About

Registered Number: 04559015
Date of Incorporation: 10/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Merlin House Brunel Road, Theale, Reading, Berkshire, RG7 4AB,

 

Code Wizards Ltd was founded on 10 October 2002 and are based in Reading, it has a status of "Active". Muckley, Joanne Jacqueline, Muckley, Stuart, Thomas, Martin are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUCKLEY, Stuart 10 October 2002 - 1
THOMAS, Martin 08 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MUCKLEY, Joanne Jacqueline 10 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
AD01 - Change of registered office address 04 March 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 09 March 2019
PSC04 - N/A 21 December 2018
PSC04 - N/A 21 December 2018
PSC01 - N/A 15 October 2018
CS01 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
SH01 - Return of Allotment of shares 09 October 2018
AP01 - Appointment of director 22 August 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 14 April 2014
AD01 - Change of registered office address 14 April 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 27 October 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
225 - Change of Accounting Reference Date 13 January 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.