General information

Name:

Code23 Limited

Office Address:

Wilson Field Limited, The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 04204182

Incorporation date: 2001-04-24

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Code23 Ltd may be contacted at Wilson Field Limited, The Manor House, 260 Ecclesall Road South in Sheffield. The postal code is S11 9PS. Code23 has been active on the market since it was started on April 24, 2001. The Companies House Registration Number is 04204182. The company has operated under three names. The company's first name, Code 23, was switched on April 27, 2001 to Code 23 Design. The current name is in use since 2011, is Code23 Ltd. This company's declared SIC number is 62090 meaning Other information technology service activities. 2022-08-31 is the last time when account status updates were filed.

  • Previous company's names
  • Code23 Ltd 2011-03-01
  • Code 23 Design Limited 2001-04-27
  • Code 23 Limited 2001-04-24

Financial data based on annual reports

Company staff

Lindsay H.

Role: Secretary

Appointed: 02 August 2004

Latest update: 24 December 2023

James A.

Role: Director

Appointed: 27 April 2001

Latest update: 24 December 2023

People with significant control

James A.
Notified on 25 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 May 2017
Annual Accounts 2 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 2 November 2012
Annual Accounts 18 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 13th, January 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Accountant/Auditor,
2016

Name:

Wilkins Kennedy Llp

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
23
Company Age

Closest Companies - by postcode