Company NameCodezest Ltd
DirectorsCaroline Jane Kemp and Paul McDermott
Company StatusActive
Company Number06596493
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 10 months ago)
Previous NamesBluebell Support Services Ltd and Developer Connections Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 62030Computer facilities management activities

Directors

Director NameMiss Caroline Jane Kemp
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address272 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Paul McDermott
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2008(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address272 London Road
Wallington
Surrey
SM6 7DJ

Contact

Websitebluebellsupport.com

Location

Registered Address272 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Miss Caroline Jane Kemp
50.00%
Ordinary
500 at £1Mr Paul Mcdermott
50.00%
Ordinary

Financials

Year2014
Net Worth£2,608
Cash£818
Current Liabilities£880

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

2 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
(3 pages)
29 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 January 2018Elect to keep the directors' residential address register information on the public register (1 page)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
4 August 2017Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to 272 London Road Wallington Surrey SM6 7DJ on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to 272 London Road Wallington Surrey SM6 7DJ on 4 August 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
19 May 2017Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
19 May 2017Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
27 February 2016Registered office address changed from 34 Elmwood Close Wallington Surrey SM6 7EF to Airport House Purley Way Croydon CR0 0XZ on 27 February 2016 (1 page)
27 February 2016Registered office address changed from 34 Elmwood Close Wallington Surrey SM6 7EF to Airport House Purley Way Croydon CR0 0XZ on 27 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 October 2014Company name changed bluebell support services LTD\certificate issued on 10/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
(3 pages)
10 October 2014Company name changed bluebell support services LTD\certificate issued on 10/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2012Director's details changed for Mr Paul Mcdermott on 12 February 2011 (2 pages)
29 May 2012Director's details changed for Miss Caroline Jane Kemp on 12 February 2011 (2 pages)
29 May 2012Director's details changed for Miss Caroline Jane Kemp on 12 February 2011 (2 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
29 May 2012Director's details changed for Mr Paul Mcdermott on 12 February 2011 (2 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
12 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
12 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
12 March 2010Registered office address changed from Flat 10 Churchill Lodge 346 Streatham High Road London SW16 6HD United Kingdom on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from Flat 10 Churchill Lodge 346 Streatham High Road London SW16 6HD United Kingdom on 12 March 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 May 2009Return made up to 19/05/09; full list of members (3 pages)
30 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2008Incorporation (14 pages)
19 May 2008Incorporation (14 pages)