CODY MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

CODY MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13288649

Incorporation date

24/03/2021

Size

Full

Contacts

Registered address

Registered address

The Stables, Peper Harow, Godalming GU8 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2021)
dot icon19/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon12/09/2025
Full accounts made up to 2024-09-30
dot icon06/01/2025
Registered office address changed from Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England to The Stables Peper Harow Godalming GU8 6BQ on 2025-01-06
dot icon17/12/2024
Previous accounting period extended from 2024-03-29 to 2024-09-29
dot icon13/12/2024
Confirmation statement made on 2024-11-03 with updates
dot icon05/09/2024
Full accounts made up to 2023-03-31
dot icon30/07/2024
Notification of Shoebox Services Limited as a person with significant control on 2024-07-10
dot icon30/07/2024
Cessation of Louisa Anna Kinane as a person with significant control on 2024-07-10
dot icon30/07/2024
Cessation of Nicholas Francis Markham as a person with significant control on 2024-07-10
dot icon30/07/2024
Cessation of Steve Whatley as a person with significant control on 2024-07-10
dot icon30/07/2024
Appointment of Mr Andrew Max Bascombe as a director on 2024-07-29
dot icon11/07/2024
Termination of appointment of Matthew Alexander Jones as a director on 2024-07-10
dot icon11/07/2024
Termination of appointment of Denis Francis Kinane as a director on 2024-07-10
dot icon04/07/2024
Certificate of change of name
dot icon04/06/2024
Appointment of Mr Denis Francis Kinane as a director on 2024-06-01
dot icon02/06/2024
Termination of appointment of Jacqueline Cecilia Kilgour as a director on 2024-05-31
dot icon15/12/2023
Cessation of Denis Francis Kinane as a person with significant control on 2023-08-29
dot icon15/12/2023
Notification of Louisa Anna Kinane as a person with significant control on 2023-08-29
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon31/07/2023
Group of companies' accounts made up to 2022-03-29
dot icon27/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon24/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-29
dot icon24/01/2023
Memorandum and Articles of Association
dot icon23/01/2023
Resolutions
dot icon20/01/2023
Termination of appointment of Ian John Axe as a director on 2023-01-06
dot icon28/11/2022
Appointment of Mr Matthew Alexander Jones as a director on 2022-11-25
dot icon28/11/2022
Termination of appointment of Peter Ivan Jones as a director on 2022-11-24
dot icon08/11/2022
Appointment of Mr Peter Ivan Jones as a director on 2022-11-07
dot icon03/10/2022
Termination of appointment of Nicholas Francis Markham as a director on 2022-09-24
dot icon20/09/2022
Confirmation statement made on 2021-06-10 with updates
dot icon15/06/2022
Compulsory strike-off action has been discontinued
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon08/06/2022
Confirmation statement made on 2022-03-23 with updates
dot icon02/04/2022
Change of share class name or designation
dot icon02/04/2022
Resolutions
dot icon02/04/2022
Memorandum and Articles of Association
dot icon25/01/2022
Appointment of Ian John Axe as a director on 2021-10-15
dot icon02/01/2022
Appointment of Mr Nicholas Francis Markham as a director on 2021-10-15
dot icon02/01/2022
Appointment of Jacqueline Cecilia Kilgour as a director on 2021-10-15
dot icon27/07/2021
Notification of Nicholas Markham as a person with significant control on 2021-06-10
dot icon27/07/2021
Notification of Denis Kinane as a person with significant control on 2021-06-10
dot icon27/07/2021
Change of details for Mr Steve Whatley as a person with significant control on 2021-06-10
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-10
dot icon30/06/2021
Resolutions
dot icon29/06/2021
Consolidation of shares on 2021-06-09
dot icon24/03/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bascombe, Andrew Max
Director
29/07/2024 - Present
46
Kilgour, Jacqueline Cecilia
Director
15/10/2021 - 31/05/2024
11
Markham, Nicholas Francis
Director
15/10/2021 - 24/09/2022
51
Whatley, Steve
Director
24/03/2021 - Present
28
Jones, Peter Ivan
Director
07/11/2022 - 24/11/2022
30

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CODY MANAGEMENT SERVICES LTD

CODY MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 24/03/2021 with the registered office located at The Stables, Peper Harow, Godalming GU8 6BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CODY MANAGEMENT SERVICES LTD?

toggle

CODY MANAGEMENT SERVICES LTD is currently Active. It was registered on 24/03/2021 .

Where is CODY MANAGEMENT SERVICES LTD located?

toggle

CODY MANAGEMENT SERVICES LTD is registered at The Stables, Peper Harow, Godalming GU8 6BQ.

What does CODY MANAGEMENT SERVICES LTD do?

toggle

CODY MANAGEMENT SERVICES LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CODY MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-03 with no updates.