ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coded-Controls Ltd

Coded-Controls Ltd is a dormant company incorporated on 18 October 1999 with the registered office located in Sandwich, Kent. Coded-Controls Ltd was registered 25 years ago.
Status
Dormant
Dormant since 8 years ago
Company No
03860820
Private limited company
Age
25 years
Incorporated 18 October 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (2 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Nov30 Jun 2024 (8 months)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Clear View
Ash Road
Sandwich
Kent
CT13 9JB
England
Address changed on 22 Nov 2024 (9 months ago)
Previous address was Duck Cottage 6 Tannery Lane Sandwich CT13 9FX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1979
Director • Engineer • British • Lives in England • Born in Mar 1985
Director • British • Lives in England • Born in Oct 1962
Mr Christopher Jonathan Eddolls
PSC • British • Lives in England • Born in Mar 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Postmill Services Limited
Kathryn Nancy Whittall and Christopher Jonathan Eddolls are mutual people.
Active
Nestlings Nook Ltd
Christopher Jonathan Eddolls and Charlotte Rose Eddolls are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Oct30 Jun 2024
Traded for 8 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mrs Charlotte Rose Eddolls Appointed
1 Month Ago on 29 Jul 2025
Confirmation Submitted
2 Months Ago on 3 Jul 2025
Registered Address Changed
9 Months Ago on 22 Nov 2024
Kathryn Nancy Whittall Resigned
1 Year Ago on 23 Aug 2024
Confirmation Submitted
1 Year Ago on 22 Aug 2024
Confirmation Submitted
1 Year Ago on 21 Aug 2024
Dormant Accounts Submitted
1 Year Ago on 21 Aug 2024
Accounting Period Shortened
1 Year Ago on 21 Aug 2024
Kathryn Nancy Whittall (PSC) Resigned
1 Year 2 Months Ago on 3 Jul 2024
Christopher Eddolls (PSC) Appointed
1 Year 2 Months Ago on 3 Jul 2024
Get Credit Report
Discover Coded-Controls Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Charlotte Rose Eddolls as a director on 29 July 2025
Submitted on 11 Aug 2025
Confirmation statement made on 2 July 2025 with updates
Submitted on 3 Jul 2025
Registered office address changed from Duck Cottage 6 Tannery Lane Sandwich CT13 9FX England to Clear View Ash Road Sandwich Kent CT13 9JB on 22 November 2024
Submitted on 22 Nov 2024
Termination of appointment of Kathryn Nancy Whittall as a director on 23 August 2024
Submitted on 23 Aug 2024
Notification of Christopher Eddolls as a person with significant control on 3 July 2024
Submitted on 23 Aug 2024
Cessation of Kathryn Nancy Whittall as a person with significant control on 3 July 2024
Submitted on 23 Aug 2024
Confirmation statement made on 2 July 2024 with updates
Submitted on 22 Aug 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 21 Aug 2024
Previous accounting period shortened from 31 October 2024 to 30 June 2024
Submitted on 21 Aug 2024
Accounts for a dormant company made up to 30 June 2024
Submitted on 21 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year