ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Code Cutter Limited

Code Cutter Limited is an active company incorporated on 20 March 2013 with the registered office located in Ware, Hertfordshire. Code Cutter Limited was registered 12 years ago.
Status
Active
Active since 2 years 9 months ago
Company No
08453060
Private limited company
Age
12 years
Incorporated 20 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2025 (12 days ago)
Next confirmation dated 28 November 2026
Due by 12 December 2026 (1 year remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Unit 96 The Maltings Business Centre
Stanstead Abbotts
Ware
Herts
SG12 8HG
England
Address changed on 6 Nov 2023 (2 years 1 month ago)
Previous address was 96 Hall & Co Accountancy Ltd Unit 96 the Maltings Business Centre Stanstead Abbotts, Ware Herts SG12 8HG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Mar 1977
Director • N/A • British • Lives in England • Born in Oct 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£20.71K
Decreased by £3.1K (-13%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£22.28K
Decreased by £3.92K (-15%)
Total Liabilities
-£14.97K
Increased by £11.4K (+319%)
Net Assets
£7.3K
Decreased by £15.32K (-68%)
Debt Ratio (%)
67%
Increased by 53.58% (+393%)
Latest Activity
Confirmation Submitted
8 Days Ago on 2 Dec 2025
Full Accounts Submitted
1 Month Ago on 30 Oct 2025
Confirmation Submitted
1 Year Ago on 10 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 24 Sep 2024
Confirmation Submitted
2 Years Ago on 29 Nov 2023
Mrs Angela Halldearn (PSC) Details Changed
2 Years Ago on 27 Nov 2023
Richard David Halldearn (PSC) Resigned
2 Years Ago on 27 Nov 2023
Mrs Angela Halldearn Details Changed
2 Years Ago on 27 Nov 2023
Mrs Angela Halldearn Appointed
2 Years Ago on 27 Nov 2023
Mrs Angela Halldearn (PSC) Details Changed
2 Years 8 Months Ago on 1 Apr 2023
Get Credit Report
Discover Code Cutter Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 November 2025 with no updates
Submitted on 2 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 30 Oct 2025
Confirmation statement made on 28 November 2024 with no updates
Submitted on 10 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Sep 2024
Cessation of Richard David Halldearn as a person with significant control on 27 November 2023
Submitted on 29 Nov 2023
Change of details for Mrs Angela Halldearn as a person with significant control on 27 November 2023
Submitted on 29 Nov 2023
Confirmation statement made on 28 November 2023 with updates
Submitted on 29 Nov 2023
Change of details for Mrs Angela Halldearn as a person with significant control on 1 April 2023
Submitted on 28 Nov 2023
Director's details changed for Mrs Angela Halldearn on 27 November 2023
Submitted on 28 Nov 2023
Change of details for Mr Richard David Halldearn as a person with significant control on 1 April 2023
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year