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

CODEPLAN LTD

UNIT 18 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, S9 2RX,
Company Registration Number
03927086
Private Limited Company
Active

Company Overview

About Codeplan Ltd
CODEPLAN LTD was founded on 2000-02-16 and has its registered office in Sheffield. The organisation's status is listed as "Active". Codeplan Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CODEPLAN LTD
 
Legal Registered Office
UNIT 18 JESSOPS RIVERSIDE
800 BRIGHTSIDE LANE
SHEFFIELD
S9 2RX
Other companies in EX22
 
Previous Names
21ST CENTURY SMILE LTD24/08/2005
Filing Information
Company Number 03927086
Company ID Number 03927086
Date formed 2000-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB865046024  
Last Datalog update: 2024-07-05 23:45:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODEPLAN LTD
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 CODEPLAN LTD
The following companies were found which have the same name as CODEPLAN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Codeplan Ab Active Company formed on the 2008-03-03
CODEPLANS LLC New Jersey Unknown

Company Officers of CODEPLAN LTD

Current Directors
Officer Role Date Appointed
PAUL FRANCIS MENDLESOHN
Company Secretary 2000-11-01
PAUL FRANCIS MENDLESOHN
Director 2000-11-01
ANDREW WEST
Director 2000-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
TATIANA HOLLEY
Director 2011-09-01 2015-10-28
CLARE MENDLESOAN
Company Secretary 2000-02-16 2000-11-01
MIDLANDS COMPANY SERVICES LIMITED
Nominated Secretary 2000-02-16 2000-02-16
MCS DIRECTORS LIMITED
Nominated Director 2000-02-16 2000-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS MENDLESOHN 1008 PROPERTY LTD Director 2017-07-17 CURRENT 2017-07-17 Active
PAUL FRANCIS MENDLESOHN 19 ROUNDHILL CRESCENT (BRIGHTON) LIMITED Director 2016-06-07 CURRENT 2007-06-06 Active
PAUL FRANCIS MENDLESOHN GDPA LIMITED Director 2012-02-02 CURRENT 2012-02-02 Dissolved 2013-11-19
PAUL FRANCIS MENDLESOHN CONFEDERATION OF DENTAL EMPLOYERS LTD Director 2001-03-20 CURRENT 1983-10-24 Active
PAUL FRANCIS MENDLESOHN CONFEDERATION LIMITED Director 2001-03-13 CURRENT 2001-02-28 Liquidation
ANDREW WEST CODE ACADEMY LTD Director 2007-02-07 CURRENT 2006-05-30 Dissolved 2014-03-13

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
2024-06-26Memorandum articles filed
2024-06-17REGISTRATION OF A CHARGE / CHARGE CODE 039270860003
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039270860001
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039270860002
2024-02-26APPOINTMENT TERMINATED, DIRECTOR SATWINDER SINGH SIAN
2023-12-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-10CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-17DIRECTOR APPOINTED MR NEIL KEITH JOSEPH LAYCOCK
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-30REGISTRATION OF A CHARGE / CHARGE CODE 039270860002
2022-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039270860002
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-01-26APPOINTMENT TERMINATED, DIRECTOR KAREN MAYZARD PENFOLD
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MAYZARD PENFOLD
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-05-24RES01ADOPT ARTICLES 24/05/21
2021-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039270860001
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-08SH0115/11/19 STATEMENT OF CAPITAL GBP 2061
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS MENDLESOHN
2019-11-20PSC02Notification of Turing Bidco Limited as a person with significant control on 2019-11-15
2019-11-20PSC07CESSATION OF PAUL FRANCIS MENDLESOHN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20TM02Termination of appointment of Paul Francis Mendlesohn on 2019-11-15
2019-11-20AP01DIRECTOR APPOINTED MR SATWINDER SINGH SIAN
2019-10-23RP04CS01Second filing of Confirmation Statement dated 16/02/2017
2019-09-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-26AP01DIRECTOR APPOINTED MR MARK WILLIAM KELLY
2019-05-13RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-17CS01Clarification A second filed CS01 (Statement of capital change) was registered on 23/10/2019.
2019-04-15AP01DIRECTOR APPOINTED MS KAREN MAYZARD PENFOLD
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27CC04STATEMENT OF COMPANY'S OBJECTS
2016-06-27CC04STATEMENT OF COMPANY'S OBJECTS
2016-06-27RES12VARYING SHARE RIGHTS AND NAMES
2016-06-27RES12VARYING SHARE RIGHTS AND NAMES
2016-06-27RES01ADOPT ARTICLES 15/06/2016
2016-06-27RES01ADOPT ARTICLES 15/06/2016
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-14SH0111/04/16 STATEMENT OF CAPITAL GBP 2000
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-29AR0116/02/16 ANNUAL RETURN FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR TATIANA HOLLEY
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-16
2015-07-27ANNOTATIONClarification
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-27AR0116/02/15 FULL LIST
2015-02-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-27AR0116/02/15 FULL LIST
2014-10-10CH01Director's details changed for Ms Tatiana Gilmore on 2014-10-10
2014-09-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL FRANCIS MENDLESOHN on 2014-03-18
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEST / 18/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS MENDLESOHN / 18/03/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA GILMORE / 18/03/2014
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-06AR0116/02/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0116/02/13 ANNUAL RETURN FULL LIST
2012-07-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0116/02/12 ANNUAL RETURN FULL LIST
2011-12-14AP01DIRECTOR APPOINTED MS TATIANA GILMORE
2011-10-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-18AR0116/02/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-08AR0116/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WEST / 01/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS MENDLESOHN / 01/02/2010
2010-01-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM ELM TREE HOUSE BODMIN STREET HOLSWORTHY DEVON EX22 6BB
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU
2008-02-27363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-07123NC INC ALREADY ADJUSTED 18/01/07
2007-02-07RES04£ NC 1000/10000 18/01/
2007-02-07122S-DIV 18/01/07
2007-02-07RES13SDIV 18/01/07
2006-02-21363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-24CERTNMCOMPANY NAME CHANGED 21ST CENTURY SMILE LTD CERTIFICATE ISSUED ON 24/08/05
2005-03-30363aRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-03-21288cDIRECTOR'S PARTICULARS CHANGED
2005-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-25363aRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-11-19225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-13363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-18287REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 16 WEST HILL COURT MILLFIELD LANE LONDON N6 6JJ
2002-04-15363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-11CERTNMCOMPANY NAME CHANGED ECEED LTD. CERTIFICATE ISSUED ON 11/10/01
2001-02-12363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-12-2288(2)RAD 17/11/00--------- £ SI 998@1=998 £ IC 2/1000
2000-11-24CERTNMCOMPANY NAME CHANGED ECEDE LIMITED CERTIFICATE ISSUED ON 27/11/00
2000-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-22288bSECRETARY RESIGNED
2000-03-03225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-03-03287REGISTERED OFFICE CHANGED ON 03/03/00 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU
2000-03-03288aNEW DIRECTOR APPOINTED
2000-03-03288aNEW SECRETARY APPOINTED
2000-02-22288bDIRECTOR RESIGNED
2000-02-22288bSECRETARY RESIGNED
2000-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations



Licences & Regulatory approval
We could not find any licences issued to CODEPLAN LTD 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 CODEPLAN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CODEPLAN LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 166,145

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 CODEPLAN LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 165,631
Current Assets 2012-04-01 £ 218,631
Debtors 2012-04-01 £ 53,000
Fixed Assets 2012-04-01 £ 13,960
Shareholder Funds 2012-04-01 £ 66,446
Tangible Fixed Assets 2012-04-01 £ 11,960

Debtors and other cash assets

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

CODEPLAN LTD owns 2 domain names.

codeplan.co.uk   affordablesmile.co.uk  

Trademarks
We have not found any records of CODEPLAN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODEPLAN LTD. 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 (86230 - Dental practice activities) as CODEPLAN LTD are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where CODEPLAN LTD 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 CODEPLAN LTD 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 CODEPLAN LTD 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.