Code Serve Limited

DataGardener
code serve limited
in administration
Small

Code Serve Limited

07291604Private Limited With Share Capital

Sophia House, 28 Cathedral Road, Cardiff, CF119LJ
Incorporated

22/06/2010

Company Age

15 years

Directors

1

Employees

58

SIC Code

25110

Risk

not scored

Company Overview

Registration, classification & business activity

Code Serve Limited (07291604) is a private limited with share capital incorporated on 22/06/2010 (15 years old) and registered in cardiff, CF119LJ. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Code serve limited is a mining & metals company based out of 1 tir-y-cwm road risca, newport, united kingdom.

Private Limited With Share Capital
SIC: 25110
Small
Incorporated 22/06/2010
CF119LJ
58 employees

Financial Overview

Total Assets

£3.16M

Liabilities

£1.49M

Net Assets

£1.67M

Cash

£11.1K

Key Metrics

58

Employees

1

Directors

1

Shareholders

1

PSCs

3

CCJs

Board of Directors

1
director

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

65
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:08-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:04-03-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:19-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-01-2025
Legacy
Category:Miscellaneous
Date:16-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:10-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:18-10-2011
Incorporation Company
Category:Incorporation
Date:22-06-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date29/01/2024
Latest Accounts30/06/2023

Trading Addresses

Noble Square Industrial Estate, Brynmawr, Ebbw Vale, Gwent, NP234BS
Sophia House, 28 Cathedral Road, Cardiff, CF119LJRegistered

Related Companies

2

Contact

07790911172
ceo@codeserve.co.uk
codeserve.co.uk
Sophia House, 28 Cathedral Road, Cardiff, CF119LJ