ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Codeplan Ltd

Codeplan Ltd is an active company incorporated on 16 February 2000 with the registered office located in Sheffield, South Yorkshire. Codeplan Ltd was registered 25 years ago.
Status
Active
Active since 19 years ago
Company No
03927086
Private limited company
Age
25 years
Incorporated 16 February 2000
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 3 August 2025 (2 months ago)
Next confirmation dated 3 August 2026
Due by 17 August 2026 (10 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Unit 18 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
England
Address changed on 17 Jan 2025 (8 months ago)
Previous address was
Telephone
01409255551
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Feb 1982
Director • British • Lives in UK • Born in May 1969
Director • British • Lives in UK • Born in May 1983
Director • British • Lives in UK • Born in Apr 1967
Agilio Software Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Confederation Of Dental Employers Ltd
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Isopharm Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Radcliffe Solutions Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Clarity Informatics Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
The Sowerby Centre For Health Informatics At Newcastle Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Mediapharm Ltd
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Myhrtoolkit Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Pro Healthcare CPD Ltd
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£574K
Increased by £219K (+62%)
Turnover
£5.74M
Increased by £537K (+10%)
Employees
44
Increased by 8 (+22%)
Total Assets
£5.65M
Increased by £627K (+12%)
Total Liabilities
-£906K
Increased by £81K (+10%)
Net Assets
£4.74M
Increased by £546K (+13%)
Debt Ratio (%)
16%
Decreased by 0.39% (-2%)
Latest Activity
Full Accounts Submitted
4 Days Ago on 30 Sep 2025
Tom Cornwell Appointed
26 Days Ago on 8 Sep 2025
Neil Keith Joseph Laycock Resigned
26 Days Ago on 8 Sep 2025
Confirmation Submitted
1 Month Ago on 19 Aug 2025
James Sanjay Bodha Resigned
1 Month Ago on 14 Aug 2025
Dr Benjamin William Betts Appointed
1 Month Ago on 14 Aug 2025
Registers Moved To Inspection Address
8 Months Ago on 17 Jan 2025
Inspection Address Changed
8 Months Ago on 16 Jan 2025
Agilio Software Bidco Limited (PSC) Details Changed
4 Years Ago on 15 Jan 2021
Turing Bidco Limited (PSC) Details Changed
4 Years Ago on 15 Jan 2021
Get Credit Report
Discover Codeplan Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 30 Sep 2025
Termination of appointment of Neil Keith Joseph Laycock as a director on 8 September 2025
Submitted on 11 Sep 2025
Appointment of Tom Cornwell as a director on 8 September 2025
Submitted on 11 Sep 2025
Termination of appointment of James Sanjay Bodha as a director on 14 August 2025
Submitted on 20 Aug 2025
Appointment of Dr Benjamin William Betts as a director on 14 August 2025
Submitted on 20 Aug 2025
Confirmation statement made on 3 August 2025 with no updates
Submitted on 19 Aug 2025
Change of details for Agilio Software Bidco Limited as a person with significant control on 15 January 2021
Submitted on 4 Aug 2025
Change of details for Turing Bidco Limited as a person with significant control on 15 January 2021
Submitted on 1 Aug 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 17 Jan 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 16 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year