ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Code Clinic Limited

The Code Clinic Limited is an active company incorporated on 13 December 2002 with the registered office located in Market Harborough, Northamptonshire. The Code Clinic Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04616999
Private limited company
Age
22 years
Incorporated 13 December 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (5 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (6 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Rectory Farm Lodge East Farndon Road
Marston Trussell
Market Harborough
LE16 9TU
England
Address changed on 3 Jan 2024 (1 year 8 months ago)
Previous address was Office 114 Building 1 Chalfont Park Gerrards Cross SL9 0BG England
Telephone
01332814526
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1946
Director • British • Lives in England • Born in Feb 1970
The Code Clinic (Holding) Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Librios Research Limited
Mr David Michael Thomas is a mutual person.
Active
FSSI (UK) Limited
Mr David Michael Thomas is a mutual person.
Active
FSSI Consultancy Services Limited
Mr David Michael Thomas is a mutual person.
Active
FSSI Group (UK) Ltd
Mr David Michael Thomas is a mutual person.
Active
Food Safety And Integrity Group Limited
Mr David Michael Thomas is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.78K
Increased by £1.82K (+93%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£96.75K
Decreased by £36.58K (-27%)
Total Liabilities
-£829.65K
Increased by £35.18K (+4%)
Net Assets
-£732.9K
Decreased by £71.76K (+11%)
Debt Ratio (%)
858%
Increased by 261.64% (+44%)
Latest Activity
Confirmation Submitted
5 Months Ago on 19 Mar 2025
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
Mr Andrew Breward Details Changed
1 Year 2 Months Ago on 20 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 5 Jan 2024
The Code Clinic (Holding) Company Limited (PSC) Details Changed
1 Year 8 Months Ago on 3 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 3 Jan 2024
Confirmation Submitted
2 Years 5 Months Ago on 15 Mar 2023
The Code Clinic (Holding) Company Limited (PSC) Details Changed
2 Years 5 Months Ago on 14 Mar 2023
Mr Andrew Breward Details Changed
2 Years 10 Months Ago on 1 Nov 2022
Get Credit Report
Discover The Code Clinic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 March 2025 with no updates
Submitted on 19 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Director's details changed for Mr Andrew Breward on 20 June 2024
Submitted on 20 Jun 2024
Confirmation statement made on 15 March 2024 with no updates
Submitted on 2 Apr 2024
Change of details for The Code Clinic (Holding) Company Limited as a person with significant control on 3 January 2024
Submitted on 18 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 5 Jan 2024
Registered office address changed from Office 114 Building 1 Chalfont Park Gerrards Cross SL9 0BG England to Rectory Farm Lodge East Farndon Road Marston Trussell Market Harborough LE16 9TU on 3 January 2024
Submitted on 3 Jan 2024
Confirmation statement made on 15 March 2023 with no updates
Submitted on 15 Mar 2023
Change of details for The Code Clinic (Holding) Company Limited as a person with significant control on 14 March 2023
Submitted on 15 Mar 2023
Director's details changed for Mr Andrew Breward on 1 November 2022
Submitted on 17 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year