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 FINANCE
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
-
Check the company
-
UK
-
Harrow
- Company name
- CODIS LIMITED
- Company number
- 02819582
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 May 1993
Age - 32 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
- 64
- 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
- 60
- 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
- 70
- 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
- 64
- 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
- 64
- 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
- 60
- 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.