Company NameCode Connections (UK) Ltd
DirectorRatnasabapathy Mohandadass
Company StatusActive - Proposal to Strike off
Company Number05422573
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ratnasabapathy Mohandadass
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2005(2 days after company formation)
Appointment Duration19 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Rushden Gardens
Barkingside
Ilford
Essex
IG5 0BP
Secretary NameGnanamalar Mohanadass
NationalityBritish
StatusCurrent
Appointed14 April 2005(2 days after company formation)
Appointment Duration19 years
RoleNurse
Correspondence Address39 Rushden Gardens
Barkingside
Ilford
Essex
IG5 0BP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecodeconnections.com

Location

Registered Address1a Poppleton Road
London
E11 1LP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ratnasabapathy Mohanadass
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,472
Cash£3,353
Current Liabilities£19,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 4 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
1 March 2016Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Ratnasabapathy Mohandadass on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Ratnasabapathy Mohandadass on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Ratnasabapathy Mohandadass on 1 October 2009 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 April 2009Return made up to 12/04/09; full list of members (3 pages)
22 April 2009Return made up to 12/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
31 December 2008Return made up to 12/04/08; full list of members (3 pages)
31 December 2008Return made up to 12/04/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
8 June 2007Return made up to 12/04/07; full list of members (2 pages)
8 June 2007Return made up to 12/04/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
9 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
9 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
14 June 2006Return made up to 12/04/06; full list of members (2 pages)
14 June 2006Return made up to 12/04/06; full list of members (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
12 April 2005Incorporation (9 pages)
12 April 2005Incorporation (9 pages)