About

Registered Number: 02061802
Date of Incorporation: 06/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: 1 Eastheath Avenue, Wokingham, Berkshire, RG41 2PR

 

Founded in 1986, Codan Ltd have registered office in Wokingham, it's status at Companies House is "Active". We do not know the number of employees at the company. Codan Ltd has 7 directors listed as Callaghan, Carolyn, Husted Andersen, Alexandra, Husted Andersen, Deidre, Husted Andersen, Stefanie, Cadman, Michael Edward, Griffins Secretaries Limited, Husted-andersen, Stig.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSTED ANDERSEN, Alexandra 18 March 2008 - 1
HUSTED ANDERSEN, Deidre 18 March 2008 - 1
HUSTED ANDERSEN, Stefanie 18 March 2008 - 1
HUSTED-ANDERSEN, Stig N/A 18 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CALLAGHAN, Carolyn 31 December 2015 - 1
CADMAN, Michael Edward 09 October 2008 21 October 2011 1
GRIFFINS SECRETARIES LIMITED 21 October 2011 31 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 29 June 2016
AP03 - Appointment of secretary 25 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 02 July 2012
AP04 - Appointment of corporate secretary 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 24 June 2009
AUD - Auditor's letter of resignation 28 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
391 - N/A 23 October 2008
363s - Annual Return 29 September 2008
287 - Change in situation or address of Registered Office 05 September 2008
AA - Annual Accounts 17 July 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 20 June 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 23 June 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 28 June 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 06 June 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 29 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1996
395 - Particulars of a mortgage or charge 27 September 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 09 July 1996
395 - Particulars of a mortgage or charge 06 July 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 05 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 18 July 1994
287 - Change in situation or address of Registered Office 18 July 1994
MEM/ARTS - N/A 09 March 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 28 July 1992
363s - Annual Return 18 June 1992
CERTNM - Change of name certificate 03 June 1992
AA - Annual Accounts 23 July 1991
363b - Annual Return 11 June 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 08 June 1990
363 - Annual Return 29 September 1989
AA - Annual Accounts 18 September 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 05 October 1988
287 - Change in situation or address of Registered Office 14 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1987
395 - Particulars of a mortgage or charge 09 March 1987
288 - N/A 14 October 1986
CERTINC - N/A 06 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 1996 Outstanding

N/A

Fixed and floating charge 25 June 1996 Fully Satisfied

N/A

Debenture 23 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.