CODEVITY LIMITED

Jsa Services 4th Floor Radius House Jsa Services 4th Floor Radius House, Watford, WD17 1HP, Hertfordshire, England
StatusACTIVE
Company No.06729698
CategoryPrivate Limited Company
Incorporated22 Oct 2008
Age15 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

CODEVITY LIMITED is an active private limited company with number 06729698. It was incorporated 15 years, 9 months, 5 days ago, on 22 October 2008. The company address is Jsa Services 4th Floor Radius House Jsa Services 4th Floor Radius House, Watford, WD17 1HP, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-06

Psc name: Mr Stephen Sandison

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-06

Officer name: Mr Stephen Bradley Sandison

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-06

Officer name: Mr Stephen Bradley Sandison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2022

Action Date: 06 May 2022

Category: Address

Type: AD01

Change date: 2022-05-06

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England

New address: Jsa Services 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-09

Psc name: Mr Stephen Sandison

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Mr Stephen Bradley Sandison

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-08

Officer name: Rachel Ann Holgate

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-08

Psc name: Mr Stephen Sandison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-08

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England

New address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-16

Officer name: Rachel Ann Holgate

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mr Stephen Bradley Sandison

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: 10th Floor K & B Accountancy Group One Canada Square London E14 5AA

New address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Sandison

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachel Ann Holgate

Appointment date: 2016-04-06

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stephen sandison consulting LIMITED\certificate issued on 18/03/16

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-10

Officer name: Mr Stephen Bradley Sandison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-24

Old address: 10Th Floor K & B Accountancy Group 10Th Floor K & B Accountancy Group Canary Wharf London E14 5AA

New address: 10Th Floor K & B Accountancy Group One Canada Square London E14 5AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-13

Old address: 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-05

Old address: K&B Accountancy Group 33Rd Floor 25 Canada Square Canary Wharf London London E14 5LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-24

Old address: Flat 24 Wises Court Mumby Road Gosport Hampshire PO12 1DD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-27

Officer name: Mr Stephen Bradley Sandison

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Sloan

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-17

Old address: 26 Pinewood Close Plympton Plymouth Devon PL7 2DW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Mr Stephen Bradley Sandison

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 07/07/2009 from freestyle house 8 mercia business village coventry warwickshire CV4 8HX united kingdom

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 287

Description: Registered office changed on 07/05/2009 from 9 innovation village cheetah road coventry west midlands CV1 2TL

Documents

View document PDF

Incorporation company

Date: 22 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D W H MOTORS LTD

THE COTTAGE, CHAPEL LANE,MERSEYSIDE,L35 6NX

Number:05028799
Status:ACTIVE
Category:Private Limited Company

G-MEN LIMITED

22 PARADISE WALK,BALLYCLARE,BT39 0DD

Number:NI636201
Status:ACTIVE
Category:Private Limited Company
Number:CE009166
Status:ACTIVE
Category:Charitable Incorporated Organisation

INDUSTRIAL MANAGEMENT SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07840975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRESTWICH HEYS LTD

PARK GATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:11532832
Status:ACTIVE
Category:Private Limited Company

SOTREL LIMITED

33 HADLEY GARDENS,LONDON,W4 4NU

Number:03027981
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source