QODEA TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

QODEA TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05702796

Incorporation date

08/02/2006

Size

Full

Contacts

Registered address

Registered address

17 Marble Street, Manchester M2 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2006)
dot icon15/01/2026
Confirmation statement made on 2025-12-04 with no 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 2025-11-11
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 icon26/03/2025
Termination of appointment of James Martin Dalziel 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 icon26/03/2025
Termination of appointment of Thomas William Ray 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 icon09/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon13/11/2024
Full accounts made up to 2024-03-31
dot icon28/09/2024
Memorandum and Articles of Association
dot icon11/09/2024
Certificate of change of name
dot icon13/08/2024
Resolutions
dot icon29/07/2024
Registration of charge 057027960001, created on 2024-07-29
dot icon01/03/2024
Appointment of James Martin Dalziel as a director on 2024-02-16
dot icon22/02/2024
Termination of appointment of Francis Dominic Ball as a secretary on 2024-02-16
dot icon22/02/2024
Registered office address changed from Appsbroker House the Market Centre 2 the Square, Old Town, Swindon Wiltshire SN1 3EB to 17 Marble Street Manchester M2 3AW on 2024-02-22
dot icon05/01/2024
Memorandum and Articles of Association
dot icon05/01/2024
Resolutions
dot icon03/01/2024
Confirmation statement made on 2023-12-04 with updates
dot icon28/12/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon19/12/2023
Appointment of Mr William Nelson Bates as a director on 2023-10-31
dot icon19/12/2023
Termination of appointment of Michael Tarcisius Conner as a director on 2023-10-31
dot icon19/12/2023
Termination of appointment of Natasha Jane Conner as a director on 2023-10-31
dot icon19/12/2023
Notification of Ruby Bidco Limited as a person with significant control on 2023-10-31
dot icon19/12/2023
Cessation of Michael Tarcisius Conner as a person with significant control on 2023-10-31
dot icon19/12/2023
Cessation of Natasha Jane Conner as a person with significant control on 2023-10-31
dot icon22/11/2023
Appointment of Mr Thomas William Ray as a director on 2023-10-31
dot icon15/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon13/10/2023
Cancellation of shares. Statement of capital on 2023-09-28
dot icon13/10/2023
Purchase of own shares.
dot icon13/10/2023
Purchase of own shares.
dot icon13/10/2023
Purchase of own shares.
dot icon13/10/2023
Purchase of own shares.
dot icon06/10/2023
Change of share class name or designation
dot icon23/09/2023
Second filing of Confirmation Statement dated 2022-12-04
dot icon23/09/2023
Second filing of Confirmation Statement dated 2021-12-04
dot icon23/09/2023
Second filing of Confirmation Statement dated 2020-12-04
dot icon22/09/2023
Second filing of a statement of capital following an allotment of shares on 2020-11-17
dot icon22/09/2023
Second filing of a statement of capital following an allotment of shares on 2019-12-02
dot icon20/09/2023
Statement of capital following an allotment of shares on 2017-03-24
dot icon20/09/2023
Statement of capital following an allotment of shares on 2017-03-27
dot icon20/09/2023
Statement of capital following an allotment of shares on 2018-03-28
dot icon20/09/2023
Statement of capital following an allotment of shares on 2019-12-02
dot icon20/09/2023
Statement of capital following an allotment of shares on 2020-11-17
dot icon20/09/2023
Statement of capital following an allotment of shares on 2020-08-05
dot icon20/09/2023
Statement of capital following an allotment of shares on 2020-12-03
dot icon20/09/2023
Statement of capital following an allotment of shares on 2021-12-04
dot icon20/09/2023
Statement of capital following an allotment of shares on 2022-11-15
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon13/02/2023
Memorandum and Articles of Association
dot icon13/02/2023
Resolutions
dot icon31/01/2023
Confirmation statement made on 2022-12-04 with updates
dot icon23/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon13/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon30/11/2020
Appointment of Mr Francis Dominic Ball as a secretary on 2020-11-27
dot icon30/11/2020
Termination of appointment of Ian Harold Scott-Gall as a secretary on 2020-11-27
dot icon24/02/2020
Resolutions
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon03/12/2018
Resolutions
dot icon26/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon31/08/2018
Resolutions
dot icon22/08/2018
Resolutions
dot icon17/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon15/09/2017
Full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon07/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon08/01/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon01/09/2016
Auditor's resignation
dot icon03/02/2016
Statement of capital following an allotment of shares on 2016-02-02
dot icon03/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon16/02/2015
Director's details changed for Dr Natasha Jane Conner on 2014-03-29
dot icon16/02/2015
Director's details changed for Michael Tarcisius Conner on 2014-03-29
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon18/02/2014
Registered office address changed from Appsbroker House 8 High Street Swindon Wiltshire SN1 3EP United Kingdom on 2014-02-18
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Registered office address changed from Burleigh House Croft Road Swindon Wiltshire SN1 4DG on 2013-07-30
dot icon15/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon04/02/2013
Resolutions
dot icon10/01/2013
Memorandum and Articles of Association
dot icon10/01/2013
Sub-division of shares on 2012-12-08
dot icon10/01/2013
Change of share class name or designation
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Appointment of Mr Ian Harold Scott-Gall as a secretary
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon08/02/2011
Termination of appointment of Charles Conner as a secretary
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Registered office address changed from Burleigh House 31 Croft Road Old Town Swindon Wiltshire SN1 4DG England on 2010-05-19
dot icon12/05/2010
Certificate of change of name
dot icon12/05/2010
Change of name notice
dot icon19/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon19/03/2010
Registered office address changed from Burleigh House 31 Croft Road Old Town Swindon Wiltshire SN1 4DG on 2010-03-19
dot icon19/03/2010
Director's details changed for Dr Natasha Jane Conner on 2010-03-19
dot icon19/03/2010
Director's details changed for Michael Tarcisius Conner on 2010-03-19
dot icon29/12/2009
Secretary's details changed for Charles Arundel Conner on 2009-12-08
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 08/02/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 08/02/08; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 08/02/07; full list of members
dot icon16/06/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon08/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-188 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
129
4.05M
-
0.00
5.93M
-
2022
188
7.20M
-
0.00
7.68M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Coleman
Director
20/01/2025 - 11/11/2025
6
Conner, Michael Tarcisius
Director
08/02/2006 - 31/10/2023
5
Conner, Natasha Jane, Dr
Director
08/02/2006 - 31/10/2023
-
Dalziel, James Martin
Director
16/02/2024 - 20/01/2025
22
Ray, Thomas William
Director
31/10/2023 - 20/01/2025
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QODEA TECHNOLOGY LIMITED

QODEA TECHNOLOGY LIMITED is an(a) Active company incorporated on 08/02/2006 with the registered office located at 17 Marble Street, Manchester M2 3AW. 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 QODEA TECHNOLOGY LIMITED?

toggle

QODEA TECHNOLOGY LIMITED is currently Active. It was registered on 08/02/2006 .

Where is QODEA TECHNOLOGY LIMITED located?

toggle

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

What does QODEA TECHNOLOGY LIMITED do?

toggle

QODEA TECHNOLOGY LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for QODEA TECHNOLOGY LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-04 with no updates.