Company NameCodegen Services Limited
DirectorsBharat Patel and Harshaka Chamupathie Subasinghe
Company StatusActive
Company Number05684646
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bharat Patel
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnowledge Dock Business Centre 4-6 University Way
London
E16 2RD
Director NameMr Harshaka Chamupathie Subasinghe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence AddressKnowledge Dock Business Centre 4-6 University Way
London
E16 2RD
Secretary NameMr Harshaka Chamupathie Subasinghe
NationalityBritish
StatusCurrent
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnowledge Dock Business Centre 4-6 University Way
London
E16 2RD

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1L.m.s. Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

2 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
6 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
20 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
7 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
15 February 2017Director's details changed for Mr Harshaka Chamupathie Subasinghe on 24 January 2016 (2 pages)
15 February 2017Secretary's details changed for Mr Harshaka Chamupathie Subasinghe on 24 January 2016 (1 page)
15 February 2017Secretary's details changed for Mr Harshaka Chamupathie Subasinghe on 24 January 2016 (1 page)
15 February 2017Director's details changed for Mr Bharat Patel on 24 January 2016 (2 pages)
15 February 2017Director's details changed for Mr Bharat Patel on 24 January 2016 (2 pages)
15 February 2017Director's details changed for Mr Harshaka Chamupathie Subasinghe on 24 January 2016 (2 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
15 April 2015Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
21 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
4 February 2015Secretary's details changed for Harshaka Chamupathi Subasinghe on 23 January 2015 (1 page)
4 February 2015Director's details changed for Harshaka Chamupathie Chamupathie Chamupathie Subasinghe on 23 January 2015 (2 pages)
4 February 2015Director's details changed for Harshaka Chamupathie Chamupathie Chamupathie Subasinghe on 23 January 2015 (2 pages)
4 February 2015Secretary's details changed for Harshaka Chamupathi Subasinghe on 23 January 2015 (1 page)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Director's details changed for Harshaka Chamupathie Subasinghe on 23 January 2014 (2 pages)
14 February 2014Director's details changed for Harshaka Chamupathie Subasinghe on 23 January 2014 (2 pages)
14 February 2014Secretary's details changed for Harshaka Chamupathie Subasinghe on 23 January 2014 (1 page)
14 February 2014Secretary's details changed for Harshaka Chamupathie Subasinghe on 23 January 2014 (1 page)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 February 2013Director's details changed for Bharat Patel on 23 January 2013 (2 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
12 February 2013Director's details changed for Bharat Patel on 23 January 2013 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 January 2011Secretary's details changed for Harsha Subasinghe on 23 January 2011 (1 page)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
26 January 2011Secretary's details changed for Harsha Subasinghe on 23 January 2011 (1 page)
26 January 2011Director's details changed for Harsha Subasinghe on 23 January 2011 (2 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Harsha Subasinghe on 23 January 2011 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 February 2010Secretary's details changed for Harshaka Chamupathi Subasinghe on 23 January 2010 (1 page)
2 February 2010Director's details changed for Bharat Patel on 23 January 2010 (2 pages)
2 February 2010Secretary's details changed for Harshaka Chamupathi Subasinghe on 23 January 2010 (1 page)
2 February 2010Director's details changed for Harshaka Chamupathi Subasinghe on 23 January 2010 (2 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Bharat Patel on 23 January 2010 (2 pages)
2 February 2010Director's details changed for Harshaka Chamupathi Subasinghe on 23 January 2010 (2 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 February 2009Return made up to 23/01/09; full list of members (3 pages)
20 February 2009Return made up to 23/01/09; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 February 2008Return made up to 23/01/08; full list of members (3 pages)
27 February 2008Return made up to 23/01/08; full list of members (3 pages)
31 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 March 2007Return made up to 23/01/07; full list of members (2 pages)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 March 2007Return made up to 23/01/07; full list of members (2 pages)
20 March 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Incorporation (17 pages)
23 January 2006Incorporation (17 pages)