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

CODEX HOLDINGS LIMITED

APEX WATER VOLE WAY, BALBY, DONCASTER, DN4 5JP,
Company Registration Number
06559051
Private Limited Company
Active

Company Overview

About Codex Holdings Ltd
CODEX HOLDINGS LIMITED was founded on 2008-04-08 and has its registered office in Doncaster. The organisation's status is listed as "Active". Codex Holdings 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
CODEX HOLDINGS LIMITED
 
Legal Registered Office
APEX WATER VOLE WAY
BALBY
DONCASTER
DN4 5JP
Other companies in YO51
 
Previous Names
IVAXA LTD21/05/2008
Filing Information
Company Number 06559051
Company ID Number 06559051
Date formed 2008-04-08
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 08/04/2016
Return next due 06/05/2017
Type of accounts MICRO ENTITY
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 HOLDINGS 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 HOLDINGS LIMITED
The following companies were found which have the same name as CODEX HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CODEX HOLDINGS, LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Dissolved Company formed on the 2006-05-12
CODEX HOLDINGS LIMITED Unknown Company formed on the 2016-09-01
CODEX HOLDINGS PTY LTD Active Company formed on the 2018-05-10
CODEX HOLDINGS LLC 90 STATE STREET STE 799 OFFICE 40 ALBANY NY 12207 Active Company formed on the 2020-03-30

Company Officers of CODEX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM GLENDENNING BRYDEN
Director 2018-03-31
RUPERT LARG SEWARD FOSTER
Director 2008-05-12
RICHARD JAMES TOBY MURRAY WELLS
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MURRAY WELLS
Director 2014-07-31 2014-09-03
DAVID MALCOLM FORBES
Director 2011-11-15 2014-08-01
DUNCAN JOHN PALFREYMAN
Director 2008-05-12 2014-07-31
JONATHAN CHARLES VIVIAN HUNT
Director 2010-03-18 2013-05-13
NICHOLAS JAMES DUXBURY
Company Secretary 2008-09-26 2011-11-15
NICHOLAS JAMES DUXBURY
Director 2008-05-01 2011-11-15
FORM 10 DIRECTORS FD LTD
Director 2008-04-08 2008-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT LARG SEWARD FOSTER CODEXBILINGUA LIMITED Director 2008-05-08 CURRENT 2006-07-13 Dissolved 2015-05-05
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 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 GLOBAL LIMITED Director 2014-07-31 CURRENT 2002-12-23 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
2024-04-25CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM The Bridge 21 Cellini Street London SW8 2FQ England
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-04-25CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-14SH0113/11/19 STATEMENT OF CAPITAL GBP 9327.92
2019-11-14SH0113/11/19 STATEMENT OF CAPITAL GBP 9327.92
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM Ness Hall East Ness Nunnington York YO62 5XD England
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM Ness Hall East Ness Nunnington York YO62 5XD England
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-31RP04CS01Second filing of Confirmation Statement dated 08/04/2018
2018-09-19CH01Director's details changed for Mr Christopher William Glendenning Bryden on 2018-03-31
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 9086.79
2018-05-14CS01Clarification A second filed cs01 (statement of capital change, shareholder information change) was registered on 31/10/2018
2018-04-23SH0106/04/18 STATEMENT OF CAPITAL GBP 0.01
2018-04-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-16AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM GLENDENNING BRYDEN
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/17 FROM Town House Farm Marton Marton Cum Grafton York YO51 9QY
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 9086.79
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-12-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 9086.79
2016-04-27AR0108/04/16 ANNUAL RETURN FULL LIST
2015-09-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 9086.79
2015-04-09AR0108/04/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY WELLS
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM FORBES
2014-08-15MEM/ARTSARTICLES OF ASSOCIATION
2014-08-15RES01ADOPT ARTICLES 15/08/14
2014-08-04AP01DIRECTOR APPOINTED RICHARD JAMES TOBY MURRAY WELLS
2014-08-04AP01DIRECTOR APPOINTED DAVID MURRAY WELLS
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/14 FROM Daisyfields Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NT
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN PALFREYMAN
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 9086.79
2014-04-11AR0108/04/14 ANNUAL RETURN FULL LIST
2013-11-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNT
2013-05-01AR0108/04/13 FULL LIST
2013-04-30AD02SAIL ADDRESS CREATED
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOM FORBES / 01/07/2012
2012-11-16AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-30AR0108/04/12 FULL LIST
2012-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-04SH0604/01/12 STATEMENT OF CAPITAL GBP 9086.79
2012-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-15SH02SUB-DIVISION 18/11/11
2011-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-24AP01DIRECTOR APPOINTED MR DAVID MALCOM FORBES
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS DUXBURY
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUXBURY
2011-10-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-20AA01PREVSHO FROM 31/12/2011 TO 30/06/2011
2011-04-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-08AR0108/04/11 FULL LIST
2010-05-24AR0108/04/09 FULL LIST AMEND
2010-05-10AR0108/04/10 CHANGES
2010-04-09AP01DIRECTOR APPOINTED MR JONATHAN CHARLES VIVIAN HUNT
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM DAISYFIELDS MAULDETH ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3NJ
2008-10-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-2488(2)AD 22/09/08 GBP SI 882356@0.01=8823.56 GBP IC 1000/9823.56
2008-10-17123NC INC ALREADY ADJUSTED 08/05/08
2008-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-17RES12VARYING SHARE RIGHTS AND NAMES
2008-10-07288aSECRETARY APPOINTED NICHOLAS JAMES DUXBURY
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-1288(2)AD 08/08/08 GBP SI 1000@0.1=100 GBP IC 900/1000
2008-06-16288aDIRECTOR APPOINTED DUNCAN JOHN PALFREYMAN
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM TOWN HOUSE FARM MARTON-CUM-GRAFTON YORK NORTH YORKSHIRE YO51 9QY
2008-05-28288aDIRECTOR APPOINTED RUPERT LARG SEWARD FOSTER
2008-05-2888(2)AD 14/05/08 GBP SI 8990@0.1=899 GBP IC 1/900
2008-05-20CERTNMCOMPANY NAME CHANGED IVAXA LTD CERTIFICATE ISSUED ON 21/05/08
2008-05-16225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-05-16288aDIRECTOR APPOINTED NICHOLAS JAMES DUXBURY
2008-05-16122S-DIV
2008-05-16123NC INC ALREADY ADJUSTED 08/05/08
2008-05-16RES13RE SUB DIVISION 08/05/2008
2008-05-16RES04GBP NC 100/1000 08/05/2008
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-04-08NEWINCINCORPORATION 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 HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-02 Outstanding HSBC BANK PLC
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 HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 9,087
Called Up Share Capital 2012-06-30 £ 9,087
Cash Bank In Hand 2013-06-30 £ 1,000
Cash Bank In Hand 2012-06-30 £ 1,000
Shareholder Funds 2013-06-30 £ 9,824
Shareholder Funds 2012-06-30 £ 9,824

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CODEX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CODEX HOLDINGS LIMITED
Trademarks
We have not found any records of CODEX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODEX 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 (74300 - Translation and interpretation activities) as CODEX HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CODEX 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CODEX 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 CODEX 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.