ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Codexbilingua Limited

Codexbilingua Limited is a dissolved company incorporated on 13 July 2006 with the registered office located in York, North Yorkshire. Codexbilingua Limited was registered 19 years ago.
Status
Dissolved
Dissolved on 5 May 2015 (10 years ago)
Was 8 years old at the time of dissolution
Via voluntary strike-off
Company No
05875331
Private limited company
Age
19 years
Incorporated 13 July 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Town House Farm Marton
Marton Cum Grafton
York
YO51 9QY
England
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in UK • Born in Dec 1973
Director • Sales Director • British • Lives in UK • Born in Jul 1969
Secretary • Co Secretary • British • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Codex Global Limited
Karen Lynda Baylis, Rupert Larg Seward Foster, and 1 more are mutual people.
Active
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
Financials
Net Assets, Total Assets & Total Liabilities (2006–2013)
Period Ended
31 Dec 2013
For period 31 Dec31 Dec 2013
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
10 Years Ago on 5 May 2015
Voluntary Gazette Notice
10 Years Ago on 20 Jan 2015
Application To Strike Off
10 Years Ago on 31 Dec 2014
Registered Address Changed
11 Years Ago on 4 Aug 2014
Duncan John Palfreyman Resigned
11 Years Ago on 31 Jul 2014
Richard James Toby Murray Wells Appointed
11 Years Ago on 31 Jul 2014
Confirmation Submitted
11 Years Ago on 14 Jul 2014
Accounts Submitted
11 Years Ago on 29 Apr 2014
Inspection Address Changed
12 Years Ago on 15 Jul 2013
Confirmation Submitted
12 Years Ago on 15 Jul 2013
Get Credit Report
Discover Codexbilingua Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 May 2015
First Gazette notice for voluntary strike-off
Submitted on 20 Jan 2015
Application to strike the company off the register
Submitted on 31 Dec 2014
Appointment of Richard James Toby Murray Wells as a director on 31 July 2014
Submitted on 4 Aug 2014
Termination of appointment of Duncan John Palfreyman as a director on 31 July 2014
Submitted on 4 Aug 2014
Registered office address changed from Daisyfields Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NT to Town House Farm Marton Marton Cum Grafton York YO51 9QY on 4 August 2014
Submitted on 4 Aug 2014
Annual return made up to 13 July 2014 with full list of shareholders
Submitted on 14 Jul 2014
Accounts made up to 31 December 2013
Submitted on 29 Apr 2014
Annual return made up to 13 July 2013 with full list of shareholders
Submitted on 15 Jul 2013
Register inspection address has been changed
Submitted on 15 Jul 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year