ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Codex Global Limited

Codex Global Limited is an active company incorporated on 23 December 2002 with the registered office located in Doncaster, South Yorkshire. Codex Global Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04623626
Private limited company
Age
22 years
Incorporated 23 December 2002
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 December 2024 (8 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Apex Water Vole Way
Balby
Doncaster
DN4 5JP
England
Address changed on 25 Apr 2024 (1 year 4 months ago)
Previous address was The Bridge 21 Cellini Street London SW8 2FQ England
Telephone
01133201450
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Sales Director • British • Lives in England • Born in May 1986
Director • British • Lives in UK • Born in Dec 1973
Director • Sales Director • British • Lives in UK • Born in Jul 1969
Secretary • British • Born in Jul 1964
Codex Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Codex Holdings Limited
Rupert Larg Seward Foster and Mr Richard James Toby Murray Wells are mutual people.
Active
Ness WGS Limited
Mr Richard James Toby Murray Wells is a mutual person.
Active
Ness Hall Ltd
Mr Richard James Toby Murray Wells is a mutual person.
Active
Codex Translate Limited
Mr Richard James Toby Murray Wells is a mutual person.
Active
Codex Print Limited
Mr Richard James Toby Murray Wells is a mutual person.
Active
Homfray And Company Limited
Mr Richard James Toby Murray Wells is a mutual person.
Active
Brands
Codex Global Limited
Codex Global Limited offers translation and localisation services, focusing on communication across different languages and cultures.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£124.8K
Decreased by £3.94K (-3%)
Turnover
Unreported
Same as previous period
Employees
32
Decreased by 3 (-9%)
Total Assets
£2.55M
Decreased by £85.51K (-3%)
Total Liabilities
-£1.66M
Decreased by £58.77K (-3%)
Net Assets
£891.23K
Decreased by £26.74K (-3%)
Debt Ratio (%)
65%
Decreased by 0.12% (-0%)
Latest Activity
Charge Satisfied
26 Days Ago on 11 Aug 2025
Christopher William Glendinning Bryden Resigned
4 Months Ago on 30 Apr 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Full Accounts Submitted
10 Months Ago on 24 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 25 Apr 2024
Rupert Larg Seward Foster (PSC) Resigned
1 Year 4 Months Ago on 10 Apr 2024
Richard James Toby Murray Wells (PSC) Resigned
1 Year 4 Months Ago on 10 Apr 2024
Codex Holdings Ltd (PSC) Appointed
1 Year 4 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 28 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 4 Nov 2023
Get Credit Report
Discover Codex Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 046236260005 in full
Submitted on 11 Aug 2025
Termination of appointment of Christopher William Glendinning Bryden as a director on 30 April 2025
Submitted on 1 May 2025
Confirmation statement made on 23 December 2024 with no updates
Submitted on 20 Jan 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 24 Oct 2024
Registered office address changed from The Bridge 21 Cellini Street London SW8 2FQ England to Apex Water Vole Way Balby Doncaster DN4 5JP on 25 April 2024
Submitted on 25 Apr 2024
Notification of Codex Holdings Ltd as a person with significant control on 10 April 2024
Submitted on 10 Apr 2024
Cessation of Richard James Toby Murray Wells as a person with significant control on 10 April 2024
Submitted on 10 Apr 2024
Cessation of Rupert Larg Seward Foster as a person with significant control on 10 April 2024
Submitted on 10 Apr 2024
Confirmation statement made on 23 December 2023 with no updates
Submitted on 28 Feb 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 4 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year