ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

School Of Code Limited

School Of Code Limited is an active company incorporated on 24 September 2015 with the registered office located in Nuneaton, Leicestershire. School Of Code Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09793790
Private limited company
Age
9 years
Incorporated 24 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 23 September 2024 (11 months ago)
Next confirmation dated 23 September 2025
Due by 7 October 2025 (28 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
15a Main Street
Market Bosworth
Nuneaton
CV13 0JN
England
Address changed on 29 Apr 2025 (4 months ago)
Previous address was Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1969
Director • Digital Entrepreneur • British • Lives in UK • Born in Nov 1988
Mr Christopher James Meah
PSC • British • Lives in UK • Born in Nov 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hospice Africa Limited
Mr William Joseph Peachey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£507.33K
Increased by £321.56K (+173%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 8 (-35%)
Total Assets
£551.89K
Increased by £120.29K (+28%)
Total Liabilities
-£199.08K
Decreased by £54.03K (-21%)
Net Assets
£352.8K
Increased by £174.33K (+98%)
Debt Ratio (%)
36%
Decreased by 22.57% (-38%)
Latest Activity
Charge Satisfied
20 Days Ago on 19 Aug 2025
Registered Address Changed
4 Months Ago on 29 Apr 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
11 Months Ago on 23 Sep 2024
Mr Christopher James Meah Details Changed
1 Year 1 Month Ago on 31 Jul 2024
Mr Christopher James Meah (PSC) Details Changed
1 Year 1 Month Ago on 31 Jul 2024
Abridged Accounts Submitted
1 Year 2 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 30 Sep 2023
Mr. William Joseph Peachey Details Changed
2 Years 11 Months Ago on 3 Oct 2022
Mr Christopher James Meah (PSC) Details Changed
5 Years Ago on 9 Dec 2019
Get Credit Report
Discover School Of Code Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 097937900001 in full
Submitted on 19 Aug 2025
Registered office address changed from Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG United Kingdom to 15a Main Street Market Bosworth Nuneaton CV13 0JN on 29 April 2025
Submitted on 29 Apr 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 31 Mar 2025
Change of details for Mr Christopher James Meah as a person with significant control on 31 July 2024
Submitted on 23 Sep 2024
Director's details changed for Mr Christopher James Meah on 31 July 2024
Submitted on 23 Sep 2024
Confirmation statement made on 23 September 2024 with no updates
Submitted on 23 Sep 2024
Unaudited abridged accounts made up to 30 September 2023
Submitted on 25 Jun 2024
Director's details changed for Mr. William Joseph Peachey on 3 October 2022
Submitted on 5 Oct 2023
Confirmation statement made on 23 September 2023 with updates
Submitted on 30 Sep 2023
Change of details for Mr Christopher James Meah as a person with significant control on 9 December 2019
Submitted on 20 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year