About

Registered Number: 08386315
Date of Incorporation: 04/02/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 33 Cross Deep Gardens, Twickenham, TW1 4QZ

 

Codefuse Technology Ltd was founded on 04 February 2013 and are based in Twickenham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of Codefuse Technology Ltd are listed as Newman, Kelly, Marsh, Edward, Marsh, Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Kelly 04 February 2013 - 1
MARSH, Edward 04 February 2013 03 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Edward 04 February 2013 03 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
CS01 - N/A 09 February 2020
AA - Annual Accounts 23 November 2019
CS01 - N/A 04 February 2019
RESOLUTIONS - N/A 02 January 2019
RESOLUTIONS - N/A 13 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 November 2018
SH19 - Statement of capital 13 November 2018
CAP-SS - N/A 13 November 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 06 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 June 2016
RESOLUTIONS - N/A 09 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AD01 - Change of registered office address 27 January 2015
AA - Annual Accounts 04 November 2014
CERTNM - Change of name certificate 06 August 2014
NM01 - Notice of change of name by resolution 06 August 2014
CERTNM - Change of name certificate 14 April 2014
CERTNM - Change of name certificate 05 March 2014
AR01 - Annual Return 04 March 2014
NEWINC - New incorporation documents 04 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.