CODEX TRANSLATE LIMITED

CODEX TRANSLATE LIMITED

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

    Company NameCODEX TRANSLATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07885074
    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 TRANSLATE LIMITED?

    • Translation and interpretation activities (74300) / Professional, scientific and technical activities

    Where is CODEX TRANSLATE LIMITED located?

    Registered Office Address
    Apex Water Vole Way
    Balby
    DN4 5JP Doncaster
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CODEX TRANSLATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToDec 16, 2025
    Next Confirmation Statement DueDec 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2024
    OverdueNo

    What are the latest filings for CODEX TRANSLATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    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

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 16, 2019 with no updates

    3 pagesCS01

    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

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 16, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 16, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Registered office address changed from Town House Farm Marton Marton Cum Grafton York YO51 9QY to Ness Hall East Ness Nunnington York YO62 5XD on May 26, 2017

    1 pagesAD01

    Confirmation statement made on Dec 16, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Dec 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2015

    Statement of capital on Dec 24, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Dec 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of CODEX TRANSLATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritishCompany Director91986850003
    PALFREYMAN, Duncan John
    Marton
    Marton Cum Grafton
    YO51 9QY York
    Town House Farm
    England
    Director
    Marton
    Marton Cum Grafton
    YO51 9QY York
    Town House Farm
    England
    EnglandGbDirector62892870003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rupert Larg Seward Foster
    High Street
    Wombleton
    YO62 7RN York
    Manor Farm
    England
    Apr 10, 2016
    High Street
    Wombleton
    YO62 7RN York
    Manor Farm
    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.
    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 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