About

Registered Number: 04843410
Date of Incorporation: 23/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Number 1 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY,

 

Based in Weybridge, Surrey, Sourcecode Uk Ltd was established in 2003, it's status at Companies House is "Active". We do not know the number of employees at the company. The organisation has 17 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDERER, John 07 February 2019 - 1
ELLIS, Loyd Evan 01 March 2018 - 1
BINGHAM, Waren 01 January 2010 03 March 2016 1
BRIGGS, Jared Kenneth 09 January 2018 01 March 2018 1
CHENG, Hubert 06 April 2016 09 January 2018 1
COLBECK, Brian Alan 15 March 2005 31 December 2007 1
LAUBSCHER, Hendrik Peter 01 April 2008 31 December 2009 1
MULLEN, Justin Oliver 23 July 2003 13 June 2006 1
PARKER, Dennis Lewes 15 March 2005 03 August 2015 1
REES-PULLMAN, Steven 03 August 2015 09 March 2017 1
SCOTT, Ruan 23 July 2003 31 December 2009 1
VAN WYK, Willem Adriaan 15 March 2005 13 June 2006 1
Secretary Name Appointed Resigned Total Appointments
HALL, Shelley 07 February 2019 - 1
BINGHAM, Warren 01 January 2010 03 March 2016 1
BRIGGS, Jared Kenneth 09 January 2018 01 March 2018 1
CHENG, Hubert 06 April 2016 09 January 2018 1
ELLIS, Loyd Evan 01 March 2018 07 February 2019 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 08 October 2019
RESOLUTIONS - N/A 19 August 2019
MR01 - N/A 02 August 2019
CS01 - N/A 23 July 2019
MR04 - N/A 15 July 2019
MR04 - N/A 12 July 2019
TM02 - Termination of appointment of secretary 07 February 2019
AP03 - Appointment of secretary 07 February 2019
AP01 - Appointment of director 07 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 09 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
AP03 - Appointment of secretary 06 April 2018
AP01 - Appointment of director 12 January 2018
AP03 - Appointment of secretary 11 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 27 July 2017
TM01 - Termination of appointment of director 09 March 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 12 August 2016
CH01 - Change of particulars for director 12 August 2016
CH03 - Change of particulars for secretary 29 July 2016
AD01 - Change of registered office address 18 July 2016
AP01 - Appointment of director 06 June 2016
AP03 - Appointment of secretary 03 June 2016
TM02 - Termination of appointment of secretary 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
RESOLUTIONS - N/A 28 April 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 July 2012
MG01 - Particulars of a mortgage or charge 13 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 27 July 2011
AUD - Auditor's letter of resignation 15 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 August 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
TM02 - Termination of appointment of secretary 10 June 2010
AP03 - Appointment of secretary 10 June 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 05 February 2007
287 - Change in situation or address of Registered Office 20 December 2006
363s - Annual Return 01 November 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
AA - Annual Accounts 12 January 2006
225 - Change of Accounting Reference Date 11 January 2006
363a - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
CERTNM - Change of name certificate 29 June 2005
363a - Annual Return 01 October 2004
AA - Annual Accounts 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 August 2004
225 - Change of Accounting Reference Date 23 July 2004
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2019 Outstanding

N/A

Supplemental charge 09 January 2012 Fully Satisfied

N/A

Debenture 09 July 2010 Fully Satisfied

N/A

Composite guarantee and debentures 28 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.