Company NameCodification Ltd
Company StatusActive
Company Number08032986
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Previous NameRWS It Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard William Smith
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Bath Lane
Newcastle Upon Tyne
NE4 5TF
Director NameMrs Susan Smith
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2018(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Bath Lane
Newcastle Upon Tyne
NE4 5TF
Director NameMr James Robert Parratt
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Upon Tyne
NE4 5TF

Location

Registered AddressThe Core
Bath Lane
Newcastle Upon Tyne
NE4 5TF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,047
Current Liabilities£12,549

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

11 February 2021Director's details changed for Mr James Robert Parratt on 10 February 2021 (2 pages)
10 February 2021Appointment of Mr James Robert Parratt as a director on 10 February 2021 (2 pages)
18 November 2020Micro company accounts made up to 30 April 2020 (8 pages)
24 October 2020Change of details for Mr Richard William Smith as a person with significant control on 3 March 2018 (2 pages)
23 October 2020Change of details for Mr Richard William Smith as a person with significant control on 3 March 2018 (2 pages)
23 October 2020Notification of Susan Ann Smith as a person with significant control on 3 March 2018 (2 pages)
3 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
19 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
16 October 2019Registered office address changed from 2 Dearham Grove Cramlington Northumberland NE23 3FR to The Core Bath Lane Newcastle upon Tyne NE4 5TF on 16 October 2019 (1 page)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
3 July 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 30 April 2018 (6 pages)
12 June 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
18 April 2018Appointment of Mrs Susan Smith as a director on 3 March 2018 (2 pages)
21 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
(3 pages)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
(3 pages)
26 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
15 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
15 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
20 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
3 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
17 June 2014Micro company accounts made up to 30 April 2014 (2 pages)
17 June 2014Micro company accounts made up to 30 April 2014 (2 pages)
30 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)