General information

Name:

Coinedcoders Limited

Office Address:

16 Far Wallis Road Sharnbrook MK44 1FL Bedford

Number: 07732477

Incorporation date: 2011-08-08

Dissolution date: 2023-10-17

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Coinedcoders started conducting its operations in 2011 as a Private Limited Company registered with number: 07732477. This company's office was situated in Bedford at 16 Far Wallis Road. The Coinedcoders Ltd business had been offering its services for at least 12 years. The registered name of the company got changed in the year 2021 to Coinedcoders Ltd. The company previous name was Son1ccoders.

Brenden H. was this particular enterprise's director, appointed 13 years ago.

Brenden H. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Coinedcoders Ltd 2021-08-30
  • Son1ccoders Ltd 2011-08-08

Financial data based on annual reports

Company staff

Brenden H.

Role: Director

Appointed: 08 August 2011

Latest update: 12 February 2024

People with significant control

Brenden H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 4 April 2013
Start Date For Period Covered By Report 2011-08-08
End Date For Period Covered By Report 2012-09-01
Date Approval Accounts 4 April 2013
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-28
Date Approval Accounts 28 May 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 17 June 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 26 April 2016
Annual Accounts 1 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 1 May 2017
Annual Accounts 13 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 13 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age