General information

Name:

Codel Software Limited

Office Address:

Unit 1c Charnwood Park CF31 3PL Bridgend

Number: 05838660

Incorporation date: 2006-06-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • feedback@slashdot.org
  • helpdesk@codelsoftware.com
  • info@codelsoftware.com
  • sales@codelsoftware.com

Website

www.codelsoftware.com

Description

Data updated on:

05838660 is the registration number assigned to Codel Software Ltd. It was registered as a Private Limited Company on 2006-06-06. It has been active on the British market for 18 years. The firm can be contacted at Unit 1c Charnwood Park in Bridgend. The office's zip code assigned is CF31 3PL. This firm's classified under the NACE and SIC code 62012 and their NACE code stands for Business and domestic software development. The latest accounts were submitted for the period up to 2022-06-30 and the most current annual confirmation statement was released on 2023-06-06.

The firm's trademark number is UK00003177966. They applied to register it on 2016-08-02 and it was licensed four months later. The trademark's registration remains valid until 2026-08-02.

This limited company owes its accomplishments and constant growth to a group of three directors, who are Brian T., Adrian L. and Richard H., who have been managing the firm since 2021. In order to support the directors in their duties, the limited company has been utilizing the skills of Adrian L. as a secretary since 2006.

Trade marks

Trademark UK00003177966
Trademark image:-
Status:Registered
Filing date:2016-08-02
Date of entry in register:2016-12-23
Renewal date:2026-08-02
Owner name:Codel Software Ltd
Owner address:1c Charnwood Park, BRIDGEND, United Kingdom, CF31 3PL

Financial data based on annual reports

Company staff

Brian T.

Role: Director

Appointed: 01 May 2021

Latest update: 9 February 2024

Adrian L.

Role: Secretary

Appointed: 06 June 2006

Latest update: 9 February 2024

Adrian L.

Role: Director

Appointed: 06 June 2006

Latest update: 9 February 2024

Richard H.

Role: Director

Appointed: 06 June 2006

Latest update: 9 February 2024

People with significant control

Executives with significant control over the firm are: Richard H. has substantial control or influence over the company. Adrian L. has substantial control or influence over the company.

Richard H.
Notified on 6 June 2016
Nature of control:
substantial control or influence
Adrian L.
Notified on 6 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 March 2014
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 19 February 2015
Annual Accounts 9 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 9 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 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 2017
End Date For Period Covered By Report 30 June 2018
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 2017
End Date For Period Covered By Report 30 June 2018
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 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Tue, 6th Jun 2023 (CS01)
filed on: 13th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

71 St Helens Road

Post code:

SA1 4BG

City / Town:

Swansea

Accountant/Auditor,
2015 - 2014

Name:

Wbv Limited

Address:

The Third Floor, Langdon House, Langdon Road Sa1 Swansea Waterfront

Post code:

SA1 8QY

City / Town:

Swansea

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
17
Company Age

Similar companies nearby

Closest companies