Codefx Consultancies Limited

General information

Name:

Codefx Consultancies Ltd

Office Address:

Bizspace, Steel House Plot 4300 Solent Business Park PO15 7FP Fareham

Number: 08584146

Incorporation date: 2013-06-25

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered with number 08584146 eleven years ago, Codefx Consultancies Limited is categorised as a Private Limited Company. The business official office address is Bizspace, Steel House, Plot 4300 Solent Business Park Fareham. The company's classified under the NACE and SIC code 70229 which means Management consultancy activities other than financial management. The business most recent annual accounts cover the period up to Tuesday 30th June 2020 and the most recent annual confirmation statement was released on Thursday 25th June 2020.

Financial data based on annual reports

Company staff

Krishnan R.

Role: Director

Appointed: 25 June 2013

Latest update: 26 March 2024

People with significant control

Krishnan R.
Notified on 26 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 09 July 2021
Confirmation statement last made up date 25 June 2020
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 25 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP. Change occurred on 2022-04-08. Company's previous address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ. (AD01)
filed on: 8th, April 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

1 Royal Court King's Road

Post code:

GU51 3EJ

City / Town:

Fleet

HQ address,
2015

Address:

1 Royal Court King's Road

Post code:

GU51 3EJ

City / Town:

Fleet

HQ address,
2016

Address:

1 Royal Court King's Road

Post code:

GU51 3EJ

City / Town:

Fleet

Accountant/Auditor,
2015 - 2014

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age