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

CODA GROUP INTERNATIONAL LTD.

C/O Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, BS1 9HS,
Company Registration Number
03938996
Private Limited Company
Active

Company Overview

About Coda Group International Ltd.
CODA GROUP INTERNATIONAL LTD. was founded on 2000-03-03 and has its registered office in Bristol. The organisation's status is listed as "Active". Coda Group International Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CODA GROUP INTERNATIONAL LTD.
 
Legal Registered Office
C/O Dac Beachcroft Llp Portwall Place
Portwall Lane
Bristol
BS1 9HS
Other companies in BS20
 
Previous Names
CODA GROUP HOLDINGS LIMITED28/12/2006
Filing Information
Company Number 03938996
Company ID Number 03938996
Date formed 2000-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-02
Return next due 2025-03-16
Type of accounts DORMANT
Last Datalog update: 2024-03-09 16:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODA GROUP INTERNATIONAL 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 CODA GROUP INTERNATIONAL LTD.
The following companies were found which have the same name as CODA GROUP INTERNATIONAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CODA GROUP INTERNATIONAL LTD. Singapore Active Company formed on the 2008-10-09

Company Officers of CODA GROUP INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
JACQUES ANDRE MARTIN BRUINS SLOT
Director 2017-03-02
DERREN NISBET
Director 2016-01-04
STEPHAN SIEBER
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GONCALO LEITAO
Director 2014-06-24 2017-03-02
JEREMY BYRON ROCHE
Director 2002-01-01 2017-03-02
RAY CHARLES ALEXANDRE LECLERCQ
Director 2015-08-01 2016-09-05
CLAIRE JEAN BISHOP
Company Secretary 2012-01-01 2016-06-27
HELEN FRANCIS SUTTON
Director 2015-01-01 2015-10-16
PAUL JAMES VOGEL
Director 2014-05-19 2015-07-16
ANWEN ROBINSON
Director 2010-07-01 2015-01-01
ARIE VAN MARION
Director 2008-03-31 2014-06-30
ANGELA LOUISE MARLOW
Company Secretary 2008-03-31 2011-12-31
JOHN CROOKS
Director 2008-03-31 2010-04-01
STEVEN JEFFREY PUGH
Director 2002-01-01 2008-05-02
DAVID GRESFORD BELMONT
Company Secretary 2003-02-14 2008-03-31
BRYAN HERBERT HUCKER
Director 2000-03-31 2008-03-31
GRAHAM LAWRENCE STEINSBERG
Director 2000-03-31 2008-03-31
PHILIP LEONARD HOLLINS
Director 2002-01-01 2005-12-30
MICHAEL IAN STARKINGS
Director 2003-06-01 2005-03-31
MICHAEL DAVID LOVE
Director 2000-12-20 2004-09-01
RUTH ELIZABETH MCRITCHIE
Director 2003-02-14 2004-07-16
RUTH ELIZABETH MCRITCHIE
Company Secretary 2000-12-20 2003-02-14
BRYAN HERBERT HUCKER
Company Secretary 2000-03-31 2000-12-20
SISEC LIMITED
Nominated Secretary 2000-03-03 2000-03-31
ROBERT EUGENE GOUDIE
Director 2000-03-27 2000-03-31
ROBERT ARNOLD RUIJTER
Director 2000-03-27 2000-03-31
LOVITING LIMITED
Nominated Director 2000-03-03 2000-03-27
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2000-03-03 2000-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUES ANDRE MARTIN BRUINS SLOT UNIT4 UK SOFTWARE HOLDINGS LIMITED Director 2017-03-02 CURRENT 2014-08-28 Active
JACQUES ANDRE MARTIN BRUINS SLOT UNIT4 BUSINESS SOFTWARE LIMITED Director 2017-03-02 CURRENT 1983-07-08 Active
JACQUES ANDRE MARTIN BRUINS SLOT CODA LIMITED Director 2017-03-02 CURRENT 2006-06-29 Active
DERREN NISBET UNIT4 UK SOFTWARE HOLDINGS LIMITED Director 2016-01-04 CURRENT 2014-08-28 Active
DERREN NISBET UNIT4 BUSINESS SOFTWARE LIMITED Director 2016-01-04 CURRENT 1983-07-08 Active
DERREN NISBET CODA LIMITED Director 2016-01-04 CURRENT 2006-06-29 Active
STEPHAN SIEBER UNIT4 UK SOFTWARE HOLDINGS LIMITED Director 2015-08-01 CURRENT 2014-08-28 Active
STEPHAN SIEBER UNIT4 BUSINESS SOFTWARE LIMITED Director 2015-08-01 CURRENT 1983-07-08 Active
STEPHAN SIEBER CODA LIMITED Director 2015-08-01 CURRENT 2006-06-29 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
2024-03-22DIRECTOR APPOINTED MS MICHAL EISENBERG
2024-03-11DIRECTOR APPOINTED MR MARK JAMES CLAYTON
2024-03-08CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-15APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FRANCES RICHARDS
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 2 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY United Kingdom
2023-09-01Change of details for Coda Limited as a person with significant control on 2023-09-01
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-10-13Change of details for Coda Limited as a person with significant control on 2022-10-12
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM Suite 201 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP United Kingdom
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM Suite 201 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP United Kingdom
2022-10-13PSC05Change of details for Coda Limited as a person with significant control on 2022-10-12
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNES ADRIANUS PETRUS HENRICUS DE ROOIJ
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-02-11APPOINTMENT TERMINATED, DIRECTOR GORDON MCKENZIE STUART
2022-02-11DIRECTOR APPOINTED MR RUSSELL WYN JOHN ALEXANDER
2022-02-11DIRECTOR APPOINTED MR MATTHEW THOMAS BAGLEY
2022-02-11AP01DIRECTOR APPOINTED MR RUSSELL WYN JOHN ALEXANDER
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCKENZIE STUART
2021-09-24AP01DIRECTOR APPOINTED JOANNES ADRIANUS PETRUS HENRICUS DE ROOIJ
2021-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039389960002
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES ANDRE MARTIN BRUINS SLOT
2021-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-01-30AP01DIRECTOR APPOINTED MISS CHRISTINE FRANCES RICHARDS
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NICKY COX
2020-01-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-22AP01DIRECTOR APPOINTED MR GORDON MCKENZIE STUART
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN SIEBER
2019-03-21PSC05Change of details for Coda Limited as a person with significant control on 2019-02-26
2019-03-15AP01DIRECTOR APPOINTED MR NICKY COX
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DERREN NISBET
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM 82 Macrae Road Pill Bristol BS20 0DD England
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28AD03Registers moved to registered inspection location of C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
2017-04-28AD02Register inspection address changed to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
2017-03-30RP04AP01Second filing of director appointment of Jacques Andre Martin Bruins Slot
2017-03-30ANNOTATIONClarification
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED MR JAQUES ANDRE MARTIN BRUINS SLOT
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GONCALO LEITAO
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROCHE
2017-03-08AP01DIRECTOR APPOINTED MR JAQUES ANDRE MARTIN BRUINS SLOT
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RAY CHARLES ALEXANDRE LECLERCQ
2016-07-12TM02Termination of appointment of Claire Jean Bishop on 2016-06-27
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039389960004
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM Eden House, Eden Office Park, 62 Macrae Road Pill Bristol BS20 0DD England
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-03AR0103/03/16 ANNUAL RETURN FULL LIST
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM EDEN HOUSE, EDEN OFFICE PARK 82 MACRAE ROAD PILL BRISTOL BS20 0DD ENGLAND
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM EDEN HOUSE, EDEN PARK MACRAE ROAD PILL BRISTOL BS20 0DD ENGLAND
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM ST GEORGES HALL ST GEORGES HILL EASTON-IN-GORDANO BRISTOL BS20 0PX
2016-01-13AP01DIRECTOR APPOINTED MR DERREN NISBET
2015-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FRANCIS SUTTON
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05AP01DIRECTOR APPOINTED MR STEPHAN SIEBER
2015-08-03AP01DIRECTOR APPOINTED MR RAY LECLERCQ
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VOGEL
2015-03-08LATEST SOC08/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-08AR0103/03/15 FULL LIST
2015-01-08AP01DIRECTOR APPOINTED MRS HELEN FRANCIS SUTTON
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANWEN ROBINSON
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ARIE VAN MARION
2014-06-26AP01DIRECTOR APPOINTED MR GONCALO LEITAO
2014-05-19AP01DIRECTOR APPOINTED MR PAUL VOGEL
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039389960003
2014-05-06RES01ALTER ARTICLES 24/04/2014
2014-05-06RES13COMPANY BUSINESS 24/04/2014
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039389960002
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-03AR0103/03/14 FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-19SH20STATEMENT BY DIRECTORS
2013-04-19RES13REDUCE SHARE PREM AN CANCEL CAP REDEMPTION RESERVE 28/02/2013
2013-04-19CAP-SSSOLVENCY STATEMENT DATED 28/02/13
2013-04-19RES06REDUCE ISSUED CAPITAL 28/02/2013
2013-04-19SH1919/04/13 STATEMENT OF CAPITAL GBP 1
2013-04-12AR0103/03/13 FULL LIST
2013-03-04AD02SAIL ADDRESS CHANGED FROM: C/O UNIT4 BUSINESS SOFTWARE LIMITED EDEN HOUSE MACRAE ROAD PILL BRISTOL BS20 0DD UNITED KINGDOM
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANWEN ROBINSON / 30/11/2012
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARIE VAN MARION / 15/05/2012
2012-03-05AR0103/03/12 FULL LIST
2012-01-03AP03SECRETARY APPOINTED MRS CLAIRE JEAN BISHOP
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY ANGELA MARLOW
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM METHUEN PARK CHIPPENHAM WILTSHIRE SN14 0GB
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARIE VAN MARION / 30/08/2011
2011-03-24AR0103/03/11 FULL LIST
2011-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA LOUISE MARLOW / 03/03/2011
2010-11-15AR0104/03/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-25RES01ALTER ARTICLES 11/08/2010
2010-08-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-27AP01DIRECTOR APPOINTED MS ANWEN ROBINSON
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROOKS
2010-03-03AR0103/03/10 FULL LIST
2010-03-03AD02SAIL ADDRESS CREATED
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-07-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR STEVEN PUGH
2008-05-07288aDIRECTOR APPOINTED MR JOHN CROOKS
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-31288aSECRETARY APPOINTED MS ANGELA LOUISE MARLOW
2008-03-31288aDIRECTOR APPOINTED MR ARIE VAN MARION
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STEINSBERG
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY DAVID BELMONT
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR BRYAN HUCKER
2008-03-06363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-01-22386NOTICE OF RESOLUTION REMOVING AUDITOR
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22123NC INC ALREADY ADJUSTED 22/09/06
2007-06-21123NC INC ALREADY ADJUSTED 22/09/06
2007-06-21363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS; AMEND
2007-06-21RES04£ NC 1000000/5000000 22/0
2007-03-20363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CODA GROUP INTERNATIONAL 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 CODA GROUP INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-30 Outstanding ING BANK NV AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
2014-05-15 Outstanding ING BANK N.V. AS SECURITY AGENT FOR THE SECURED PARTIES
2014-05-06 Outstanding ING BANK N.V. AS SECURITY AGENT FOR THE SECURED PARTIES
MORTGAGE DEBENTURE 2000-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CODA GROUP INTERNATIONAL LTD.

Intangible Assets
Patents
We have not found any records of CODA GROUP INTERNATIONAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CODA GROUP INTERNATIONAL LTD.
Trademarks
We have not found any records of CODA GROUP INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODA GROUP INTERNATIONAL 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 (70100 - Activities of head offices) as CODA GROUP INTERNATIONAL LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CODA GROUP INTERNATIONAL 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 CODA GROUP INTERNATIONAL 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 CODA GROUP INTERNATIONAL 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.