Check the

CODIS LIMITED

Company
CODIS LIMITED (02819582)

CODIS

Phone: 02088 610 610
A⁺ rating

ABOUT CODIS LIMITED

We have been a Sage Business Partner for many years and possess both the experience and expertise to support a diverse range of products. As a Sage Professional Developer we have created unique award-winning solutions that enhance both the productivity and usability of Sage. From scoping stage to implementation, user training and handover to the support team, we deliver a definitive service, underpinned by our peerless breadth and depth of knowledge.

 for any product enquiries, free software demos and free demo licences. We are available from 09:00 - 17:30 GMT Monday to Friday using the phone number above. Alternatively, you can get in touch using our email address, live chat or the contact form below. We'd love to hear from you.

KEY FINANCES

Year
2015
Assets
£180.04k ▲ £15.5k (9.42 %)
Cash
£79.46k ▲ £32.31k (68.54 %)
Liabilities
£63.66k ▼ £-128.55k (-66.88 %)
Net Worth
£116.38k ▼ £144.05k (-520.65 %)

REGISTRATION INFO

Company name
CODIS LIMITED
Company number
02819582
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 May 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
codis.co.uk
Phones
02088 610 610
Registered Address
KAJAINE HOUSE,
57-67 HIGH STREET,
EDGWARE,
MIDDLESEX,
HA8 7DD

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow

LAST EVENTS

15 May 2017
Confirmation statement made on 12 May 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 176

CHARGES

9 September 2005
Status
Outstanding
Delivered
22 September 2005
Persons entitled
Clifford Harris and George Young Burgoyne
Description
The deposit.

4 December 2002
Status
Outstanding
Delivered
11 December 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 July 1999
Status
Satisfied on 7 September 2005
Delivered
7 July 1999
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

CODIS LIMITED DIRECTORS

Manmohan Nischal

  Acting
Appointed
30 June 2001
Role
Secretary
Address
14 Hillbury Avenue, Kenton, Harrow, Middlesex, HA3 8EW
Name
NISCHAL, Manmohan

Manmohan Nischal

  Acting PSC
Appointed
01 June 1995
Occupation
It Consultant
Role
Director
Age
63
Nationality
British
Address
14 Hillbury Avenue, Kenton, Harrow, Middlesex, HA3 8EW
Country Of Residence
United Kingdom
Name
NISCHAL, Manmohan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Sean Williamson

  Acting PSC
Appointed
01 October 1997
Occupation
I.T. Consultant
Role
Director
Age
59
Nationality
British
Address
61 Cliff Road, Worlebury, Weston-Super-Mare, Avon, United Kingdom, BS22 9SD
Country Of Residence
United Kingdom
Name
WILLIAMSON, Sean
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Neelam Nischal

  Resigned
Appointed
19 May 1994
Resigned
30 June 2001
Role
Secretary
Address
14 Hillbury Avenue, Kenton, Middlesex, HA3 8EW
Name
NISCHAL, Neelam

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
19 May 1993
Resigned
19 May 1994
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

Jeff Chapman

  Resigned
Appointed
14 July 1998
Resigned
31 December 2002
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
14 College Farm Court, Fen Drayton, Cambridge, Cambridgeshire, CB4 5SZ
Country Of Residence
United Kingdom
Name
CHAPMAN, Jeff

Shakar Elahi

  Resigned
Appointed
15 November 1995
Resigned
06 November 1997
Occupation
Accountant
Role
Director
Age
63
Nationality
British
Address
73 Montpelier Rise, Wembley, Middlesex, HA9 8RQ
Name
ELAHI, Shakar

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
19 May 1993
Resigned
19 May 1994
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

Kavita Nischal

  Resigned
Appointed
19 May 1994
Resigned
01 February 1996
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
8 Hillbury Avenue, Kenton, Harrow, Middlesex, HA3 8EW
Name
NISCHAL, Kavita

Neelam Nischal

  Resigned
Appointed
12 June 1998
Resigned
30 June 2001
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
14 Hillbury Avenue, Kenton, Middlesex, HA3 8EW
Name
NISCHAL, Neelam

REVIEWS


Check The Company
Excellent according to the company’s financial health.