About

Registered Number: 04701261
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 41 Morritt Drive, Halton, Leeds, Yorkshire, LS15 7HZ

 

Based in Leeds in Yorkshire, Codemachine Ltd was established in 2003, it's status at Companies House is "Active". Watson, Janet, Watson, Michael Ian, Richmond, Wayne Andrew are listed as directors of Codemachine Ltd. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Janet 02 June 2008 - 1
WATSON, Michael Ian 19 March 2003 - 1
RICHMOND, Wayne Andrew 19 March 2003 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 11 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 13 May 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 18 March 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 13 April 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 12 April 2014
CH01 - Change of particulars for director 12 April 2014
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH03 - Change of particulars for secretary 19 March 2013
CH01 - Change of particulars for director 18 March 2013
AD01 - Change of registered office address 18 March 2013
AA - Annual Accounts 07 November 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 21 March 2008
363a - Annual Return 21 March 2008
288b - Notice of resignation of directors or secretaries 21 March 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 14 April 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 13 March 2004
225 - Change of Accounting Reference Date 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.