Coding Powers Limited

General information

Name:

Coding Powers Ltd

Office Address:

Amelia House Crescent Road BN11 1QR Worthing

Number: 07091355

Incorporation date: 2009-12-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 07091355 fifteen years ago, Coding Powers Limited is categorised as a Private Limited Company. The company's current office address is Amelia House, Crescent Road Worthing. The firm's SIC code is 62020 - Information technology consultancy activities. 2023-03-31 is the last time the accounts were reported.

We have a number of two directors managing this particular limited company now, including Heather P. and Simon P. who have been utilizing the directors duties since 2009. In addition, the managing director's duties are constantly backed by a secretary - Simon P., who was officially appointed by this limited company in 2009.

Executives with significant control over the firm are: Heather P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Simon P.

Role: Secretary

Appointed: 01 December 2009

Latest update: 1 April 2024

Heather P.

Role: Director

Appointed: 01 December 2009

Latest update: 1 April 2024

Simon P.

Role: Director

Appointed: 01 December 2009

Latest update: 1 April 2024

People with significant control

Heather P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon P.
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 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 August 2014
Annual Accounts 21 November 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 November 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 25 May 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 May 2012
Annual Accounts 17 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
On Mon, 4th Dec 2023 secretary's details were changed (CH03)
filed on: 4th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Gorse Cottage Balfour Gardens

Post code:

RH18 5LJ

City / Town:

Forest Row

HQ address,
2013

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

HQ address,
2014

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

Accountant/Auditor,
2013 - 2012

Name:

Perrys Accountants Limited

Address:

34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Similar companies nearby

Closest companies