ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Code 45 Limited

Code 45 Limited is a dissolved company incorporated on 20 July 2012 with the registered office located in Lytham St. Annes, Lancashire. Code 45 Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 17 September 2019 (5 years ago)
Was 7 years old at the time of dissolution
Via compulsory strike-off
Company No
08150460
Private limited company
Age
13 years
Incorporated 20 July 2012
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
Jubilee House
East Beach
Lytham St Annes
FY8 5FT
Same address for the past 6 years
Telephone
08000839136
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • PSC • It Professional • British • Lives in England • Born in Dec 1974
Director • It Professional • British • Lives in UK • Born in Jul 1973
Director • It Professional • British • Lives in UK • Born in Aug 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fenris Solutions Ltd
Mr Simon Mark Hancock is a mutual person.
Active
Intelligent Consulting Services Limited
Dr James Alexander Barker is a mutual person.
Active
Stanway Hope Ltd
Mr Simon Mark Hancock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2017)
Period Ended
31 Jul 2017
For period 31 Jul31 Jul 2017
Traded for 12 months
Cash in Bank
Unreported
Decreased by £19.15K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.64K
Decreased by £3.51K (-18%)
Total Liabilities
-£554
Decreased by £376 (-40%)
Net Assets
£15.09K
Decreased by £3.13K (-17%)
Debt Ratio (%)
4%
Decreased by 1.31% (-27%)
Latest Activity
Compulsory Dissolution
5 Years Ago on 17 Sep 2019
Compulsory Gazette Notice
6 Years Ago on 2 Jul 2019
Registered Address Changed
6 Years Ago on 9 Jan 2019
Confirmation Submitted
7 Years Ago on 2 Aug 2018
Micro Accounts Submitted
7 Years Ago on 22 Mar 2018
Confirmation Submitted
8 Years Ago on 26 Jul 2017
Small Accounts Submitted
8 Years Ago on 13 Mar 2017
Confirmation Submitted
9 Years Ago on 10 Aug 2016
Confirmation Submitted
9 Years Ago on 21 Jul 2016
Small Accounts Submitted
9 Years Ago on 21 Jan 2016
Get Credit Report
Discover Code 45 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 17 Sep 2019
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2019
Registered office address changed from 400 Thames Valley Park Drive Reading RG6 1PT to Jubilee House East Beach Lytham St Annes FY8 5FT on 9 January 2019
Submitted on 9 Jan 2019
Confirmation statement made on 26 July 2018 with no updates
Submitted on 2 Aug 2018
Micro company accounts made up to 31 July 2017
Submitted on 22 Mar 2018
Confirmation statement made on 26 July 2017 with no updates
Submitted on 26 Jul 2017
Total exemption small company accounts made up to 31 July 2016
Submitted on 13 Mar 2017
Confirmation statement made on 9 August 2016 with updates
Submitted on 10 Aug 2016
Confirmation statement made on 20 July 2016 with updates
Submitted on 21 Jul 2016
Total exemption small company accounts made up to 31 July 2015
Submitted on 21 Jan 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year