ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Code Republic Ltd

Code Republic Ltd is a dormant company incorporated on 9 July 2018 with the registered office located in Chester, Cheshire. Code Republic Ltd was registered 7 years ago.
Status
Dormant
Dormant since incorporation
Company No
11453739
Private limited company
Age
7 years
Incorporated 9 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 July 2025 (2 months ago)
Next confirmation dated 8 July 2026
Due by 22 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
The Cloud
10 Boughton
Chester
CH3 5AG
England
Address changed on 13 Jul 2023 (2 years 1 month ago)
Previous address was 23 Farnworth Street Widnes WA8 9LH England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Jul 1968
Director • English • Lives in UK • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hockenhull Hall Estates Limited
James Wright and Elizabeth Louise Wright are mutual people.
Active
Hockenhull Hall Farms Limited
James Wright and Elizabeth Louise Wright are mutual people.
Active
Vivio Developments Limited
James Wright and Elizabeth Louise Wright are mutual people.
Active
City Road Investments Limited
James Wright and Elizabeth Louise Wright are mutual people.
Active
Ramblers Mews Limited
James Wright and Elizabeth Louise Wright are mutual people.
Active
XXX Farms Limited
James Wright and Elizabeth Louise Wright are mutual people.
Active
I4thrive Limited
James Wright and Elizabeth Louise Wright are mutual people.
Active
St James Avenue Investments Ltd
James Wright and Elizabeth Louise Wright are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
13 Days Ago on 26 Aug 2025
Dormant Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
12 Months Ago on 10 Sep 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Compulsory Strike-Off Discontinued
1 Year 11 Months Ago on 27 Sep 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
1 Year 11 Months Ago on 20 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 13 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 17 Mar 2023
Andrea Morris Resigned
2 Years 10 Months Ago on 3 Nov 2022
Get Credit Report
Discover Code Republic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 July 2025 with no updates
Submitted on 26 Aug 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 8 July 2024 with no updates
Submitted on 10 Sep 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 29 Sep 2023
Compulsory strike-off action has been discontinued
Submitted on 27 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 26 Sep 2023
Confirmation statement made on 8 July 2023 with no updates
Submitted on 20 Sep 2023
Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to The Cloud 10 Boughton Chester CH3 5AG on 13 July 2023
Submitted on 13 Jul 2023
Registered office address changed from The Vault 8 Boughton Chester CH3 5AG United Kingdom to 23 Farnworth Street Widnes WA8 9LH on 17 March 2023
Submitted on 17 Mar 2023
Appointment of Mrs Elizabeth Louise Wright as a director on 3 November 2022
Submitted on 3 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year