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

CODEBAY SOLUTIONS LIMITED

MAGMA HOUSE, 16 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ,
Company Registration Number
05903966
Private Limited Company
Active

Company Overview

About Codebay Solutions Ltd
CODEBAY SOLUTIONS LIMITED was founded on 2006-08-14 and has its registered office in Rugby. The organisation's status is listed as "Active". Codebay Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CODEBAY SOLUTIONS LIMITED
 
Legal Registered Office
MAGMA HOUSE, 16 DAVY COURT
CASTLE MOUND WAY
RUGBY
WARWICKSHIRE
CV23 0UZ
Other companies in W1B
 
Previous Names
DOMEGOS LIMITED28/02/2013
Filing Information
Company Number 05903966
Company ID Number 05903966
Date formed 2006-08-14
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 14/08/2015
Return next due 11/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB138304231  
Last Datalog update: 2024-01-09 04:35:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODEBAY SOLUTIONS 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 CODEBAY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARCO DE GREGORIO
Director 2006-08-14
CHRISTOPHER RURAIGH HITCHEN
Director 2015-07-02
DENNIS KLETT
Director 2006-08-14
STEPHAN MARZEN
Director 2018-05-24
JORDI VINAS-BRICALL
Director 2016-06-06
ALEX PAUL DANIEL VUILLEUMIER
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
CONCISE SECRETARY SERVICES LTD
Company Secretary 2011-06-24 2015-08-26
GO AHEAD SERVICE LIMITED
Nominated Secretary 2006-08-14 2011-06-24

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
2024-01-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-05Memorandum articles filed
2023-09-22DIRECTOR APPOINTED JORDI VINAS
2023-09-22APPOINTMENT TERMINATED, DIRECTOR GUILLEM-PAU SAGUE CASSANY
2023-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-19Second filing of the annual return made up to 2015-08-14
2023-02-06CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-23Change of share class name or designation
2022-10-21AP01DIRECTOR APPOINTED MR UTHISHTAN RANJAN
2022-10-21SH0106/10/22 STATEMENT OF CAPITAL GBP 5707.589
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29Withdrawal of a person with significant control statement on 2022-09-29
2022-09-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FRANZ JOSEF SCHAUB
2022-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FRANZ JOSEF SCHAUB
2022-09-29PSC09Withdrawal of a person with significant control statement on 2022-09-29
2022-09-27Director's details changed for Alex Paul Daniel Vuilleumier on 2018-05-24
2022-09-27CH01Director's details changed for Alex Paul Daniel Vuilleumier on 2018-05-24
2022-09-23CH01Director's details changed for Guillem-Pau Sague Cassany on 2021-06-01
2021-12-21Director's details changed for Marco De Gregorio on 2021-05-18
2021-12-21Director's details changed for Marco De Gregorio on 2021-05-18
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CH01Director's details changed for Marco De Gregorio on 2021-05-18
2021-11-15SH0104/08/21 STATEMENT OF CAPITAL GBP 4385.191
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29SH0112/05/21 STATEMENT OF CAPITAL GBP 4352.671
2021-06-17AP02Appointment of Bonsai Partners S.G.E.I.C., S.A. as director on 2021-04-30
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-06-15SH0124/05/18 STATEMENT OF CAPITAL GBP 3225.450
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2021-01-21CH01Director's details changed for Guillem-Pau Sague Cassany on 2020-12-01
2020-11-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17AP01DIRECTOR APPOINTED PHILIPPE WILLI
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RURAIGH HITCHEN
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2020-02-19CH01Director's details changed for Dennis Klett on 2019-12-01
2019-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21AP01DIRECTOR APPOINTED GUILLEM-PAU SAGUE CASSANY
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JORDI VINAS-BRICALL
2019-01-14RP04CS01Second filing of Confirmation Statement dated 04/08/2018
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 14/01/2019
2018-08-23CH01Director's details changed for Dennis Klett on 2013-07-05
2018-07-04AP01DIRECTOR APPOINTED ALEX PAUL DANIEL VUILLEUMIER
2018-07-04AP01DIRECTOR APPOINTED STEPHAN MARZEN
2018-06-25RES01ADOPT ARTICLES 24/05/2018
2018-06-25RES12VARYING SHARE RIGHTS AND NAMES
2018-06-25RES13Resolutions passed:
  • Auth to allot 24/05/2018
  • ADOPT ARTICLES
  • Resolution of varying share rights or name
2017-12-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 2137.694
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-09-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AP01DIRECTOR APPOINTED JORDI VINAS-BRICALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2137.694
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-06-03CH01Director's details changed for Mr Christopher Ruraigh Hitchen on 2016-06-02
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1000;EUR 900.968
2016-05-19SH0106/04/16 STATEMENT OF CAPITAL GBP 1000.00 06/04/16 STATEMENT OF CAPITAL EUR 900.968
2016-05-19SH0106/04/16 STATEMENT OF CAPITAL GBP 1000.00 06/04/16 STATEMENT OF CAPITAL EUR 900.968
2016-05-13RES01ADOPT ARTICLES 13/05/16
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM 301 Linen Hall 162-168 Regent Street London W1B 5TD
2016-02-08REGISTERED OFFICE CHANGED ON 08/02/16 FROM , 301 Linen Hall, 162-168 Regent Street, London, W1B 5TD
2016-02-08REGISTERED OFFICE CHANGED ON 08/02/16 FROM , 301 Linen Hall, 162-168 Regent Street, London, W1B 5TD
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1535.123
2015-08-26AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-26TM02APPOINTMENT TERMINATED, SECRETARY CONCISE SECRETARY SERVICES LTD
2015-08-26AP01DIRECTOR APPOINTED MR CHRISTOPHER RURAIGH HITCHEN
2015-08-2621/06/23 ANNUAL RETURN FULL LIST
2015-07-27SH0130/06/15 STATEMENT OF CAPITAL GBP 1535.123
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 1514.114
2015-04-26SH0114/04/15 STATEMENT OF CAPITAL GBP 1514.114
2015-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-26RES01ADOPT ARTICLES 14/04/2015
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1030.927
2014-09-26AR0114/08/14 FULL LIST
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-11SH0101/08/14 STATEMENT OF CAPITAL GBP 1030.927
2014-08-30SH02SUB-DIVISION 01/08/14
2014-08-30RES13SHARE SUB DIVISION 01/08/2014
2014-08-30RES01ADOPT ARTICLES 01/08/2014
2013-09-04AR0114/08/13 FULL LIST
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO DE GREGORIO / 04/09/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KLETT / 23/07/2013
2013-06-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-28RES15CHANGE OF NAME 28/02/2013
2013-02-28CERTNMCOMPANY NAME CHANGED DOMEGOS LIMITED CERTIFICATE ISSUED ON 28/02/13
2012-08-22AR0114/08/12 FULL LIST
2012-07-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-12AR0114/08/11 FULL LIST
2011-08-30AP04CORPORATE SECRETARY APPOINTED CONCISE SECRETARY SERVICES LTD
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KLETT / 24/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO DE GREGORIO / 24/06/2011
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LTD
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KLETT / 24/06/2011
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW
2011-06-24REGISTERED OFFICE CHANGED ON 24/06/11 FROM , 69 Great Hampton Street, Birmingham, B18 6EW
2011-06-24REGISTERED OFFICE CHANGED ON 24/06/11 FROM , 69 Great Hampton Street, Birmingham, B18 6EW
2010-11-09AR0114/08/10 FULL LIST
2010-07-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-26363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-08-29363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-29363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2006-08-31225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to CODEBAY SOLUTIONS 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 CODEBAY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CODEBAY SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CODEBAY SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CODEBAY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CODEBAY SOLUTIONS LIMITED
Trademarks
We have not found any records of CODEBAY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODEBAY SOLUTIONS 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 (62012 - Business and domestic software development) as CODEBAY SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CODEBAY SOLUTIONS 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 CODEBAY SOLUTIONS 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 CODEBAY SOLUTIONS 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1