Company NameCodepack Solutions Limited
DirectorsNaaz Manji and Shiraz Abdulmalick Manji
Company StatusActive
Company Number03896527
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Naaz Manji
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(10 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Whitelands Business Park Terling
Chelmsford
Essex
CM3 2AG
Director NameMr Shiraz Abdulmalick Manji
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(10 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Whitelands Business Park Terling
Chelmsford
Essex
CM3 2AG
Director NameGrace Ellen Jane Parker
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address1 Beacon Hill Road
Bulford Barracks
Salisbury
Wiltshire
SP4 9BE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameDaniel Gordon Gresswell
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Clarendon Terrace
Stockbridge
Hampshire
SO20 6EY
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Keith Kenneth Martin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 10 October 2009)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Barn
Manor Farm Barns, Earnley
Chichester
West Sussex
PO20 7FB
Secretary NameGraham Philip Lamb
NationalityBritish
StatusResigned
Appointed01 February 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Celtic Drive
Andover
Hampshire
SP10 2UA
Director NameGraham Philip Lamb
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Celtic Drive
Andover
Hampshire
SP10 2UA

Contact

Websitecodepack.co.uk

Location

Registered Address9 Whitelands Business Park
Terling
Chelmsford
Essex
CM3 2AG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Naaz Manji
50.00%
Ordinary
1 at £1Shiraz Manji
50.00%
Ordinary

Financials

Year2014
Net Worth£44,926
Cash£8,631
Current Liabilities£100,623

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

26 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
28 January 2020Confirmation statement made on 17 December 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 February 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 February 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
4 January 2017Director's details changed for Mr Shiraz Abdulmalick Manji on 1 September 2016 (2 pages)
4 January 2017Director's details changed for Mr Shiraz Abdulmalick Manji on 1 September 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
5 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
5 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
3 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
21 December 2010Termination of appointment of Keith Martin as a director (1 page)
21 December 2010Termination of appointment of Keith Martin as a director (1 page)
20 December 2010Termination of appointment of Graham Lamb as a secretary (1 page)
20 December 2010Termination of appointment of Graham Lamb as a secretary (1 page)
17 December 2010Registered office address changed from 14 London Street Andover Hampshire SP10 2PA on 17 December 2010 (1 page)
17 December 2010Termination of appointment of Graham Lamb as a director (1 page)
17 December 2010Termination of appointment of Graham Lamb as a director (1 page)
17 December 2010Registered office address changed from 14 London Street Andover Hampshire SP10 2PA on 17 December 2010 (1 page)
15 December 2010Appointment of Mr Shiraz Manji as a director (2 pages)
15 December 2010Appointment of Mr Shiraz Manji as a director (2 pages)
15 December 2010Appointment of Mrs Naaz Manji as a director (2 pages)
15 December 2010Appointment of Mrs Naaz Manji as a director (2 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2010Director's details changed for Graham Philip Lamb on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Graham Philip Lamb on 2 October 2009 (2 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Keith Kenneth Martin on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Keith Kenneth Martin on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Keith Kenneth Martin on 2 October 2009 (2 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Graham Philip Lamb on 2 October 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2008Return made up to 17/12/08; full list of members (4 pages)
22 December 2008Return made up to 17/12/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 January 2008Return made up to 17/12/07; full list of members (2 pages)
2 January 2008Return made up to 17/12/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2006Return made up to 17/12/06; full list of members (2 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Return made up to 17/12/06; full list of members (2 pages)
28 December 2006Director's particulars changed (1 page)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2006Return made up to 17/12/05; full list of members (2 pages)
4 January 2006Return made up to 17/12/05; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2005Return made up to 17/12/04; full list of members (7 pages)
11 January 2005Return made up to 17/12/04; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2004Return made up to 17/12/03; full list of members (7 pages)
14 January 2004Return made up to 17/12/03; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 January 2002Return made up to 17/12/01; full list of members (6 pages)
16 January 2002Return made up to 17/12/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2001Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2001Return made up to 17/12/00; full list of members (6 pages)
17 January 2001Return made up to 17/12/00; full list of members (6 pages)
17 January 2001Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: 16 saint john street london EC1M 4NT (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: 16 saint john street london EC1M 4NT (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000New director appointed (2 pages)
17 December 1999Incorporation (15 pages)
17 December 1999Incorporation (15 pages)