Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Code Serve Limited
Code Serve Limited is a in administration company incorporated on 22 June 2010 with the registered office located in Cardiff, South Glamorgan. Code Serve Limited was registered 15 years ago.
Watch Company
Status
In Administration
In administration since
8 months ago
Compulsory strike-off
was discontinued 12 months ago
Company No
07291604
Private limited company
Age
15 years
Incorporated
22 June 2010
Size
Unreported
Confirmation
Submitted
Dated
22 June 2024
(1 year 2 months ago)
Next confirmation dated
22 June 2025
Was due on
6 July 2025
(2 months ago)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2024
Was due on
31 March 2025
(5 months ago)
Learn more about Code Serve Limited
Contact
Address
Sophia House, 28 Cathedral Road
Cardiff
CF11 9LJ
Address changed on
6 Jan 2025
(8 months ago)
Previous address was
1 Tir-Y-Cwm Road Risca Newport Gwent NP11 6DL
Companies in CF11 9LJ
Telephone
07790911172
Email
Available in Endole App
Website
Codeserve.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Daniel Dark
PSC • Director • British • Lives in Wales • Born in Jul 1978 • Welding Services
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Risca Rugby Football Club Limited
Daniel Dark is a mutual person.
Active
Codeweld Limited
Daniel Dark is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Jun 2022
For period
30 Jun
⟶
30 Jun 2022
Traded for
12 months
Cash in Bank
£37.88K
Increased by £35.8K (+1718%)
Turnover
Unreported
Same as previous period
Employees
58
Same as previous period
Total Assets
£2.96M
Decreased by £443.67K (-13%)
Total Liabilities
-£1.47M
Decreased by £756.77K (-34%)
Net Assets
£1.49M
Increased by £313.11K (+27%)
Debt Ratio (%)
50%
Decreased by 15.77% (-24%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 18 Jul 2025
Charge Satisfied
1 Month Ago on 17 Jul 2025
Charge Satisfied
1 Month Ago on 17 Jul 2025
Charge Satisfied
1 Month Ago on 17 Jul 2025
Charge Satisfied
2 Months Ago on 1 Jul 2025
Charge Satisfied
2 Months Ago on 30 Jun 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Administrator Appointed
8 Months Ago on 6 Jan 2025
Compulsory Strike-Off Discontinued
12 Months Ago on 11 Sep 2024
Compulsory Gazette Notice
1 Year Ago on 10 Sep 2024
Get Alerts
Get Credit Report
Discover Code Serve Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Administrator's progress report
Submitted on 22 Jul 2025
Satisfaction of charge 072916040006 in full
Submitted on 18 Jul 2025
Satisfaction of charge 072916040005 in full
Submitted on 17 Jul 2025
Satisfaction of charge 072916040003 in full
Submitted on 17 Jul 2025
Satisfaction of charge 072916040002 in full
Submitted on 17 Jul 2025
Satisfaction of charge 072916040010 in full
Submitted on 1 Jul 2025
Satisfaction of charge 072916040011 in full
Submitted on 30 Jun 2025
Notice of deemed approval of proposals
Submitted on 4 Mar 2025
Statement of administrator's proposal
Submitted on 19 Feb 2025
Registered office address changed from 1 Tir-Y-Cwm Road Risca Newport Gwent NP11 6DL to Sophia House, 28 Cathedral Road Cardiff CF11 9LJ on 6 January 2025
Submitted on 6 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs