CODEX TRANSLATE LIMITED
Overview
Company Name | CODEX TRANSLATE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07885074 |
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 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 Address | No |
What are the latest accounts for CODEX TRANSLATE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CODEX TRANSLATE LIMITED?
Last Confirmation Statement Made Up To | Dec 16, 2025 |
---|---|
Next Confirmation Statement Due | Dec 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 16, 2024 |
Overdue | No |
What are the latest filings for CODEX TRANSLATE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CODEX TRANSLATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY WELLS, Richard James Toby | Director | East Ness Nunnington YO62 5XD York Ness Hall England | United Kingdom | British | Company Director | 91986850003 | ||||
PALFREYMAN, Duncan John | Director | Marton Marton Cum Grafton YO51 9QY York Town House Farm England | England | Gb | Director | 62892870003 |
Who are the persons with significant control of CODEX TRANSLATE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Rupert Larg Seward Foster | Apr 10, 2016 | High Street Wombleton YO62 7RN York Manor Farm England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
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
|
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