About

Registered Number: 06595873
Date of Incorporation: 19/05/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Office D23 Chelworth Industrial Estate, Cricklade, Swindon, Wiltshire, SN6 6HE,

 

Having been setup in 2008, Coded Design Ltd are based in Swindon, Wiltshire, it has a status of "Active". The current directors of Coded Design Ltd are listed as Temple Secretaries Limited, Company Directors Limited in the Companies House registry. 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
COMPANY DIRECTORS LIMITED 19 May 2008 19 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 19 May 2008 19 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 20 May 2019
AA01 - Change of accounting reference date 14 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 15 November 2017
AAMD - Amended Accounts 15 November 2017
AD01 - Change of registered office address 09 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 09 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 26 May 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
NEWINC - New incorporation documents 19 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.