Company NameCodehold Limited
DirectorsWilliam Ronald Bourne and Samantha Victoria Stratford
Company StatusActive
Company Number04708957
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Ronald Bourne
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(1 week after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Great Titchfield House 14-18 Great Titc
London
W1W 8BD
Secretary NameSamantha Victoria Stratford
NationalityBritish
StatusCurrent
Appointed01 April 2003(1 week after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address3rd Floor, Great Titchfield House 14-18 Great Titc
London
W1W 8BD
Director NameMrs Samantha Victoria Stratford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefreightwatch.co.uk
Email address[email protected]
Telephone01844 263400
Telephone regionThame

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

95 at £1William Bourne
95.00%
Ordinary
5 at £1Samantha Stratford
5.00%
Ordinary

Financials

Year2014
Net Worth£15,053
Cash£11
Current Liabilities£1,116

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 March 2024 (3 weeks, 2 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

15 June 2004Delivered on: 24 June 2004
Persons entitled: William Ronald Bourne

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over the whole of the borrowers undertaking and all its property and assets.
Outstanding

Filing History

9 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
5 November 2019Appointment of Mrs Samantha Victoria Stratford as a director on 1 October 2019 (2 pages)
5 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 March 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 100
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 April 2013Director's details changed for Mr William Ronald Bourne on 1 January 2013 (2 pages)
26 April 2013Director's details changed for Mr William Ronald Bourne on 1 January 2013 (2 pages)
26 April 2013Secretary's details changed for Samantha Victoria Stratford on 1 January 2013 (2 pages)
26 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 April 2013Director's details changed for Mr William Ronald Bourne on 1 January 2013 (2 pages)
26 April 2013Secretary's details changed for Samantha Victoria Stratford on 1 January 2013 (2 pages)
26 April 2013Secretary's details changed for Samantha Victoria Stratford on 1 January 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 November 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (3 pages)
12 November 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (3 pages)
2 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for Samantha Victoria Stratford on 11 February 2011 (3 pages)
3 March 2011Secretary's details changed for Samantha Victoria Stratford on 11 February 2011 (3 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 August 2008Secretary's change of particulars / samantha anderson / 29/07/2008 (1 page)
27 August 2008Secretary's change of particulars / samantha anderson / 29/07/2008 (1 page)
27 March 2008Return made up to 24/03/08; full list of members (3 pages)
27 March 2008Return made up to 24/03/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 May 2007Return made up to 24/03/07; full list of members (2 pages)
11 May 2007Return made up to 24/03/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 December 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
14 December 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
30 March 2005Return made up to 24/03/05; full list of members (2 pages)
30 March 2005Return made up to 24/03/05; full list of members (2 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
21 June 2004Accounts for a small company made up to 28 February 2004 (6 pages)
21 June 2004Accounts for a small company made up to 28 February 2004 (6 pages)
18 March 2004Return made up to 24/03/04; full list of members (6 pages)
18 March 2004Return made up to 24/03/04; full list of members (6 pages)
9 March 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
9 March 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Secretary resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 120 east road london N1 6AA (1 page)
8 April 2003Registered office changed on 08/04/03 from: 120 east road london N1 6AA (1 page)
24 March 2003Incorporation (16 pages)
24 March 2003Incorporation (16 pages)