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

CODA LIMITED

C/O DAC BEACHCROFT LLP PORTWALL PLACE, PORTWALL LANE, BRISTOL, BS1 9HS,
Company Registration Number
05861419
Private Limited Company
Active

Company Overview

About Coda Ltd
CODA LIMITED was founded on 2006-06-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Coda Limited 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 LIMITED
 
Legal Registered Office
C/O DAC BEACHCROFT LLP PORTWALL PLACE
PORTWALL LANE
BRISTOL
BS1 9HS
Other companies in BS20
 
Filing Information
Company Number 05861419
Company ID Number 05861419
Date formed 2006-06-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:30:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODA 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 CODA LIMITED
The following companies were found which have the same name as CODA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CODA - CURATIONS OF DIGITAL ART LIMITED 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2024-02-26
CODA - JASTAL PTY LTD QLD 4211 Active Company formed on the 1999-01-13
CODA (BRIGHTON) LIMITED 308 Ewell Road Surbiton KT6 7AL Active Company formed on the 2023-01-13
CODA (Colorado Offset Drain Attachment), LLC 216 Gold Bar Dr Hesperus CO 81326 Good Standing Company formed on the 2022-05-23
CODA (EGERTON STREET) LIMITED 70-71 CORNISH PLACE CORNISH STREET SHEFFIELD S6 3AF Active - Proposal to Strike off Company formed on the 2020-11-11
CODA (FAR EAST) LIMITED Dissolved Company formed on the 2004-01-30
CODA (LONDON) LIMITED 308 Ewell Road Surbiton KT6 7AL Active Company formed on the 2023-02-08
CODA (OPERATIONS) LIMITED CITY OF DERRY AIRPORT AIRPORT ROAD EGLINTON LONDONDERRY BT47 3GY Active Company formed on the 2009-12-11
CODA (SERVICES) PTY LTD Active Company formed on the 2019-03-15
CODA (SERVICES) PTY LTD Active Company formed on the 2019-03-15
CODA (SINGAPORE) PTE LTD RAFFLES PLACE Singapore 048621 Dissolved Company formed on the 2008-09-10
CODA (WENLOCK) LIMITED 1 WENLOCK ROAD LONDON N1 7SL Active Company formed on the 2016-09-01
CODA & CO. PTY. LIMITED Strike-off action in progress Company formed on the 1986-12-31
CODA & Company, LLC 25624 Independence Trl Evergreen CO 80439 Good Standing Company formed on the 2006-05-09
Coda & Company Investments, LC 2412 MELSTONE COURT VIRGINIA BEACH VA 23456 Active Company formed on the 2012-08-07
CODA & FRITZ LLC 275 SW ROBBINS RD WHITE SALMON WA 986728643 Active Company formed on the 2022-01-19
CODA 1 LLC 3737 BUFFALO SPEEDWAY STE 1100 HOUSTON TX 77098 Active Company formed on the 2022-12-05
CODA 1, LLC 917 PACIFIC AVE # 101 TACOMA WA 984010000 Dissolved Company formed on the 2007-04-20
CODA 159 LLC 1206 E Phillips Pl Littleton CO 80122 Good Standing Company formed on the 2021-01-18
CODA 19 LLC New Jersey Unknown

Company Officers of CODA LIMITED

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
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 VOGEL
Director 2014-05-19 2015-07-16
ANWEN ROBINSON
Director 2010-04-01 2015-01-01
ARIE VAN MARION
Director 2008-03-31 2014-06-30
ANGELA LOUISE MARLOW
Company Secretary 2008-03-31 2011-12-31
JEREMY BYRON ROCHE
Director 2006-06-29 2010-08-02
JOHN CROOKS
Director 2008-03-31 2010-04-01
DAVID GRESFORD BELMONT
Company Secretary 2006-06-29 2008-03-31
MICHAEL DAVID GREIG
Director 2006-07-03 2008-03-31
BRYAN HERBERT HUCKER
Director 2006-06-29 2008-03-31
GRAHAM LAWRENCE STEINSBERG
Director 2006-06-29 2008-03-31
MARK BENJAMIN WELLS
Director 2006-07-03 2008-03-31
CLIFFORD STANLEY FRANK PREDDY
Director 2006-07-03 2007-05-23

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 CODA GROUP INTERNATIONAL LTD. Director 2017-03-02 CURRENT 2000-03-03 Active
JACQUES ANDRE MARTIN BRUINS SLOT UNIT4 BUSINESS SOFTWARE LIMITED Director 2017-03-02 CURRENT 1983-07-08 Active
DERREN NISBET UNIT4 UK SOFTWARE HOLDINGS LIMITED Director 2016-01-04 CURRENT 2014-08-28 Active
DERREN NISBET CODA GROUP INTERNATIONAL LTD. Director 2016-01-04 CURRENT 2000-03-03 Active
DERREN NISBET UNIT4 BUSINESS SOFTWARE LIMITED Director 2016-01-04 CURRENT 1983-07-08 Active
STEPHAN SIEBER UNIT4 UK SOFTWARE HOLDINGS LIMITED Director 2015-08-01 CURRENT 2014-08-28 Active
STEPHAN SIEBER CODA GROUP INTERNATIONAL LTD. Director 2015-08-01 CURRENT 2000-03-03 Active
STEPHAN SIEBER UNIT4 BUSINESS SOFTWARE LIMITED Director 2015-08-01 CURRENT 1983-07-08 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
2024-03-11DIRECTOR APPOINTED MR MARK JAMES CLAYTON
2024-03-11DIRECTOR APPOINTED MS MICHAL EISENBERG
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
2023-06-30CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM Suite 201 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP England
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM Suite 201 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP England
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNES ADRIANUS PETRUS HENRICUS DE ROOIJ
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, 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 058614190002
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES ANDRE MARTIN BRUINS SLOT
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-06-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-15SH19Statement of capital on 2021-03-15 GBP 1
2021-01-07SH20Statement by Directors
2021-01-07CAP-SSSolvency Statement dated 21/12/20
2021-01-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-01-30AP01DIRECTOR APPOINTED MISS CHRISTINE FRANCES RICHARDS
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NICKY THOMAS COX
2019-12-27SH20Statement by Directors
2019-12-27SH19Statement of capital on 2019-12-27 GBP 5,243,431.75
2019-12-27CAP-SSSolvency Statement dated 24/12/19
2019-12-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-05-22AP01DIRECTOR APPOINTED MR GORDON MCKENZIE STUART
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN SIEBER
2019-03-21PSC05Change of details for Unit4 Business Software Limited as a person with significant control on 2019-02-26
2019-03-15AP01DIRECTOR APPOINTED MR NICKY THOMAS COX
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DERREN NISBET
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM Eden House, Eden Office Park 82 Macrae Road Pill Bristol BS20 0DD England
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-11PSC02Notification of Unit4 Business Software Limited as a person with significant control on 2016-04-06
2017-04-28AD02Register inspection address changed from Eden House Macrae Road Pill Bristol BS20 0DD England to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
2017-04-28AD03Registers moved to registered inspection location of Eden House Macrae Road Pill Bristol BS20 0DD
2017-03-30RP04AP01Second filing of director appointment of Jacques Andre Martin Bruins Slot
2017-03-30ANNOTATIONClarification
2017-03-08AP01DIRECTOR APPOINTED MR JAQUES ANDRE MARTIN BRUINS SLOT
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GONCALO LEITAO
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
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 19243431.75
2016-07-12AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-12AD02Register inspection address changed from St George's House St. Georges Hill Easton-in-Gordano Bristol BS20 0PX United Kingdom to Eden House Macrae Road Pill Bristol BS20 0DD
2016-07-12TM02Termination of appointment of Claire Jean Bishop on 2016-06-27
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 058614190002
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM EDEN HOUSE 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
2015-10-06AAFULL 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
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 19243431.75
2015-06-29AR0129/06/15 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
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 19243431.75
2014-06-30AR0129/06/14 FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ARIE VAN MARION
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 058614190001
2014-05-06RES01ALTER ARTICLES 24/04/2014
2014-05-06RES13COMPANY BUSINESS 24/04/2014
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-01AR0129/06/13 FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANWEN ROBINSON / 30/11/2012
2012-06-29AR0129/06/12 FULL LIST
2012-06-29AD02SAIL ADDRESS CHANGED FROM: EDEN HOUSE MACRAE ROAD PILL BRISTOL BS20 0DD UNITED KINGDOM
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARIE VAN MARION / 15/05/2012
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY ANGELA MARLOW
2012-01-03AP03SECRETARY APPOINTED MRS CLAIRE JEAN BISHOP
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM ST GEORGE'S HALL ST GEORGE'S HILL EASTON-IN-GORDANO BRISTOL BS20 0PX UNITED KINGDOM
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM ST GEORGE'S HALL ST GEORGE'S HILL EASTON-IN-GORDANO BRISTOL BS20 0PX UNITED KINGDOM
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM CODA LIMITED 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
2011-07-05AR0129/06/11 FULL LIST
2011-07-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
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
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROCHE
2010-07-27AR0129/06/10 FULL LIST
2010-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-07-26AP01DIRECTOR APPOINTED MS ANWEN ROBINSON
2010-07-26AD02SAIL ADDRESS CREATED
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA LOUISE MARLOW / 26/06/2010
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROOKS
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-01353LOCATION OF REGISTER OF MEMBERS
2009-07-01190LOCATION OF DEBENTURE REGISTER
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM METHUEN PARK CHIPPENHAM WILTSHIRE SN14 0GB
2008-09-05363sRETURN MADE UP TO 29/06/08; BULK LIST AVAILABLE SEPARATELY
2008-07-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-09RES02REREG PLC TO PRI; RES02 PASS DATE:09/06/2008
2008-06-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-06-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-06-0953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-05-02288aDIRECTOR APPOINTED MR ARIE VAN MARION
2008-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-01288aDIRECTOR APPOINTED MR JOHN CROOKS
2008-03-31288aSECRETARY APPOINTED MS ANGELA LOUISE MARLOW
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STEINSBERG
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY DAVID BELMONT
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MARK WELLS
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GREIG
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR BRYAN HUCKER
2008-01-22386NOTICE OF RESOLUTION REMOVING AUDITOR
2007-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-26363sRETURN MADE UP TO 29/06/07; BULK LIST AVAILABLE SEPARATELY
2007-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to CODA 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 CODA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
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
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 LIMITED

Intangible Assets
Patents
We have not found any records of CODA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CODA LIMITED
Trademarks
We have not found any records of CODA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CODA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Yorkshire Council 2014-04-22 GBP £52,095 Payments to Contractors
North Yorkshire Council 2014-04-22 GBP £15,397 Payments to Contractors
North Yorkshire Council 2014-01-29 GBP £52,095 Payments to Contractors
North Yorkshire Council 2014-01-29 GBP £15,397 Payments to Contractors
Somerset County Council 2012-08-17 GBP £2,419 Miscellaneous Expenses
Somerset County Council 2012-05-17 GBP £1,613 Miscellaneous Expenses
Somerset County Council 2012-04-27 GBP £1,613 Equipment Furniture & Materials
Somerset County Council 2012-04-27 GBP £3,225 Miscellaneous Expenses
Somerset County Council 2012-04-24 GBP £1,613 Miscellaneous Expenses
Somerset County Council 2012-04-24 GBP £1,613 Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CODA 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 CODA 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 CODA 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.