CODE MAFIA LIMITED
CAMBERLEY RED LION 17 LIMITED

Hellopages » Surrey » Surrey Heath » GU15 3SY
Company number 04389187
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 3,050 . The most likely internet sites of CODE MAFIA LIMITED are www.codemafia.co.uk, and www.code-mafia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Code Mafia Limited is a Private Limited Company. The company registration number is 04389187. Code Mafia Limited has been working since 07 March 2002. The present status of the company is Active. The registered address of Code Mafia Limited is Knoll House Knoll Road Camberley Surrey Gu15 3sy. The company`s financial liabilities are £11.37k. It is £3.44k against last year. The cash in hand is £40.53k. It is £8.33k against last year. And the total assets are £68.18k, which is £-12.67k against last year. HUDDY, Sanjida is a Secretary of the company. HUDDY, Richard is a Director of the company. STRANGE, Kevin is a Director of the company. Secretary FOX, Charlotte Emma Frances has been resigned. Secretary SMITH, Anthea Frances has been resigned. Director FOX, Charlotte Emma Frances has been resigned. Director HORNE, David John has been resigned. Director LOMAS, Nina Kate has been resigned. Director SPACKMAN, John Neil, Dr has been resigned. Director STORY, Jonathan Paul has been resigned. The company operates in "Information technology consultancy activities".


code mafia Key Finiance

LIABILITIES £11.37k
+43%
CASH £40.53k
+25%
TOTAL ASSETS £68.18k
-16%
All Financial Figures

Current Directors

Secretary
HUDDY, Sanjida
Appointed Date: 01 January 2013

Director
HUDDY, Richard
Appointed Date: 05 July 2002
66 years old

Director
STRANGE, Kevin
Appointed Date: 05 July 2002
49 years old

Resigned Directors

Secretary
FOX, Charlotte Emma Frances
Resigned: 05 July 2002
Appointed Date: 07 March 2002

Secretary
SMITH, Anthea Frances
Resigned: 01 January 2013
Appointed Date: 05 July 2002

Director
FOX, Charlotte Emma Frances
Resigned: 05 July 2002
Appointed Date: 07 March 2002
52 years old

Director
HORNE, David John
Resigned: 31 December 2004
Appointed Date: 05 July 2002
54 years old

Director
LOMAS, Nina Kate
Resigned: 05 July 2002
Appointed Date: 07 March 2002
49 years old

Director
SPACKMAN, John Neil, Dr
Resigned: 16 December 2002
Appointed Date: 05 July 2002
61 years old

Director
STORY, Jonathan Paul
Resigned: 11 December 2003
Appointed Date: 05 July 2002
52 years old

Persons With Significant Control

Mr Richard Huddy
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Kevin Strange
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CODE MAFIA LIMITED Events

10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,050

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3,050

...
... and 56 more events
11 Jul 2002
New secretary appointed
11 Jul 2002
New director appointed
11 Jul 2002
New director appointed
10 Jul 2002
Company name changed red lion 17 LIMITED\certificate issued on 10/07/02
07 Mar 2002
Incorporation