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

CODEX GLOBAL LIMITED

APEX WATER VOLE WAY, BALBY, DONCASTER, DN4 5JP,
Company Registration Number
04623626
Private Limited Company
Active

Company Overview

About Codex Global Ltd
CODEX GLOBAL LIMITED was founded on 2002-12-23 and has its registered office in Doncaster. The organisation's status is listed as "Active". Codex Global Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CODEX GLOBAL LIMITED
 
Legal Registered Office
APEX WATER VOLE WAY
BALBY
DONCASTER
DN4 5JP
Other companies in YO51
 
Previous Names
CODEXBILINGUA LIMITED12/01/2011
CODEX (GB) LTD18/11/2008
Filing Information
Company Number 04623626
Company ID Number 04623626
Date formed 2002-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807439911  
Last Datalog update: 2024-05-05 12:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODEX GLOBAL 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 CODEX GLOBAL LIMITED
The following companies were found which have the same name as CODEX GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CODEX GLOBAL SOLUTIONS LIMITED Casabella Vicarage Lane Little Budworth Tarporley CHESHIRE CW6 9BP Active - Proposal to Strike off Company formed on the 2009-02-03
CODEX GLOBAL LLC Delaware Unknown
CODEX GLOBAL CORP 1903 OCEAN AVENUE APT 9A Kings BROOKLYN NY 11230 Active Company formed on the 2019-09-27
CODEX GLOBAL CONTENT (EUROPE) LIMITED MARKET SQUARE HOUSE AUGHRIM CO. WICKLOW AUGHRIM, WICKLOW, IRELAND Active Company formed on the 2018-09-17
CODEX GLOBAL PTY LTD Active Company formed on the 2020-07-01

Company Officers of CODEX GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
KAREN LYNDA BAYLIS
Company Secretary 2003-02-20
CHRISTOPHER WILLIAM GLENDINNING BRYDEN
Director 2016-09-12
RUPERT LARG SEWARD FOSTER
Director 2003-02-20
RICHARD JAMES TOBY MURRAY WELLS
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN JOHN PALFREYMAN
Director 2003-01-24 2014-07-31
TARUN MAHANDRU
Director 2009-05-08 2011-09-15
NICHOLAS BRUCE BELL
Director 2003-02-20 2009-05-08
KAREN LYNDA BAYLIS
Director 2003-02-20 2003-10-31
NICHOLAS JAMES DUXBURY
Company Secretary 2003-01-24 2003-02-20
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-12-23 2002-12-24
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-12-23 2002-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN LYNDA BAYLIS CODEXBILINGUA LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-13 Dissolved 2015-05-05
CHRISTOPHER WILLIAM GLENDINNING BRYDEN CENTRALPACE LIMITED Director 2016-03-25 CURRENT 1995-04-19 Active
RUPERT LARG SEWARD FOSTER CODEX HOLDINGS LIMITED Director 2008-05-12 CURRENT 2008-04-08 Active
RUPERT LARG SEWARD FOSTER CODEXBILINGUA LIMITED Director 2008-05-08 CURRENT 2006-07-13 Dissolved 2015-05-05
RICHARD JAMES TOBY MURRAY WELLS CODEX HEALTH LIMITED Director 2014-07-31 CURRENT 2013-04-10 Dissolved 2014-10-28
RICHARD JAMES TOBY MURRAY WELLS CODEXBILINGUA LIMITED Director 2014-07-31 CURRENT 2006-07-13 Dissolved 2015-05-05
RICHARD JAMES TOBY MURRAY WELLS CODEX RESEARCH LIMITED Director 2014-07-31 CURRENT 2011-12-16 Dissolved 2015-05-05
RICHARD JAMES TOBY MURRAY WELLS BILINGUAGROUP LIMITED Director 2014-07-31 CURRENT 2008-10-23 Dissolved 2018-04-10
RICHARD JAMES TOBY MURRAY WELLS CODEX TRANSLATE LIMITED Director 2014-07-31 CURRENT 2011-12-16 Active
RICHARD JAMES TOBY MURRAY WELLS CODEX PRINT LIMITED Director 2014-07-31 CURRENT 2011-12-16 Active
RICHARD JAMES TOBY MURRAY WELLS CODEX HOLDINGS LIMITED Director 2014-07-31 CURRENT 2008-04-08 Active
RICHARD JAMES TOBY MURRAY WELLS HOMFRAY AND COMPANY LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
RICHARD JAMES TOBY MURRAY WELLS NESS HALL LTD Director 2003-08-13 CURRENT 2003-07-30 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Translation Project ManagerLondon*WHO WE ARE: * We are a company that invests in technologies and innovative solutions, with some impressive high profile clients and international offices,2016-06-30
Localisation Engineer - InternshipLondonAre you a dynamic and enthusiastic graduate looking for an internship in central London? If so, read on... We are looking for highly motivated and ambitious2016-06-10
Translation and Localisation Project ManagerLondonWe are a company that invests in technologies and innovative solutions, with some impressive high profile clients and international offices, which is looking2016-04-07
Interpreting and Vendor ManagerLondon*WHO WE ARE: * We are a company that invests in technologies and innovative solutions, with some very high profile clients and international offices, which is2015-12-01

Jobs results powered by Indeed
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
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM The Bridge 21 Cellini Street London SW8 2FQ England
2024-04-10CESSATION OF RICHARD JAMES TOBY MURRAY WELLS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-10CESSATION OF RUPERT LARG SEWARD FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2024-04-10Notification of Codex Holdings Ltd as a person with significant control on 2024-04-10
2024-02-28CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-01-19CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-02AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-11-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-11-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-12-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM Ness Hall East Ness Nunnington York North Yorkshire YO62 5XD England
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046236260005
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046236260004
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-10-17AA30/06/17 UNAUDITED ABRIDGED
2017-10-17AA30/06/17 UNAUDITED ABRIDGED
2017-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/17 FROM Town House Farm Marton Marton Cum Grafton York YO51 9QY
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 8822.677644
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM GLENDINNING BRYDEN
2016-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046236260003
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 8822.677644
2015-12-24AR0123/12/15 ANNUAL RETURN FULL LIST
2015-09-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 8822.677644
2015-01-12AR0123/12/14 ANNUAL RETURN FULL LIST
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/14 FROM Daiseyfields Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NT
2014-08-04AP01DIRECTOR APPOINTED RICHARD JAMES TOBY MURRAY WELLS
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN PALFREYMAN
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 8822.677644
2014-01-13AR0123/12/13 ANNUAL RETURN FULL LIST
2013-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046236260003
2013-01-03AR0123/12/12 ANNUAL RETURN FULL LIST
2013-01-03AD02Register inspection address changed from C/O Mace & Jones Pall Mall Court 61-67 King Street Manchester M2 4PD
2012-11-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0123/12/11 ANNUAL RETURN FULL LIST
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TARUN MAHANDRU
2011-10-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-18AA01CURRSHO FROM 31/12/2011 TO 30/06/2011
2011-01-12RES15CHANGE OF NAME 04/01/2011
2011-01-12CERTNMCOMPANY NAME CHANGED CODEXBILINGUA LIMITED CERTIFICATE ISSUED ON 12/01/11
2011-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-05AR0123/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TARUN MAHANDRU / 22/12/2010
2010-04-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-01AR0123/12/09 FULL LIST
2010-02-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-02-01AD02SAIL ADDRESS CREATED
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BELL
2009-05-20288aDIRECTOR APPOINTED TARUN MAHANDRU
2009-02-19RES1388(2) FILED WAS INCORRECT, TRANSFER OF SHARES, AMEND ANNUAL RETURN 29/01/2009
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-08363aRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS; AMEND
2009-01-20363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-15CERTNMCOMPANY NAME CHANGED CODEX (GB) LTD CERTIFICATE ISSUED ON 18/11/08
2008-10-17169GBP IC 10000.01/8823.56 22/09/08 GBP SR 117645@0.01=1176.45
2008-10-08123NC INC ALREADY ADJUSTED 22/09/08
2008-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-08RES13CONTRACT BETWEEN COMP SHARES 22/09/2008
2008-10-0888(2)AD 22/09/08 GBP SI 1@0.01=0.01 GBP IC 10000/10000.01
2008-08-21RES13ALLOCATION OF SHARES 08/08/2008
2008-08-21122S-DIV
2008-04-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-18363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-27363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-02-2488(2)RAD 08/03/05--------- £ SI 1000@1=1000 £ IC 9000/10000
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-27363(288)DIRECTOR RESIGNED
2004-03-27363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-04-03288aNEW DIRECTOR APPOINTED
2003-03-2588(2)RAD 24/01/03--------- £ SI 9999@1=9999 £ IC 1/10000
2003-03-06288aNEW SECRETARY APPOINTED
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-03-06288aNEW DIRECTOR APPOINTED
2003-03-06288bSECRETARY RESIGNED
2003-03-06288aNEW DIRECTOR APPOINTED
2003-02-06287REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 1 WHITEHALL, WHITEHALL RD, LEEDS, LS1 4HR
2003-02-05288aNEW SECRETARY APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2002-12-24288bSECRETARY RESIGNED
2002-12-24288bDIRECTOR RESIGNED
2002-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
743 - Translation and interpretation activities
74300 - Translation and interpretation activities




Licences & Regulatory approval
We could not find any licences issued to CODEX GLOBAL 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 CODEX GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-20 Satisfied SME INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2009-02-11 Outstanding MARGARET ANNE GRETA FENSTON AND SHIRLEY FOLLETT PARKER AS TRUSTEES OF THE FF FUND
DEBENTURE 2003-03-06 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 87,963
Creditors Due After One Year 2012-06-30 £ 103,158
Creditors Due Within One Year 2013-06-30 £ 412,541
Creditors Due Within One Year 2012-06-30 £ 515,054
Provisions For Liabilities Charges 2012-06-30 £ 8,322

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CODEX GLOBAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 8,824
Called Up Share Capital 2012-06-30 £ 8,824
Cash Bank In Hand 2013-06-30 £ 95,205
Current Assets 2013-06-30 £ 514,820
Current Assets 2012-06-30 £ 810,432
Debtors 2013-06-30 £ 419,615
Debtors 2012-06-30 £ 931,967
Fixed Assets 2013-06-30 £ 240,571
Fixed Assets 2012-06-30 £ 270,611
Secured Debts 2013-06-30 £ 231,116
Secured Debts 2012-06-30 £ 165,532
Shareholder Funds 2013-06-30 £ 254,887
Shareholder Funds 2012-06-30 £ 454,509
Tangible Fixed Assets 2013-06-30 £ 28,214
Tangible Fixed Assets 2012-06-30 £ 43,614

Debtors and other cash assets

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

CODEX GLOBAL LIMITED owns 3 domain names.

codex-holdings.co.uk   codexglobal.co.uk   codexholdings.co.uk  

Trademarks
We have not found any records of CODEX GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CODEX GLOBAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2013-03-05 GBP £7,922
Oxfordshire County Council 2012-12-11 GBP £695 Services
Oxfordshire County Council 2012-11-28 GBP £1,294 Services
Oxfordshire County Council 2012-11-07 GBP £856 Services
Bristol City Council 2012-10-31 GBP £8,775
Bristol City Council 2012-10-31 GBP £8,775 SP&G - GENERAL
Oxfordshire County Council 2012-10-22 GBP £1,135 Services
Oxfordshire County Council 2012-09-27 GBP £499 Services
Oxfordshire County Council 2012-05-11 GBP £1,414 Services
Oxfordshire County Council 2012-03-26 GBP £445 Services
Oxfordshire County Council 2012-01-16 GBP £1,560 Services
Oxfordshire County Council 2011-12-22 GBP £568 Services
Oxfordshire County Council 2011-10-21 GBP £575 Services
Oxfordshire County Council 2011-09-29 GBP £690 Services
Oxfordshire County Council 2011-09-29 GBP £669 Services

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 CODEX GLOBAL 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 CODEX GLOBAL 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 CODEX GLOBAL 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.