Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CODIS LIMITED
Company Information for

CODIS LIMITED

Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, MIDDLESEX, HA1 1BE,
Company Registration Number
02819582
Private Limited Company
Active

Company Overview

About Codis Ltd
CODIS LIMITED was founded on 1993-05-19 and has its registered office in Harrow. The organisation's status is listed as "Active". Codis Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CODIS LIMITED
 
Legal Registered Office
Rear Ground Floor Hygeia Building
66-68 College Road
Harrow
MIDDLESEX
HA1 1BE
Other companies in HA8
 
Filing Information
Company Number 02819582
Company ID Number 02819582
Date formed 1993-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2023-05-12
Return next due 2024-05-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB649140043  
Last Datalog update: 2024-04-08 17:11:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CODIS LIMITED
The following companies were found which have the same name as CODIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CODIS CO., LIMITED Active Company formed on the 2009-03-04
CODIS CORNER LLC New Jersey Unknown
CODIS CORP 1000 West Street Wilmington DE 19801 Unknown Company formed on the 1982-01-14
CODIS ELECTRICAL CONTRACTOR LLC New Jersey Unknown
CODIS HAMPTON II SCHOOL OF PURSUIT California Unknown
Codis Hightech Limited Unknown Company formed on the 2018-06-25
CODIS INCORPORATED California Unknown
CODIS INTERNATIONAL LIMITED Active Company formed on the 2010-09-03
CODIS LLC California Unknown
Codis LLC Maryland Unknown
CODIS LLC 14438 DOVER FOREST DR ORLANDO FL 32828 Inactive Company formed on the 2019-05-06
CODIS MAYA LIMITED STUDIO 309 PECKHAM LEVELS 95A RYE LANE LONDON SE15 4ST Active Company formed on the 2002-11-29
CODIS TECHNOLOGIES LLC New Jersey Unknown
CODIS USA INC California Unknown
CODIS, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2005-07-18
CODIS, INC. 6033 greenbush ave Van Nuys FL 91401 Active Company formed on the 2007-07-12
CODIS, INC. #1 BISCAYNE TOWERS 33131 Inactive Company formed on the 1977-11-21
CODIS, LLC 3213 E AMES LAKE DR NE REDMOND WA 98053 Dissolved Company formed on the 2009-06-08
CODIS.INVEST LTD 18 HUNTINGDON HOUSE FAULKNERS FARM DRIVE BIRMINGHAM B23 7XF Active - Proposal to Strike off Company formed on the 2014-10-10
CODISA CORPORATION California Unknown

Company Officers of CODIS LIMITED

Current Directors
Officer Role Date Appointed
MANMOHAN NISCHAL
Company Secretary 2001-06-30
MANMOHAN NISCHAL
Director 1995-06-01
SEAN WILLIAMSON
Director 1997-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEFF CHAPMAN
Director 1998-07-14 2002-12-31
NEELAM NISCHAL
Company Secretary 1994-05-19 2001-06-30
NEELAM NISCHAL
Director 1998-06-12 2001-06-30
SHAKAR ELAHI
Director 1995-11-15 1997-11-06
KAVITA NISCHAL
Director 1994-05-19 1996-02-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-05-19 1994-05-19
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-05-19 1994-05-19

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales ExecutiveHarrow on the HillSales / Basic IT/ Accounting & Sage:. You will plan and carry out sales activities, so as to maintain and develop sales of our software to multinational...2016-10-18

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2023-02-2131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-04-09AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-02-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-02-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 176
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-03-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 176
2016-05-17AR0112/05/16 ANNUAL RETURN FULL LIST
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 176
2015-05-14AR0112/05/15 ANNUAL RETURN FULL LIST
2015-01-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 176
2014-05-23AR0112/05/14 ANNUAL RETURN FULL LIST
2014-02-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0112/05/13 ANNUAL RETURN FULL LIST
2013-02-13AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0112/05/12 ANNUAL RETURN FULL LIST
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/12 FROM First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX
2012-02-20AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0112/05/11 ANNUAL RETURN FULL LIST
2011-02-23AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AR0119/05/09 ANNUAL RETURN FULL LIST
2010-06-30AR0119/05/10 ANNUAL RETURN FULL LIST
2010-05-12AR0112/05/10 ANNUAL RETURN FULL LIST
2010-05-12CH01Director's details changed for Sean Williamson on 2010-05-10
2010-03-09AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0119/05/09 ANNUAL RETURN FULL LIST
2009-07-28363aReturn made up to 19/05/09; full list of members
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 1ST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-07-16363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2008-07-16353LOCATION OF REGISTER OF MEMBERS
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN WILLIAMSON / 01/05/2007
2008-07-1688(2)AD 19/05/08 GBP SI 24@1=24 GBP IC 152/176
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-26363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 8 BAKER STREET LONDON W1U 3LL
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-21363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-06-21363aRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-07-21363aRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-07-18353LOCATION OF REGISTER OF MEMBERS
2003-07-18287REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 8 BAKER STREET LONDON W1M 1DA
2003-01-22288bDIRECTOR RESIGNED
2002-12-11395PARTICULARS OF MORTGAGE/CHARGE
2002-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-08-13363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-08-13288aNEW SECRETARY APPOINTED
2002-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-28AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-07-27363aRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-07-27288cDIRECTOR'S PARTICULARS CHANGED
2001-07-27288cDIRECTOR'S PARTICULARS CHANGED
2001-06-18RES12VARYING SHARE RIGHTS AND NAMES
2001-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-1888(2)RAD 11/06/01--------- £ SI 52@1=52 £ IC 100/152
2000-07-03363aRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-06-07288cDIRECTOR'S PARTICULARS CHANGED
2000-05-02AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-02-21AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-07-07395PARTICULARS OF MORTGAGE/CHARGE
1999-06-18363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-06-18288cDIRECTOR'S PARTICULARS CHANGED
1998-10-05288aNEW DIRECTOR APPOINTED
1998-09-22363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1998-09-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CODIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CODIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-09-22 Outstanding CLIFFORD HARRIS AND GEORGE YOUNG BURGOYNE
DEBENTURE 2002-12-11 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2015-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CODIS LIMITED

Intangible Assets
Patents
We have not found any records of CODIS LIMITED registering or being granted any patents
Domain Names

CODIS LIMITED owns 1 domain names.

codis.co.uk  

Trademarks
We have not found any records of CODIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CODIS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CODIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CODIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CODIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3