Company NameCode Group Ltd
DirectorMichael Brian Matson
Company StatusActive
Company Number12909059
CategoryPrivate Limited Company
Incorporation Date28 September 2020(3 years, 6 months ago)
Previous NameWeldsy (Northern) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Brian Matson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr Ian Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF

Location

Registered Address12-13 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

28 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
23 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
12 June 2022Confirmation statement made on 12 June 2022 with updates (4 pages)
10 November 2021Company name changed weldsy (northern) LIMITED\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-09
(3 pages)
10 November 2021Registered office address changed from The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 10 November 2021 (1 page)
9 November 2021Cessation of Ian Smith as a person with significant control on 4 November 2021 (1 page)
9 November 2021Cessation of Michael Brian Matson as a person with significant control on 4 November 2021 (1 page)
9 November 2021Termination of appointment of Ian Smith as a director on 4 November 2021 (1 page)
9 November 2021Notification of Fabian Thorpe as a person with significant control on 4 November 2021 (2 pages)
10 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
10 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 September 2020Cessation of Arc Investment Services Limited as a person with significant control on 28 September 2020 (1 page)
28 September 2020Incorporation
Statement of capital on 2020-09-28
  • GBP 100
(34 pages)