ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Code Aces Consultancy Limited

Code Aces Consultancy Limited is an active company incorporated on 31 August 2020 with the registered office located in Consett, County Durham. Code Aces Consultancy Limited was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 1 month ago
Company No
12846099
Private limited company
Age
5 years
Incorporated 31 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 19 September 2024 (11 months ago)
Next confirmation dated 19 September 2025
Due by 3 October 2025 (24 days remaining)
Last change occurred 11 months ago
Accounts
Overdue
Accounts overdue by 100 days
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2024
Was due on 31 May 2025 (3 months ago)
Contact
Address
36 Mason Avenue
Consett
Durham
DH8 0TS
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jul 1976
Mrs Kate Emily Murray
PSC • British • Lives in England • Born in Jun 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Juice Cabin Limited
Mr Ian Frederick Neil Murray is a mutual person.
Active
JC Global Limited
Mr Ian Frederick Neil Murray is a mutual person.
Active
Ubrix Ltd
Mr Ian Frederick Neil Murray is a mutual person.
Active
Site Squared Ltd
Mr Ian Frederick Neil Murray is a mutual person.
Dissolved
Site Squared Technologies Ltd
Mr Ian Frederick Neil Murray is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£108.27K
Increased by £55.75K (+106%)
Total Liabilities
-£30.62K
Increased by £3.85K (+14%)
Net Assets
£77.65K
Increased by £51.89K (+201%)
Debt Ratio (%)
28%
Decreased by 22.68% (-45%)
Latest Activity
Compulsory Gazette Notice
1 Month Ago on 29 Jul 2025
Confirmation Submitted
11 Months Ago on 19 Sep 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
2 Years Ago on 31 Aug 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 21 Mar 2023
Confirmation Submitted
3 Years Ago on 5 Sep 2022
Micro Accounts Submitted
3 Years Ago on 25 Oct 2021
Confirmation Submitted
4 Years Ago on 6 Sep 2021
Kate Emily Murray (PSC) Appointed
4 Years Ago on 23 Oct 2020
Mr Ian Murray (PSC) Details Changed
4 Years Ago on 23 Oct 2020
Get Credit Report
Discover Code Aces Consultancy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 29 Jul 2025
Confirmation statement made on 19 September 2024 with updates
Submitted on 19 Sep 2024
Micro company accounts made up to 31 August 2023
Submitted on 29 Feb 2024
Confirmation statement made on 31 August 2023 with updates
Submitted on 31 Aug 2023
Micro company accounts made up to 31 August 2022
Submitted on 21 Mar 2023
Confirmation statement made on 30 August 2022 with updates
Submitted on 5 Sep 2022
Micro company accounts made up to 31 August 2021
Submitted on 25 Oct 2021
Confirmation statement made on 30 August 2021 with updates
Submitted on 6 Sep 2021
Statement of capital following an allotment of shares on 23 October 2020
Submitted on 23 Oct 2020
Change of details for Mr Ian Murray as a person with significant control on 23 October 2020
Submitted on 23 Oct 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year