CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CODE WIZARDS LIMITED
Company
CODE WIZARDS
Phone:
+44 (0)1183 249 800
A⁺
rating
KEY FINANCES
Year
2017
Assets
£175.36k
▲ £20.53k (13.26 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£153.24k
▲ £38.79k (33.89 %)
Net Worth
£22.12k
▼ £-18.25k (-45.21 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
West Berkshire
Company name
CODE WIZARDS LIMITED
Company number
04559015
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Oct 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
codewizards.co.uk
Phones
+44 (0)1183 249 800
01183 249 800
Registered Address
9 APPLE CLOSE,
PURLEY-ON-THAMES,
READING,
BERKSHIRE,
RG31 6UR
ECONOMIC ACTIVITIES
62011
Ready-made interactive leisure and entertainment software development
62012
Business and domestic software development
62020
Information technology consultancy activities
62090
Other information technology service activities
LAST EVENTS
16 Dec 2016
Total exemption small company accounts made up to 30 September 2016
21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 30 September 2015
See Also
CODE MARKETING LIMITED
CODE RED CONSULTANCY PRACTICE LTD
CODE ZERO CONSULTANCY LIMITED
CODELAUNCH LIMITED
CODEMAKERS LIMITED
CODEPOTATO LIMITED
Last update 2018
CODE WIZARDS LIMITED DIRECTORS
Joanne Jacqueline Muckley
Acting
PSC
Appointed
10 October 2002
Role
Secretary
Address
9 Apple Close, Purley-On-Thames, Reading, Berkshire, England, RG31 6UR
Name
MUCKLEY, Joanne Jacqueline
Notified On
10 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Stuart Muckley
Acting
PSC
Appointed
10 October 2002
Occupation
It Consultant
Role
Director
Age
52
Nationality
British
Address
9 Apple Close, Purley-On-Thames, Reading, Berkshire, England, RG31 6UR
Country Of Residence
England
Name
MUCKLEY, Stuart
Notified On
10 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
GRANT SECRETARIES LIMITED
Resigned
Appointed
10 October 2002
Resigned
10 October 2002
Role
Nominee Secretary
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT SECRETARIES LIMITED
GRANT DIRECTORS LIMITED
Resigned
Appointed
10 October 2002
Resigned
10 October 2002
Role
Nominee Director
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.