Company NameCodespark Ltd
DirectorAndrew Patrick Butler
Company StatusLiquidation
Company Number06615454
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Andrew Patrick Butler
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
DA1 2JS

Location

Registered Address21 Highfield Road
Dartford
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Andrew Patrick Butler
100.00%
Ordinary

Financials

Year2014
Net Worth£5,037
Cash£39
Current Liabilities£77,525

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due27 June 2017 (overdue)

Filing History

21 April 2023Liquidators' statement of receipts and payments to 2 March 2023 (19 pages)
21 March 2022Liquidators' statement of receipts and payments to 2 March 2022 (19 pages)
6 May 2021Liquidators' statement of receipts and payments to 2 March 2021 (21 pages)
9 April 2020Liquidators' statement of receipts and payments to 2 March 2020 (17 pages)
27 April 2019Liquidators' statement of receipts and payments to 2 March 2019 (17 pages)
10 July 2018Liquidators' statement of receipts and payments to 2 March 2018 (15 pages)
19 April 2017Registered office address changed from 81 Rivington Street London EC2A 3AY England to 21 Highfield Road Dartford DA1 2JS on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 81 Rivington Street London EC2A 3AY England to 21 Highfield Road Dartford DA1 2JS on 19 April 2017 (1 page)
14 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-03
(1 page)
14 March 2017Appointment of a voluntary liquidator (1 page)
14 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-03
(1 page)
14 March 2017Statement of affairs with form 4.19 (10 pages)
14 March 2017Appointment of a voluntary liquidator (1 page)
14 March 2017Statement of affairs with form 4.19 (10 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Registered office address changed from 147 Wallace Court 52 Tizzard Grove London SE3 9FE England to 81 Rivington Street London EC2A 3AY on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 147 Wallace Court 52 Tizzard Grove London SE3 9FE England to 81 Rivington Street London EC2A 3AY on 6 May 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Registered office address changed from 81 Rivington Street Shoreditch London EC2A 3AY to 147 Wallace Court 52 Tizzard Grove London SE3 9FE on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 81 Rivington Street Shoreditch London EC2A 3AY to 147 Wallace Court 52 Tizzard Grove London SE3 9FE on 21 March 2016 (1 page)
21 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1,000
(3 pages)
21 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1,000
(3 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000
(3 pages)
15 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
16 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
13 June 2011Director's details changed for Mr Andrew Patrick Butler on 1 August 2010 (2 pages)
13 June 2011Director's details changed for Mr Andrew Patrick Butler on 1 August 2010 (2 pages)
13 June 2011Director's details changed for Mr Andrew Patrick Butler on 1 August 2010 (2 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Mr Andrew Patrick Butler on 10 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Andrew Patrick Butler on 10 June 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 August 2009Registered office changed on 12/08/2009 from 37A culverley rd london SE6 2LD united kingdom (1 page)
12 August 2009Registered office changed on 12/08/2009 from 37A culverley rd london SE6 2LD united kingdom (1 page)
26 June 2009Return made up to 10/06/09; full list of members (3 pages)
26 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2008Incorporation (13 pages)
10 June 2008Incorporation (13 pages)