DAVID CODLING AND ASSOCIATES LTD

Register to unlock more data on OkredoRegister

DAVID CODLING AND ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04816547

Incorporation date

01/07/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2003)
dot icon21/01/2026
Registered office address changed from 3 Oak Court Bethel Road Sevenoaks Kent TN13 3UE to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 2026-01-21
dot icon31/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon31/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon31/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon31/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Termination of appointment of David Codling as a director on 2025-04-17
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon23/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/03/2022
Termination of appointment of Charles Love as a director on 2022-03-04
dot icon09/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon02/03/2021
Satisfaction of charge 048165470002 in full
dot icon02/03/2021
Satisfaction of charge 048165470001 in full
dot icon19/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2020
Registration of charge 048165470002, created on 2020-12-21
dot icon15/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon18/03/2020
Registration of charge 048165470001, created on 2020-03-17
dot icon06/02/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon09/01/2020
Notification of Miles Smith Insurance Solutions Limited as a person with significant control on 2019-12-20
dot icon09/01/2020
Resolutions
dot icon08/01/2020
Cessation of David Codling as a person with significant control on 2019-12-20
dot icon08/01/2020
Cessation of Carol Ann Codling as a person with significant control on 2019-12-20
dot icon08/01/2020
Appointment of Mr Warren Downey as a director on 2019-12-20
dot icon08/01/2020
Appointment of Mr Charles Love as a director on 2019-12-20
dot icon22/11/2019
Second filing of the annual return made up to 2011-07-01
dot icon22/11/2019
Second filing of a statement of capital following an allotment of shares on 2011-06-17
dot icon25/10/2019
Notification of Carol Ann Codling as a person with significant control on 2016-07-01
dot icon27/09/2019
Accounts for a small company made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon16/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon06/07/2018
Accounts for a small company made up to 2018-03-31
dot icon04/09/2017
Accounts for a small company made up to 2017-03-31
dot icon12/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon10/01/2017
Termination of appointment of Gary Ronald Noon as a secretary on 2016-11-10
dot icon11/08/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon17/10/2015
Accounts for a small company made up to 2015-03-31
dot icon10/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon10/07/2015
Director's details changed for Mr David Codling on 2015-07-10
dot icon05/09/2014
Accounts for a small company made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon16/07/2012
Accounts for a small company made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon02/03/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon20/07/2011
Resolutions
dot icon05/07/2011
Accounts for a small company made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon24/11/2010
Amended accounts made up to 2009-12-31
dot icon14/10/2010
Registered office address changed from , Unit 4 Court Lodge Centre, Plaxdale Green Road, Stansted Sevenoaks, Kent, TN15 7PG on 2010-10-14
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon12/07/2010
Director's details changed for David Codling on 2010-06-30
dot icon29/09/2009
Accounts for a small company made up to 2008-12-31
dot icon06/07/2009
Return made up to 01/07/09; full list of members
dot icon11/05/2009
Appointment terminated director ashok shah
dot icon17/10/2008
Accounts for a small company made up to 2007-12-31
dot icon03/07/2008
Return made up to 01/07/08; full list of members
dot icon01/10/2007
Accounts for a small company made up to 2006-12-31
dot icon05/07/2007
Return made up to 01/07/07; full list of members
dot icon05/07/2007
Location of debenture register
dot icon05/07/2007
Location of register of members
dot icon05/07/2007
Registered office changed on 05/07/07 from: unit 4COURT lodge centre, plaxdale green road, stansted sevenoaks, kent TN15 7PG
dot icon07/11/2006
Accounts for a small company made up to 2005-12-31
dot icon12/07/2006
Return made up to 01/07/06; full list of members
dot icon13/07/2005
Return made up to 01/07/05; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2004-12-31
dot icon30/06/2004
Return made up to 01/07/04; full list of members
dot icon18/01/2004
Secretary resigned
dot icon18/01/2004
New secretary appointed
dot icon18/01/2004
New director appointed
dot icon18/01/2004
Registered office changed on 18/01/04 from: 269 green street, london, E7 8LJ
dot icon18/01/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
Secretary resigned
dot icon26/11/2003
Ad 01/09/03-20/11/03 £ si 499@1=499 £ ic 1/500
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New secretary appointed
dot icon02/07/2003
Secretary resigned
dot icon02/07/2003
Director resigned
dot icon01/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downey, Warren
Director
20/12/2019 - Present
72
Codling, David
Director
20/11/2003 - 17/04/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAVID CODLING AND ASSOCIATES LTD

DAVID CODLING AND ASSOCIATES LTD is an(a) Active company incorporated on 01/07/2003 with the registered office located at 7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID CODLING AND ASSOCIATES LTD?

toggle

DAVID CODLING AND ASSOCIATES LTD is currently Active. It was registered on 01/07/2003 .

Where is DAVID CODLING AND ASSOCIATES LTD located?

toggle

DAVID CODLING AND ASSOCIATES LTD is registered at 7th Floor, The St Botolph Building, 138 Houndsditch, London EC3A 7AW.

What does DAVID CODLING AND ASSOCIATES LTD do?

toggle

DAVID CODLING AND ASSOCIATES LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for DAVID CODLING AND ASSOCIATES LTD?

toggle

The latest filing was on 21/01/2026: Registered office address changed from 3 Oak Court Bethel Road Sevenoaks Kent TN13 3UE to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 2026-01-21.