Company NameCode String Limited
Company StatusActive
Company Number07911843
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Stephen Anthony Irons
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12, Deane House Studios Greenwood Place
London
NW5 1LB
Director NameMr Nicholas Jason Deyong
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(4 months, 1 week after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Deane House Studios
Greenwood Place
London
NW5 1LB
Director NameMrs Susan Ann Deyong
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(4 months, 1 week after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Deane House Studios
Greenwood Place
London
NW5 1LB
Director NameMr Richard Anthonie Greville Van Aken
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn House Main Street
Skeffington
Leicestershire
LE7 9YD

Contact

Websitecodestring.co.uk
Email address[email protected]
Telephone01858 414217
Telephone regionMarket Harborough

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

266 at £1Nick Deyong LTD
70.00%
Ordinary A
76 at £1Stephen Anthony Irons
20.00%
Ordinary B
38 at £1Richard Anthonie Greville Van Aken
10.00%
Ordinary C

Financials

Year2014
Net Worth£33,652
Cash£42,036
Current Liabilities£27,401

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

26 August 2020Delivered on: 28 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 May 2012Delivered on: 30 May 2012
Persons entitled: Nick Deyong Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Outstanding

Filing History

2 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
28 August 2020Registration of charge 079118430002, created on 26 August 2020 (24 pages)
20 February 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
8 May 2019Purchase of own shares. (3 pages)
27 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 April 2019Cancellation of shares. Statement of capital on 1 April 2019
  • GBP 1,396.5
(4 pages)
17 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 April 2019Cessation of Nick Deyong Limited as a person with significant control on 1 April 2019 (3 pages)
12 April 2019Notification of Promotigo Technology Limited as a person with significant control on 1 April 2019 (4 pages)
12 April 2019Cessation of A Person with Significant Control as a person with significant control on 1 April 2019 (3 pages)
4 April 2019Director's details changed for Mr Stephen Anthony Irons on 4 April 2019 (2 pages)
21 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
21 February 2019Cessation of Ndl Group Limited as a person with significant control on 1 January 2019 (1 page)
21 February 2019Notification of Nick Deyong Limited as a person with significant control on 1 January 2019 (2 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 June 2018Termination of appointment of Richard Anthonie Greville Van Aken as a director on 30 September 2017 (1 page)
19 June 2018Second filing of Confirmation Statement dated 17/01/2018 (8 pages)
13 February 201817/01/18 Statement of Capital gbp 1425.0
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 19/06/2018.
(6 pages)
20 December 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1,425.00
(4 pages)
20 December 2017Change of share class name or designation (2 pages)
20 December 2017Sub-division of shares on 30 September 2017 (4 pages)
18 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide 30/09/2017
(1 page)
8 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 380
(7 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 380
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 380
(7 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 380
(7 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 380
(7 pages)
28 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 380
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
13 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
3 August 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
3 August 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
13 June 2012Registered office address changed from Regina House Finchley Road London NW3 5JS United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 124 Finchley Road London NW3 5JS United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 124 Finchley Road London NW3 5JS United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Regina House Finchley Road London NW3 5JS United Kingdom on 13 June 2012 (1 page)
12 June 2012Appointment of Mr Nicholas Jason Deyong as a director (2 pages)
12 June 2012Appointment of Mrs Susan Ann Deyong as a director (2 pages)
12 June 2012Appointment of Mr Nicholas Jason Deyong as a director (2 pages)
12 June 2012Appointment of Mrs Susan Ann Deyong as a director (2 pages)
11 June 2012Registered office address changed from Blackthorn House Main Street Skeffington Leicestershire LE7 9YD United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Blackthorn House Main Street Skeffington Leicestershire LE7 9YD United Kingdom on 11 June 2012 (1 page)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
6 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 380.00
(4 pages)
6 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 380.00
(4 pages)
6 June 2012Change of share class name or designation (2 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
6 June 2012Change of share class name or designation (2 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2012Incorporation (22 pages)
17 January 2012Incorporation (22 pages)