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

CODA OCTOPUS (UK) HOLDINGS LIMITED

GRANBY INDUSTRIAL ESTATE, WEYMOUTH, DT4,
Company Registration Number
05834897
Private Limited Company
Dissolved

Dissolved 2013-09-10

Company Overview

About Coda Octopus (uk) Holdings Ltd
CODA OCTOPUS (UK) HOLDINGS LIMITED was founded on 2006-06-01 and had its registered office in Granby Industrial Estate. The company was dissolved on the 2013-09-10 and is no longer trading or active.

Key Data
Company Name
CODA OCTOPUS (UK) HOLDINGS LIMITED
 
Legal Registered Office
GRANBY INDUSTRIAL ESTATE
WEYMOUTH
 
Filing Information
Company Number 05834897
Date formed 2006-06-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2013-09-10
Type of accounts SMALL
Last Datalog update: 2015-06-04 15:10:22
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 CODA OCTOPUS (UK) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM WATT GRANT
Company Secretary 2007-10-31
BLAIR GRAEME CUNNINGHAM
Director 2006-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY TURNER
Director 2006-06-22 2011-03-31
ANTHONY SPENCER DAVIS
Director 2006-06-22 2010-01-16
JASON LEE REID
Director 2006-06-01 2009-09-25
JODY FRANK
Director 2007-10-03 2009-09-18
ANN MARIE GAYLE
Director 2006-06-22 2007-12-31
ANN MARIE GAYLE
Company Secretary 2006-06-22 2007-10-31
WILLIAM WATT GRANT
Company Secretary 2006-06-01 2006-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM WATT GRANT LAKEMANSE LIMITED Company Secretary 2005-04-15 CURRENT 2001-01-05 Active
WILLIAM WATT GRANT DARNRIGG LTD. Company Secretary 2001-05-07 CURRENT 2000-04-11 Active
WILLIAM WATT GRANT ACREGLEN LIMITED Company Secretary 2000-12-04 CURRENT 2000-12-04 Active
WILLIAM WATT GRANT FENCEHILLHEAD LIMITED Company Secretary 1998-11-06 CURRENT 1998-11-06 Active
WILLIAM WATT GRANT BM LANDHOLDINGS LIMITED Company Secretary 1998-02-04 CURRENT 1997-02-06 Dissolved 2018-02-06
WILLIAM WATT GRANT CHARTMOUNT MINERALS LIMITED Company Secretary 1997-12-16 CURRENT 1997-12-01 Active
WILLIAM WATT GRANT CHARTMOUNT LANDHOLDINGS LIMITED Company Secretary 1993-03-15 CURRENT 1993-02-10 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
2013-09-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-01SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-05-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-17DS01APPLICATION FOR STRIKING-OFF
2013-05-14LATEST SOC14/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-14AR0101/04/13 FULL LIST
2013-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-04-03AR0101/04/12 FULL LIST
2012-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-21MISCSECTION 519
2011-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-07-04AR0101/04/11 FULL LIST
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNER
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-11-27DISS40DISS40 (DISS40(SOAD))
2010-11-02GAZ1FIRST GAZETTE
2010-05-27AR0101/04/10 FULL LIST
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIS
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BLAIR GRAEME CUNNINGHAM / 01/04/2010
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON REID
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR JODY FRANK
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-30288aDIRECTOR APPOINTED MR JODY ERIC FRANK
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/10/07
2009-04-07GAZ1FIRST GAZETTE
2009-04-03DISS40DISS40 (DISS40(SOAD))
2009-04-02363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-06-12363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / BLAIR CUNNINGHAM / 11/06/2008
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-14288bDIRECTOR RESIGNED
2007-10-31288aNEW SECRETARY APPOINTED
2007-10-31288bSECRETARY RESIGNED
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: SUITE 111 BUSINESS CENTRE CASTLE FARM DEDDINGTON OXFORDSHIRE OX15 0TP
2007-06-22363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25288bSECRETARY RESIGNED
2006-10-19288bSECRETARY RESIGNED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-06-15225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07
2006-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 OCTOPUS (UK) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-11-02
Proposal to Strike Off2009-04-07
Fines / Sanctions
No fines or sanctions have been issued against CODA OCTOPUS (UK) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-11-07 Outstanding FAUNUS GROUP INTERNATIONAL, INC
Intangible Assets
Patents
We have not found any records of CODA OCTOPUS (UK) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CODA OCTOPUS (UK) HOLDINGS LIMITED
Trademarks
We have not found any records of CODA OCTOPUS (UK) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODA OCTOPUS (UK) HOLDINGS 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 (70100 - Activities of head offices) as CODA OCTOPUS (UK) HOLDINGS LIMITED 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 OCTOPUS (UK) HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCODA OCTOPUS (UK) HOLDINGS LIMITEDEvent Date2010-11-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyCODA OCTOPUS (UK) HOLDINGS LIMITEDEvent Date2009-04-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CODA OCTOPUS (UK) HOLDINGS 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 OCTOPUS (UK) HOLDINGS 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.