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

CODECRAFT ONLINE LIMITED

35 HUNSHELF PARK, STOCKSBRIDGE, SHEFFIELD, S36 2BT,
Company Registration Number
06364887
Private Limited Company
Active

Company Overview

About Codecraft Online Ltd
CODECRAFT ONLINE LIMITED was founded on 2007-09-07 and has its registered office in Sheffield. The organisation's status is listed as "Active". Codecraft Online Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CODECRAFT ONLINE LIMITED
 
Legal Registered Office
35 HUNSHELF PARK
STOCKSBRIDGE
SHEFFIELD
S36 2BT
Other companies in LS5
 
Filing Information
Company Number 06364887
Company ID Number 06364887
Date formed 2007-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB926724605  
Last Datalog update: 2023-10-08 07:30:11
Primary Source:Companies House
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 CODECRAFT ONLINE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK BOOKER
Director 2011-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM CORKE
Director 2007-09-07 2012-09-21
SUSAN BOOKER
Company Secretary 2010-01-27 2011-09-29
CHRISTOPHER MARK BOOKER
Director 2007-10-29 2010-01-26
ABERGAN REED NOMINEES LIMITED
Company Secretary 2007-09-07 2008-09-06
ABERGAN REED LIMITED
Director 2007-09-07 2007-09-10

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
2023-10-01CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-06-25MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-02DIRECTOR APPOINTED MRS SUSAN BOOKER
2022-10-02APPOINTMENT TERMINATED, DIRECTOR PAUL BOOKER
2022-10-02CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOOKER
2022-10-02AP01DIRECTOR APPOINTED MRS SUSAN BOOKER
2022-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BOOKER
2021-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-10-03PSC07CESSATION OF CHRIS BOOKER AS A PERSON OF SIGNIFICANT CONTROL
2021-10-03AD02Register inspection address changed from 106 Vesper Way Leeds LS5 3LN England to 35 Hunshelf Park Stocksbridge Sheffield S36 2BT
2021-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS BOOKER
2020-05-05AP01DIRECTOR APPOINTED MR PAUL BOOKER
2020-05-05PSC07CESSATION OF ALOJZ SRAMO AS A PERSON OF SIGNIFICANT CONTROL
2020-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALOJZ SRAMO
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM 106 Vesper Way Leeds LS5 3LN England
2018-12-10AP01DIRECTOR APPOINTED MR ALOJZ SRAMO
2018-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALOJZ SRAMO
2018-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK BOOKER
2018-12-09PSC07CESSATION OF CHRISTOPHER MARK BOOKER AS A PERSON OF SIGNIFICANT CONTROL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-05-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-10-06AD02Register inspection address changed to 106 Vesper Way Leeds LS5 3LN
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 105 Vesper Way Leeds LS5 3LN England
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM 106 Vesper Way Leeds LS5 3LN
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-23AD02Register inspection address changed from 26 City Road East Apt 35 Manchester M15 4TB England to 106 Vesper Way Leeds LS5 3LN
2015-10-23AD04Register(s) moved to registered office address 106 Vesper Way Leeds LS5 3LN
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0126/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AR0126/09/13 ANNUAL RETURN FULL LIST
2013-09-26AD02Register inspection address changed from C/O Apt 106 51 Whitworth Street West Manchester Lancashire M1 5EA
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0107/09/12 ANNUAL RETURN FULL LIST
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORKE
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORKE
2012-07-05AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-29AR0107/09/11 FULL LIST
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BOOKER
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BOOKER
2011-06-23AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 35 HUNSHELF PARK STOCKSBRIDGE SHEFFIELD S36 2BT UNITED KINGDOM
2011-03-08AP01DIRECTOR APPOINTED MR CHRISTOPHER BOOKER
2010-10-05AR0107/09/10 FULL LIST
2010-10-05AD02SAIL ADDRESS CHANGED FROM: RINGLEY HOUSE FOLD ROAD STONECLOUGH MANCHESTER GREATER MANCHESTER M26 1FT
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-05AD02SAIL ADDRESS CHANGED FROM: RINGLEY HOUSE FOLD ROAD STONECLOUGH MANCHESTER GREATER MANCHESTER M26 1FT
2010-02-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM CORKE / 03/02/2010
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 106 VESPER WAY LEEDS WEST YORKSHIRE LS5 3LN UNITED KINGDOM
2010-02-03AP03SECRETARY APPOINTED MRS SUSAN BOOKER
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOKER
2009-10-06AR0107/09/09 FULL LIST
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2009-06-08AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-13190LOCATION OF DEBENTURE REGISTER
2009-01-13353LOCATION OF REGISTER OF MEMBERS
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CORKE / 25/11/2008
2008-10-01363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-10-01190LOCATION OF DEBENTURE REGISTER
2008-10-01353LOCATION OF REGISTER OF MEMBERS
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-09-15288bDIRECTOR RESIGNED
2007-09-1588(2)RAD 07/09/07--------- £ SI 99@1=99 £ IC 1/100
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-07NEWINCINCORPORATION 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

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
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

Creditors
Creditors Due After One Year 2011-10-01 £ 432
Creditors Due Within One Year 2011-10-01 £ 12,424

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CODECRAFT ONLINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 5,377
Current Assets 2011-10-01 £ 15,668
Debtors 2011-10-01 £ 10,291
Fixed Assets 2011-10-01 £ 2,455
Shareholder Funds 2011-10-01 £ 5,267
Tangible Fixed Assets 2011-10-01 £ 2,455

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CODECRAFT ONLINE LIMITED registering or being granted any patents
Domain Names

CODECRAFT ONLINE LIMITED owns 13 domain names.

codecraft.co.uk   codecraftonline.co.uk   juniorsquad.co.uk   theswanalcester.co.uk   excelsurgical.co.uk   paulcorke.co.uk   pauljbooker.co.uk   armouredtechnology.co.uk   househappiness.co.uk   subterraneanlandscape.co.uk   buttonmill.co.uk   swiftshot.co.uk   armoured-technology.co.uk  

Trademarks
We have not found any records of CODECRAFT ONLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODECRAFT ONLINE 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 CODECRAFT ONLINE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CODECRAFT ONLINE 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 CODECRAFT ONLINE 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 CODECRAFT ONLINE 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