Coding Fury Limited

General information

Name:

Coding Fury Ltd

Office Address:

1 Green Gables Conlig BT23 7GG Newtownards

Number: NI611500

Incorporation date: 2012-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Newtownards with reg. no. NI611500. This firm was established in the year 2012. The headquarters of this firm is situated at 1 Green Gables Conlig. The zip code for this location is BT23 7GG. This business's SIC and NACE codes are 62020, that means Information technology consultancy activities. 2022-03-31 is the last time account status updates were filed.

According to the official data, the business is governed by 1 director: Brian D., who was appointed 12 years ago.

Executives with significant control over the firm are: Brian D. owns 1/2 or less of company shares. Clare D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Brian D.

Role: Director

Appointed: 02 March 2012

Latest update: 19 March 2024

People with significant control

Brian D.
Notified on 2 March 2017
Nature of control:
1/2 or less of shares
Clare D.
Notified on 2 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 January 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 11 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

41 Trasnagh Drive

Post code:

BT23 4PD

City / Town:

Newtownards

HQ address,
2014

Address:

41 Trasnagh Drive

Post code:

BT23 4PD

City / Town:

Newtownards

HQ address,
2015

Address:

41 Trasnagh Drive

Post code:

BT23 4PD

City / Town:

Newtownards

HQ address,
2016

Address:

41 Trasnagh Drive

Post code:

BT23 4PD

City / Town:

Newtownards

Accountant/Auditor,
2016 - 2013

Name:

Whr Accountants Ltd

Address:

56 English Street

Post code:

BT61 7LG

City / Town:

Armagh

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Similar companies nearby

Closest companies