General information

Name:

Codekraft Solutions Limited

Office Address:

C/o Beever And Struthers One Express 1 George Leigh Street M4 5DL Manchester

Number: 08568381

Incorporation date: 2013-06-13

Dissolution date: 2023-05-09

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Codekraft Solutions came into being in 2013 as a company enlisted under no 08568381, located at M4 5DL Manchester at C/o Beever And Struthers One Express. The firm's last known status was dissolved. Codekraft Solutions had been operating offering its services for at least ten years.

This specific business was overseen by one director: Tariq C., who was assigned this position eleven years ago.

Executives who controlled the firm include: Tariq C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Raquel L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Raquel L.

Role: Secretary

Appointed: 23 June 2013

Latest update: 31 December 2022

Tariq C.

Role: Director

Appointed: 13 June 2013

Latest update: 31 December 2022

People with significant control

Tariq C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Raquel L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 June 2023
Confirmation statement last made up date 13 June 2022
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 13 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 October 2014
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 February 2016
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 January 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 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

St George's House 215-219 Chester Road

Post code:

M15 4JE

City / Town:

Manchester

HQ address,
2015

Address:

St George's House 215-219 Chester Road

Post code:

M15 4JE

City / Town:

Manchester

HQ address,
2016

Address:

St George's House 215-219 Chester Road

Post code:

M15 4JE

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age

Closest Companies - by postcode