About

Registered Number: 02966900
Date of Incorporation: 12/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 71 Bromley Common, Bromley, Kent, BR2 9LP

 

Established in 1994, Codecode Ltd are based in Kent. Howard, David John, Howard, David John, Palmer, Ena, Hatton, Brian Robert are listed as directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, David John 12 September 1994 - 1
HATTON, Brian Robert 18 March 2002 02 September 2013 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, David John 25 June 2010 - 1
PALMER, Ena 12 September 1994 18 March 2002 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 18 September 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 15 March 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 24 September 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 18 September 2016
AR01 - Annual Return 12 September 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 03 February 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 06 July 2010
AP03 - Appointment of secretary 27 June 2010
AR01 - Annual Return 28 January 2010
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
288b - Notice of resignation of directors or secretaries 19 September 2009
AA - Annual Accounts 27 May 2009
287 - Change in situation or address of Registered Office 11 December 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
287 - Change in situation or address of Registered Office 29 August 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 05 December 2003
CERTNM - Change of name certificate 01 December 2003
AA - Annual Accounts 24 November 2003
288c - Notice of change of directors or secretaries or in their particulars 30 August 2003
287 - Change in situation or address of Registered Office 30 August 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 02 September 2002
RESOLUTIONS - N/A 17 June 2002
123 - Notice of increase in nominal capital 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
CERTNM - Change of name certificate 27 March 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 01 September 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 06 October 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 16 September 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 13 October 1997
CERTNM - Change of name certificate 21 July 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 11 October 1995
287 - Change in situation or address of Registered Office 06 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1995
NEWINC - New incorporation documents 12 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.