QODEA LIMITED

Register to unlock more data on OkredoRegister

QODEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06738954

Incorporation date

03/11/2008

Size

Full

Contacts

Registered address

Registered address

17 Marble Street, Manchester M2 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2008)
dot icon15/01/2026
Confirmation statement made on 2025-12-29 with updates
dot icon16/12/2025
Full accounts made up to 2025-03-31
dot icon11/11/2025
Termination of appointment of Sarah Elizabeth May Coleman as a director on 2025-10-17
dot icon11/11/2025
Termination of appointment of Doug Swift as a director on 2025-11-11
dot icon11/11/2025
Appointment of Mr Paul Nicholas Hoyle as a director on 2025-11-04
dot icon23/10/2025
Termination of appointment of William Nelson Bates as a director on 2025-10-17
dot icon10/09/2025
Termination of appointment of Hugh Simpson as a director on 2025-06-10
dot icon26/03/2025
Termination of appointment of Thomas William Ray as a director on 2025-01-20
dot icon26/03/2025
Termination of appointment of James Martin Dalziel as a director on 2025-01-20
dot icon26/03/2025
Appointment of Mr Alan Gordon Paton as a director on 2025-01-20
dot icon26/03/2025
Appointment of Sarah Elizabeth May Coleman as a director on 2025-01-20
dot icon20/03/2025
Notification of Ruby Bidco Limited as a person with significant control on 2025-03-07
dot icon20/03/2025
Cessation of Cloud Technology Solutions Investments Limited as a person with significant control on 2025-03-07
dot icon04/01/2025
Full accounts made up to 2024-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon07/11/2024
Appointment of Mr. Michael Edward Wilkinson as a director on 2024-11-06
dot icon06/11/2024
Appointment of Jon Pickering as a director on 2024-11-06
dot icon06/11/2024
Appointment of Mr Hugh Simpson as a director on 2024-11-06
dot icon06/11/2024
Appointment of Mr Doug Swift as a director on 2024-11-06
dot icon11/09/2024
Certificate of change of name
dot icon01/03/2024
Appointment of James Martin Dalziel as a director on 2024-02-16
dot icon02/02/2024
Termination of appointment of Gary Bennion as a director on 2023-12-31
dot icon05/01/2024
Full accounts made up to 2023-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon18/05/2023
Second filing for the notification of Cloud Technology Solutions Investments Limited as a person with significant control
dot icon10/05/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-05-09
dot icon27/04/2023
Termination of appointment of James Andrew Doggart as a director on 2023-01-03
dot icon23/02/2023
Resolutions
dot icon19/02/2023
Full accounts made up to 2022-03-31
dot icon19/02/2023
Satisfaction of charge 067389540004 in full
dot icon19/02/2023
Satisfaction of charge 067389540003 in full
dot icon19/02/2023
Satisfaction of charge 067389540002 in full
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon28/12/2022
Statement by Directors
dot icon23/12/2022
Resolutions
dot icon23/12/2022
Solvency Statement dated 23/12/22
dot icon23/12/2022
Statement of capital on 2022-12-23
dot icon05/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon27/09/2021
Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW to 17 Marble Street Manchester M2 3AW on 2021-09-27
dot icon27/09/2021
Termination of appointment of Steven John Dobson as a director on 2021-07-16
dot icon19/07/2021
Registration of charge 067389540004, created on 2021-07-16
dot icon30/03/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon17/02/2021
Appointment of Mr Christopher Bunch as a director on 2021-02-17
dot icon17/02/2021
Appointment of Mr Thomas Ray as a director on 2021-02-17
dot icon17/02/2021
Appointment of Mr Gary Bennion as a director on 2021-02-17
dot icon22/01/2021
Full accounts made up to 2020-03-31
dot icon02/12/2020
Termination of appointment of Paul Glover as a director on 2020-07-17
dot icon06/12/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon21/11/2019
Full accounts made up to 2019-03-31
dot icon18/06/2019
Appointment of Mr Paul Glover as a director on 2019-06-18
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon06/11/2018
Appointment of Mr William Bates as a director on 2018-10-04
dot icon16/07/2018
Termination of appointment of Hannah Liptrott as a director on 2018-07-05
dot icon23/03/2018
Registration of charge 067389540003, created on 2018-03-07
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon15/12/2017
Change of share class name or designation
dot icon06/12/2017
Notification of Cloud Technology Solutions Investments Limited as a person with significant control on 2017-10-30
dot icon06/12/2017
Withdrawal of a person with significant control statement on 2017-12-06
dot icon05/12/2017
Confirmation statement made on 2017-11-03 with updates
dot icon22/11/2017
Resolutions
dot icon02/11/2017
Termination of appointment of Andrew Smith as a director on 2017-10-23
dot icon28/09/2017
Termination of appointment of Paul Richard Lees as a director on 2017-09-01
dot icon14/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon28/10/2016
Accounts for a small company made up to 2016-03-31
dot icon24/08/2016
Appointment of Mr Andrew Smith as a director on 2016-08-01
dot icon18/05/2016
Cancellation of shares. Statement of capital on 2016-04-07
dot icon18/05/2016
Purchase of own shares.
dot icon02/02/2016
Cancellation of shares. Statement of capital on 2015-11-27
dot icon02/02/2016
Purchase of own shares.
dot icon22/12/2015
Accounts for a small company made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon29/09/2015
Resignation of an auditor
dot icon11/06/2015
Appointment of Miss Hannah Liptrott as a director on 2015-06-01
dot icon12/02/2015
Termination of appointment of Mark Nicholls as a secretary on 2015-01-27
dot icon12/02/2015
Termination of appointment of Mark Nicholls as a director on 2015-01-27
dot icon12/01/2015
Change of share class name or designation
dot icon12/01/2015
Resolutions
dot icon17/12/2014
Satisfaction of charge 1 in full
dot icon09/12/2014
Accounts for a small company made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon28/07/2014
Registration of charge 067389540002, created on 2014-07-25
dot icon10/07/2014
Appointment of Mr Mark Nicholls as a secretary
dot icon09/07/2014
Appointment of Mr Mark Nicholls as a director
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Steven Kaye as a director
dot icon15/03/2013
Registered office address changed from 142 Chorley New Road Bolton BL1 4NX United Kingdom on 2013-03-15
dot icon14/01/2013
Appointment of Mr Steven John Dobson as a director
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/02/2012
Director's details changed for Mr Janes Doggart on 2012-02-10
dot icon10/02/2012
Appointment of Mr Janes Doggart as a director
dot icon05/01/2012
Annual return made up to 2011-11-04 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-05-16
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-02-15
dot icon16/02/2011
Annual return made up to 2010-09-30 with full list of shareholders
dot icon16/02/2011
Appointment of Mr Paul Richard Lees as a director
dot icon16/02/2011
Registered office address changed from 1 Lakeside Bolton Road Bradshaw Bolton Lancs BL2 3EU on 2011-02-16
dot icon25/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Termination of appointment of Jordan Cosec Limited as a secretary
dot icon31/12/2009
Current accounting period extended from 2009-11-30 to 2010-03-31
dot icon31/12/2009
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon17/08/2009
Director appointed steven kaye
dot icon17/08/2009
Appointment terminated director michael conroy
dot icon03/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
09/05/2023 - Present
2431
Pickering, Jon
Director
06/11/2024 - Present
29
Nicholls, Mark
Director
01/06/2014 - 27/01/2015
17
Mrs Sarah Coleman
Director
20/01/2025 - 17/10/2025
6
Doggart, James Andrew
Director
10/02/2012 - 03/01/2023
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About QODEA LIMITED

QODEA LIMITED is an(a) Active company incorporated on 03/11/2008 with the registered office located at 17 Marble Street, Manchester M2 3AW. There are currently 5 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 QODEA LIMITED?

toggle

QODEA LIMITED is currently Active. It was registered on 03/11/2008 .

Where is QODEA LIMITED located?

toggle

QODEA LIMITED is registered at 17 Marble Street, Manchester M2 3AW.

What does QODEA LIMITED do?

toggle

QODEA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for QODEA LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-29 with updates.