CODEX HOLDINGS LIMITED

CODEX HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCODEX HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06559051
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CODEX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IVAXA LTDApr 08, 2008Apr 08, 2008

    What are the latest accounts for CODEX HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CODEX HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for CODEX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2025

    4 pagesAA

    Registration of charge 065590510002, created on Aug 08, 2025

    14 pagesMR01

    Confirmation statement made on May 08, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Apr 08, 2025 with updates

    3 pagesCS01

    Termination of appointment of Christopher William Glendinning Bryden as a director on Apr 30, 2025

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2024

    4 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    4 pagesAA

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    4 pagesAA

    Confirmation statement made on Apr 08, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    4 pagesAA

    Statement of capital following an allotment of shares on Nov 13, 2019

    • Capital: GBP 9,327.92
    3 pagesSH01

    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 pagesAD01

    Confirmation statement made on Apr 08, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    legacy

    6 pagesRP04CS01

    Director's details changed for Mr Christopher William Glendenning Bryden on Mar 31, 2018

    2 pagesCH01

    legacy

    6 pagesCS01
    Annotations
    DateAnnotation
    Oct 31, 2018Clarification A second filed cs01 (statement of capital change, shareholder information change) was registered on 31/10/2018

    Statement of capital following an allotment of shares on Apr 06, 2018

    • Capital: GBP 0.01
    15 pagesSH01
    Annotations
    DateAnnotation
    Sep 27, 2018Replaced A replacement SH01 was registered on 27/09/2018 as the original document was not properly delivered.

    Who are the officers of CODEX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Rupert Larg Seward
    Manor Farm
    Wombleton Kirby Moorside
    YO62 7RN York
    Director
    Manor Farm
    Wombleton Kirby Moorside
    YO62 7RN York
    EnglandIrish87889970003
    MURRAY WELLS, Richard James Toby
    East Ness
    Nunnington
    YO62 5XD York
    Ness Hall
    England
    Director
    East Ness
    Nunnington
    YO62 5XD York
    Ness Hall
    England
    United KingdomBritish91986850003
    DUXBURY, Nicholas James
    Town House Farm
    Marton Cum Grafton
    YO51 9QY York
    North Yorkshire
    Secretary
    Town House Farm
    Marton Cum Grafton
    YO51 9QY York
    North Yorkshire
    English85861660001
    BRYDEN, Christopher William Glendinning
    East Ness
    Nunnington
    YO62 5XD York
    Ness Hall
    England
    Director
    East Ness
    Nunnington
    YO62 5XD York
    Ness Hall
    England
    United KingdomBritish245313670001
    DUXBURY, Nicholas James
    Town House Farm
    Marton Cum Grafton
    YO51 9QY York
    North Yorkshire
    Director
    Town House Farm
    Marton Cum Grafton
    YO51 9QY York
    North Yorkshire
    EnglandEnglish85861660001
    FORBES, David Malcolm
    Havikil Lane
    Scotton
    HG5 9HN Knaresborough
    Havikil Lodge
    England
    Director
    Havikil Lane
    Scotton
    HG5 9HN Knaresborough
    Havikil Lodge
    England
    EnglandBritish95052150002
    HUNT, Jonathan Charles Vivian
    Firbeck
    S81 8JY Worksop
    Yew Tree House
    Nottinghamshire
    Director
    Firbeck
    S81 8JY Worksop
    Yew Tree House
    Nottinghamshire
    EnglandBritish29795730002
    MURRAY WELLS, David
    Ness
    Nunnington
    YO62 5XE York
    Weir House
    England
    Director
    Ness
    Nunnington
    YO62 5XE York
    Weir House
    England
    EnglandBritish169083870001
    PALFREYMAN, Duncan John
    Daiseyfields
    Mauldeth Road Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    Director
    Daiseyfields
    Mauldeth Road Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    EnglandGb62892870003
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    129429310001

    Who are the persons with significant control of CODEX HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard James Toby Murray Wells
    Water Vole Way
    Balby
    DN4 5JP Doncaster
    Apex
    England
    Apr 10, 2016
    Water Vole Way
    Balby
    DN4 5JP Doncaster
    Apex
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Rupert Larg Seward Foster
    Water Vole Way
    Balby
    DN4 5JP Doncaster
    Apex
    England
    Apr 10, 2016
    Water Vole Way
    Balby
    DN4 5JP Doncaster
    Apex
    England
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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