Company NameCodegent Limited
DirectorsDavid James Hart and Mark Hamilton McDermott
Company StatusLiquidation
Company Number05096319
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David James Hart
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(1 week, 6 days after company formation)
Appointment Duration20 years
RoleManager
Country of ResidenceEngland
Correspondence AddressDaubentons Church End
Barley
Royston
Hertfordshire
SG8 8JW
Director NameMr Mark Hamilton McDermott
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(1 week, 6 days after company formation)
Appointment Duration20 years
RoleManager
Country of ResidenceEngland
Correspondence Address22 Weir Road
London
SW12 0NA
Secretary NameDavid James Hart
NationalityBritish
StatusResigned
Appointed19 April 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 8
St Ann's Crescent
London
SW18 2LR
Director NameMr Nicholas John Woodbine
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Plough Brewery
516 Wandsworth Road
London
SW8 3JX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.codegent.com/
Email address[email protected]
Telephone020 72530000
Telephone regionLondon

Location

Registered Address24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Hart
50.00%
Ordinary
1 at £1Mark Mcdermott
50.00%
Ordinary

Financials

Year2014
Net Worth£430,197
Cash£46,156
Current Liabilities£105,752

Accounts

Latest Accounts9 June 2021 (2 years, 10 months ago)
Next Accounts Due9 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End9 June

Returns

Latest Return16 March 2021 (3 years, 1 month ago)
Next Return Due30 March 2022 (overdue)

Charges

27 January 2011Delivered on: 1 February 2011
Persons entitled: Marston Properties Limited

Classification: Rent deposit deed
Secured details: Four thousand five hundred pounds due or to become due from the company to the chargee.
Particulars: The deposit account see image for full details.
Outstanding
23 June 2006Delivered on: 24 June 2006
Persons entitled: Marston Properties Limited

Classification: Rent deposit deed
Secured details: £4,500 due or to become due from the company to.
Particulars: The interest of the company in the deposit account.
Outstanding

Filing History

27 September 2023Liquidators' statement of receipts and payments to 14 July 2023 (21 pages)
22 September 2022Liquidators' statement of receipts and payments to 14 July 2022 (19 pages)
12 August 2022Removal of liquidator by court order (7 pages)
10 August 2022Appointment of a voluntary liquidator (3 pages)
29 July 2021Appointment of a voluntary liquidator (3 pages)
29 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-15
(1 page)
28 July 2021Declaration of solvency (5 pages)
7 July 2021Total exemption full accounts made up to 9 June 2021 (5 pages)
6 July 2021Previous accounting period extended from 31 December 2020 to 9 June 2021 (1 page)
27 April 2021Satisfaction of charge 2 in full (1 page)
27 April 2021Satisfaction of charge 1 in full (1 page)
15 April 2021All of the property or undertaking has been released from charge 2 (1 page)
15 April 2021All of the property or undertaking has been released from charge 1 (1 page)
7 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
16 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
30 March 2017Registered office address changed from 32-37 Cowper Street London EC2A 4AW to 24 Holborn Viaduct London EC1A 2BN on 30 March 2017 (1 page)
30 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
30 March 2017Registered office address changed from 32-37 Cowper Street London EC2A 4AW to 24 Holborn Viaduct London EC1A 2BN on 30 March 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
30 April 2013Director's details changed for Mr David James Hart on 21 December 2012 (2 pages)
30 April 2013Director's details changed for Mr David James Hart on 21 December 2012 (2 pages)
21 March 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
21 March 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
18 February 2013Director's details changed for David James Hart on 21 December 2012 (2 pages)
18 February 2013Director's details changed for David James Hart on 21 December 2012 (2 pages)
13 December 2012Registered office address changed from 3 the Plough Brewery 516 Wandsworth Road London SW8 3JX on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 3 the Plough Brewery 516 Wandsworth Road London SW8 3JX on 13 December 2012 (1 page)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2011Termination of appointment of Nicholas Woodbine as a director (1 page)
29 June 2011Termination of appointment of Nicholas Woodbine as a director (1 page)
7 April 2011Director's details changed for Mr Nicholas John Woodbine on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Nicholas John Woodbine on 7 April 2011 (2 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Mr Nicholas John Woodbine on 7 April 2011 (2 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 April 2010Director's details changed for David James Hart on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mark Hamilton Mcdermott on 12 April 2010 (2 pages)
12 April 2010Director's details changed for David James Hart on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mark Hamilton Mcdermott on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
26 January 2010Appointment of Mr Nicholas John Woodbine as a director (2 pages)
26 January 2010Appointment of Mr Nicholas John Woodbine as a director (2 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 April 2008Appointment terminated secretary david hart (1 page)
7 April 2008Return made up to 06/04/08; full list of members (3 pages)
7 April 2008Return made up to 06/04/08; full list of members (3 pages)
7 April 2008Appointment terminated secretary david hart (1 page)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 April 2007Return made up to 06/04/07; full list of members (2 pages)
20 April 2007Registered office changed on 20/04/07 from: 516 3 the plough brewery 516 wandsworth road london SW8 3JX (1 page)
20 April 2007Return made up to 06/04/07; full list of members (2 pages)
20 April 2007Registered office changed on 20/04/07 from: 516 3 the plough brewery 516 wandsworth road london SW8 3JX (1 page)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
31 May 2006Return made up to 06/04/06; full list of members (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 7 abbeville mews 88 clapham park road london SW4 7BX (1 page)
31 May 2006Return made up to 06/04/06; full list of members (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 7 abbeville mews 88 clapham park road london SW4 7BX (1 page)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
24 October 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
27 April 2005Return made up to 06/04/05; full list of members (3 pages)
27 April 2005Return made up to 06/04/05; full list of members (3 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004New director appointed (2 pages)
6 April 2004Incorporation (13 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Incorporation (13 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)