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

CODEXBILINGUA LIMITED

YORK, ENGLAND, YO51,
Company Registration Number
05875331
Private Limited Company
Dissolved

Dissolved 2015-05-05

Company Overview

About Codexbilingua Ltd
CODEXBILINGUA LIMITED was founded on 2006-07-13 and had its registered office in York. The company was dissolved on the 2015-05-05 and is no longer trading or active.

Key Data
Company Name
CODEXBILINGUA LIMITED
 
Legal Registered Office
YORK
ENGLAND
 
Previous Names
CODEX GLOBAL LIMITED12/01/2011
CODEX (LONDON) LIMITED11/06/2008
Filing Information
Company Number 05875331
Date formed 2006-07-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-05-05
Type of accounts DORMANT
Last Datalog update: 2015-09-07 18:32:11
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 CODEXBILINGUA LIMITED

Current Directors
Officer Role Date Appointed
KAREN LYNDA BAYLIS
Company Secretary 2006-07-27
RUPERT LARG SEWARD FOSTER
Director 2008-05-08
RICHARD JAMES TOBY MURRAY WELLS
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN JOHN PALFREYMAN
Director 2006-07-27 2014-07-31
NICHOLAS JAMES DUXBURY
Director 2008-06-03 2012-07-12
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-07-13 2006-07-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-07-13 2006-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN LYNDA BAYLIS CODEX GLOBAL LIMITED Company Secretary 2003-02-20 CURRENT 2002-12-23 Active
RUPERT LARG SEWARD FOSTER CODEX HOLDINGS LIMITED Director 2008-05-12 CURRENT 2008-04-08 Active
RUPERT LARG SEWARD FOSTER CODEX GLOBAL LIMITED Director 2003-02-20 CURRENT 2002-12-23 Active
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 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 GLOBAL LIMITED Director 2014-07-31 CURRENT 2002-12-23 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

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
2015-05-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-31DS01APPLICATION FOR STRIKING-OFF
2014-08-04AP01DIRECTOR APPOINTED RICHARD JAMES TOBY MURRAY WELLS
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PALFREYMAN
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM DAISYFIELDS MAULDETH ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3NT
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0113/07/14 FULL LIST
2014-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-15AR0113/07/13 FULL LIST
2013-07-15AD02SAIL ADDRESS CREATED
2013-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUXBURY
2012-07-16AR0113/07/12 FULL LIST
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUXBURY
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUXBURY
2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-25AR0113/07/11 FULL LIST
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-12RES15CHANGE OF NAME 04/01/2011
2011-01-12CERTNMCOMPANY NAME CHANGED CODEX GLOBAL LIMITED CERTIFICATE ISSUED ON 12/01/11
2011-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-22AR0113/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN PALFREYMAN / 13/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LARG SEWARD FOSTER / 13/07/2010
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-20363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-06-10288aDIRECTOR APPOINTED NICHOLAS JAMES DUXBURY
2008-06-10CERTNMCOMPANY NAME CHANGED CODEX (LONDON) LIMITED CERTIFICATE ISSUED ON 11/06/08
2008-05-16288aDIRECTOR APPOINTED RUPERT LARG SEWARD FOSTER
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-09-06225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: DAISYFIELD MAULDETH ROAD STOCKPORT SK4 3NJ
2006-07-14288bDIRECTOR RESIGNED
2006-07-14288bSECRETARY RESIGNED
2006-07-13NEWINCINCORPORATION 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 CODEXBILINGUA 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 CODEXBILINGUA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CODEXBILINGUA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.145
MortgagesNumMortOutstanding0.105
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74300 - Translation and interpretation activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 CODEXBILINGUA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2013-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

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

Government spend with CODEXBILINGUA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Crawley Borough Council 2014-01-01 GBP £631
Crawley Borough Council 2013-10-01 GBP £656

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 CODEXBILINGUA 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 CODEXBILINGUA 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 CODEXBILINGUA 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.