CODEX INTEGRITY LIMITED
Overview
| Company Name | CODEX INTEGRITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07346162 |
| 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 INTEGRITY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CODEX INTEGRITY LIMITED located?
| Registered Office Address | 24 Nicholas Street CH1 2AU Chester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CODEX INTEGRITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for CODEX INTEGRITY LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for CODEX INTEGRITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2025 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew James Nevitt on Aug 06, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 12 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Aug 16, 2022 | 3 pages | RP04CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Aug 16, 2022 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Cessation of John Pallot as a person with significant control on Jun 21, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Andrew Philip Daniel Mallon as a person with significant control on Jun 21, 2022 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on May 31, 2021
| 4 pages | RP04SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Statement of capital following an allotment of shares on May 31, 2021
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew James Nevitt as a director on May 31, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CODEX INTEGRITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MALLON, Andrew Philip Daniel | Director | Wicker Lane Guilden Sutton CH3 7EL Chester Tile Barn United Kingdom | United Kingdom | British | 118918550004 | |||||
| NEVITT, Andrew James | Director | Wellside Park Scotlandwell KY13 9WF Kinross 18 Scotland | Scotland | British | 96427720002 | |||||
| PALLOT, John | Director | The Paddocks Normandy GU3 2HA Guildford 32 Surrey | United Kingdom | British | 15554890002 | |||||
| ARNOLD, Thomas Jude | Director | The Holkham CH3 5NE Chester 4 Cheshire | United Kingdom | British | 153830440001 | |||||
| WING, Clifford Donald | Director | Walsingham Road EN2 6EY Enfield 41 Middx United Kingdom | England | British | 38279030005 |
Who are the persons with significant control of CODEX INTEGRITY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| John Pallot | Apr 06, 2016 | Nicholas Street CH1 2AU Chester 24 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Philip Daniel Mallon | Apr 06, 2016 | Nicholas Street CH1 2AU Chester 24 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CODEX INTEGRITY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 21, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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