KODED LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 4EX

Company number 04205893
Status Active
Incorporation Date 25 April 2001
Company Type Private Limited Company
Address UNIT 1 GREGSTON ESTATE, BIRMINGHAM ROAD, OLDBURY, WEST MIDLANDS, B69 4EX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KODED LIMITED are www.koded.co.uk, and www.koded.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Koded Limited is a Private Limited Company. The company registration number is 04205893. Koded Limited has been working since 25 April 2001. The present status of the company is Active. The registered address of Koded Limited is Unit 1 Gregston Estate Birmingham Road Oldbury West Midlands B69 4ex. The company`s financial liabilities are £48.54k. It is £1k against last year. The cash in hand is £4.84k. It is £-0.58k against last year. And the total assets are £5.43k, which is £-0.58k against last year. CARTWRIGHT, Margret is a Secretary of the company. CARTWRIGHT, Matthew Stuart is a Director of the company. HUGHES, James Richard is a Director of the company. MADHAR, Amerjeet is a Director of the company. Nominee Secretary MAB CORPORATE SERVICES LIMITED has been resigned. Director COMMANDER, Geoffrey Kenneth has been resigned. Nominee Director COMPANY NAMES UK LIMITED has been resigned. The company operates in "Other information technology service activities".


koded Key Finiance

LIABILITIES £48.54k
+2%
CASH £4.84k
-11%
TOTAL ASSETS £5.43k
-10%
All Financial Figures

Current Directors

Secretary
CARTWRIGHT, Margret
Appointed Date: 25 April 2001

Director
CARTWRIGHT, Matthew Stuart
Appointed Date: 25 April 2001
53 years old

Director
HUGHES, James Richard
Appointed Date: 24 July 2001
49 years old

Director
MADHAR, Amerjeet
Appointed Date: 01 April 2005
48 years old

Resigned Directors

Nominee Secretary
MAB CORPORATE SERVICES LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

Director
COMMANDER, Geoffrey Kenneth
Resigned: 30 June 2002
Appointed Date: 24 July 2001
77 years old

Nominee Director
COMPANY NAMES UK LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

KODED LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 6

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 6

09 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
07 Aug 2001
New director appointed
29 May 2001
Registered office changed on 29/05/01 from: charlbury house 186 charlbury crescent birmingham B26 2LG
29 May 2001
Director resigned
29 May 2001
Secretary resigned
25 Apr 2001
Incorporation

KODED LIMITED Charges

15 November 2004
Debenture
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

KODECO ENERGY LIMITED KODECON LIMITED KODED SOLUTIONS LTD KODEE LIMITED KODEFOUNDRY LTD KODEGA LIMITED KODEGO LIMITED