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

CODENALL LIMITED

21-27 LAMB'S CONDUIT STREET, LONDON, WC1N 3GS,
Company Registration Number
03066539
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Codenall Ltd
CODENALL LIMITED was founded on 1995-06-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Codenall Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CODENALL LIMITED
 
Legal Registered Office
21-27 LAMB'S CONDUIT STREET
LONDON
WC1N 3GS
Other companies in WC1N
 
Filing Information
Company Number 03066539
Company ID Number 03066539
Date formed 1995-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts 
Last Datalog update: 2021-03-05 16:15:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODENALL 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.

Company Officers of CODENALL LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER MARJORIE WILLIAMS
Company Secretary 2000-08-04
MICHAEL LAWRENCE WILSON
Director 1995-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LAWRENCE WILSON
Company Secretary 1995-06-16 2000-08-04
DAVID JAMES FREEMAN
Director 1995-06-16 2000-08-04
APPLETON SECRETARIES LIMITED
Nominated Secretary 1995-06-09 1995-06-16
APPLETON DIRECTORS LIMITED
Nominated Director 1995-06-09 1995-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER MARJORIE WILLIAMS THE NEW BLACK LIMITED Company Secretary 2000-07-12 CURRENT 2000-07-12 Active
MICHAEL LAWRENCE WILSON THE NEW BLACK LIMITED Director 2000-07-12 CURRENT 2000-07-12 Active

More director information

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
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-23DS01Application to strike the company off the register
2020-06-30AC92Restoration by order of the court
2019-11-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-22DS01Application to strike the company off the register
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-06-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-02-20AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0109/06/16 FULL LIST
2016-06-24AR0109/06/16 FULL LIST
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE WILSON / 01/01/2016
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE WILSON / 01/01/2016
2016-04-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0109/06/15 ANNUAL RETURN FULL LIST
2015-04-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0109/06/14 ANNUAL RETURN FULL LIST
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0109/06/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/13 FROM 41 Welbeck Street London W1G 8EA
2012-06-26AR0109/06/12 ANNUAL RETURN FULL LIST
2012-03-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10AR0109/06/11 ANNUAL RETURN FULL LIST
2011-03-18AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-09AR0109/06/10 ANNUAL RETURN FULL LIST
2010-06-09CH01Director's details changed for Mr Michael Lawrence Wilson on 2010-06-09
2010-03-12AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-05-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 41 WELBECK STREET LONDON W1M 8HD
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILSON / 13/09/2007
2008-04-18AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-12363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-17363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-21363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-25363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-23363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-19363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-13363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-07288bSECRETARY RESIGNED
2000-11-07288aNEW SECRETARY APPOINTED
2000-11-07288bDIRECTOR RESIGNED
2000-07-04363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-24363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-24363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
1998-03-03122CONVE 26/01/98
1998-03-03SRES13CONVERT 1000 SHARES 26/01/98
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-06363sRETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS
1997-04-11395PARTICULARS OF MORTGAGE/CHARGE
1997-02-28AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-26287REGISTERED OFFICE CHANGED ON 26/02/97 FROM: 82 WANDSWORTH BRIDGE ROAD LONDON SW6 2TF
1996-06-21363sRETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS
1996-06-2188(2)RAD 16/06/96--------- £ SI 98@1=98 £ IC 2/100
1995-06-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-06-28287REGISTERED OFFICE CHANGED ON 28/06/95 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ
1995-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to CODENALL 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 CODENALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1997-04-11 Outstanding THE HONOURABLE CHARLES WILLIAM CAYZER
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

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 CODENALL LIMITED

Intangible Assets
Patents
We have not found any records of CODENALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CODENALL LIMITED
Trademarks
We have not found any records of CODENALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODENALL 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 (73110 - Advertising agencies) as CODENALL LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CODENALL 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 CODENALL 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 CODENALL 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.