Company number 06769848
Status Active
Incorporation Date 10 December 2008
Company Type Private Limited Company
Address CORNER OAK, 1 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Company name changed elk digital LIMITED\certificate issued on 19/02/16
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-02-19
. The most likely internet sites of WKDCODE LIMITED are www.wkdcode.co.uk, and www.wkdcode.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Wkdcode Limited is a Private Limited Company.
The company registration number is 06769848. Wkdcode Limited has been working since 10 December 2008.
The present status of the company is Active. The registered address of Wkdcode Limited is Corner Oak 1 Homer Road Solihull West Midlands B91 3qg. The company`s financial liabilities are £23.03k. It is £8.6k against last year. And the total assets are £99.68k, which is £-13.62k against last year. SMITH, Helena Carmel is a Secretary of the company. CRAMPTON, Lee John is a Director of the company. SMITH, Helena Carmel is a Director of the company. SMITH, Richard James William is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DAVIES, Elizabeth Ann has been resigned. Director WALKER, Asa Christina has been resigned. The company operates in "Information technology consultancy activities".
wkdcode Key Finiance
LIABILITIES
£23.03k
+59%
CASH
n/a
TOTAL ASSETS
£99.68k
-13%
All Financial Figures
Current Directors
Resigned Directors
Secretary
THEYDON SECRETARIES LIMITED
Resigned: 10 December 2008
Appointed Date: 10 December 2008
Persons With Significant Control
Nc Creative Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WKDCODE LIMITED Events
04 Nov 2016
Confirmation statement made on 30 October 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Company name changed elk digital LIMITED\certificate issued on 19/02/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-02-19
22 Jan 2016
Termination of appointment of Asa Christina Walker as a director on 22 January 2016
13 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
...
... and 20 more events
22 Dec 2008
Director appointed richard james william smith
22 Dec 2008
Director and secretary appointed helena carmel smith
10 Dec 2008
Appointment terminated secretary theydon secretaries LIMITED
10 Dec 2008
Appointment terminated director elizabeth davies
10 Dec 2008
Incorporation