CODEX HOLDINGS LIMITED
Overview
| Company Name | CODEX HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06559051 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CODEX HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CODEX HOLDINGS LIMITED located?
| Registered Office Address | Apex Water Vole Way Balby DN4 5JP Doncaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CODEX HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IVAXA LTD | Apr 08, 2008 | Apr 08, 2008 |
What are the latest accounts for CODEX HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CODEX HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for CODEX HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 4 pages | AA | ||||||
Registration of charge 065590510002, created on Aug 08, 2025 | 14 pages | MR01 | ||||||
Confirmation statement made on May 08, 2025 with updates | 4 pages | CS01 | ||||||
Confirmation statement made on Apr 08, 2025 with updates | 3 pages | CS01 | ||||||
Termination of appointment of Christopher William Glendinning Bryden as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||
Micro company accounts made up to Jun 30, 2024 | 4 pages | AA | ||||||
Registered office address changed from The Bridge 21 Cellini Street London SW8 2FQ England to Apex Water Vole Way Balby Doncaster DN4 5JP on Apr 25, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||||||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2022 | 4 pages | AA | ||||||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2021 | 4 pages | AA | ||||||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2020 | 4 pages | AA | ||||||
Confirmation statement made on Apr 08, 2020 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2019 | 4 pages | AA | ||||||
Statement of capital following an allotment of shares on Nov 13, 2019
| 3 pages | SH01 | ||||||
Registered office address changed from Ness Hall East Ness Nunnington York YO62 5XD England to The Bridge 21 Cellini Street London SW8 2FQ on Nov 14, 2019 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 08, 2019 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||
legacy | 6 pages | RP04CS01 | ||||||
Director's details changed for Mr Christopher William Glendenning Bryden on Mar 31, 2018 | 2 pages | CH01 | ||||||
legacy | 6 pages | CS01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Apr 06, 2018
| 15 pages | SH01 | ||||||
| ||||||||
Who are the officers of CODEX HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Rupert Larg Seward | Director | Manor Farm Wombleton Kirby Moorside YO62 7RN York | England | Irish | 87889970003 | |||||
| MURRAY WELLS, Richard James Toby | Director | East Ness Nunnington YO62 5XD York Ness Hall England | United Kingdom | British | 91986850003 | |||||
| DUXBURY, Nicholas James | Secretary | Town House Farm Marton Cum Grafton YO51 9QY York North Yorkshire | English | 85861660001 | ||||||
| BRYDEN, Christopher William Glendinning | Director | East Ness Nunnington YO62 5XD York Ness Hall England | United Kingdom | British | 245313670001 | |||||
| DUXBURY, Nicholas James | Director | Town House Farm Marton Cum Grafton YO51 9QY York North Yorkshire | England | English | 85861660001 | |||||
| FORBES, David Malcolm | Director | Havikil Lane Scotton HG5 9HN Knaresborough Havikil Lodge England | England | British | 95052150002 | |||||
| HUNT, Jonathan Charles Vivian | Director | Firbeck S81 8JY Worksop Yew Tree House Nottinghamshire | England | British | 29795730002 | |||||
| MURRAY WELLS, David | Director | Ness Nunnington YO62 5XE York Weir House England | England | British | 169083870001 | |||||
| PALFREYMAN, Duncan John | Director | Daiseyfields Mauldeth Road Heaton Mersey SK4 3NT Stockport Cheshire | England | Gb | 62892870003 | |||||
| FORM 10 DIRECTORS FD LTD | Director | 39a Leicester Road Salford M7 4AS Manchester | 129429310001 |
Who are the persons with significant control of CODEX HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard James Toby Murray Wells | Apr 10, 2016 | Water Vole Way Balby DN4 5JP Doncaster Apex England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Rupert Larg Seward Foster | Apr 10, 2016 | Water Vole Way Balby DN4 5JP Doncaster Apex England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0