CODEXE LIMITED - WATERDALE
Company Profile | Company Filings |
Overview
CODEXE LIMITED is a Private Limited Company from WATERDALE and has the status: Dissolved - no longer trading.
CODEXE LIMITED was incorporated 17 years ago on 17/10/2006 and has the registered number: 05969560. The accounts status is TOTAL EXEMPTION FULL.
CODEXE LIMITED was incorporated 17 years ago on 17/10/2006 and has the registered number: 05969560. The accounts status is TOTAL EXEMPTION FULL.
CODEXE LIMITED - WATERDALE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
C/O THE OFFICES OF SILKE AND CO LTD
WATERDALE
DONCASTER
DN1 3HR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2018 | 15/03/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-10-17 UNTIL 2006-10-23 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2006-10-17 UNTIL 2006-10-23 | RESIGNED | ||
DR MINESH MAHENDRA PATEL | Sep 1972 | Director | 2006-10-23 UNTIL 2010-10-08 | RESIGNED | |
MR JOSHY MATHEW | Dec 1973 | British | Director | 2013-10-01 UNTIL 2018-11-02 | RESIGNED |
AMARJIT SINGH HUNDAL | Jan 1974 | British | Director | 2013-10-01 UNTIL 2018-07-01 | RESIGNED |
PARESH GOSAI | Mar 1974 | British | Director | 2006-10-23 UNTIL 2010-10-08 | RESIGNED |
MR SHAMIR PRAVINCHANDRA BUDHDEO | Apr 1967 | British | Director | 2006-10-23 UNTIL 2017-11-01 | RESIGNED |
DR MINESH MAHENDRA PATEL | Sep 1972 | Secretary | 2006-10-23 UNTIL 2010-10-08 | RESIGNED | |
MR SHAMIR PRAVINCHANDRA BUDHDEO | Apr 1967 | British | Director | 2018-05-21 UNTIL 2019-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Photon Properties Limited | 2016-04-06 | Tolpits Lane Watford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Codexe Limited - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | £649 Cash £-126,335 equity |
Codexe Limited - Limited company - abbreviated - 11.0.0 | 2014-09-30 | 31-12-2013 | £300 Cash £-21,773 equity |