Company NameCode Nation Solutions Limited
Company StatusDissolved
Company Number10875607
CategoryPrivate Limited Company
Incorporation Date20 July 2017(6 years, 9 months ago)
Dissolution Date23 April 2024 (2 days ago)
Previous NameCode Nation Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Rosalyn Atherton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cloud 10 Boughton
Chester
CH3 5AG
Wales
Director NameMr David Muir
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cloud 10 Boughton
Chester
CH3 5AG
Wales
Director NameMr Benjamin Felton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Spring Gardens
Manchester
M2 1FB
Director NameMr Andrew Lord
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Spring Gardens
Manchester
M2 1FB
Director NameMs Andrea Morris
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales

Location

Registered AddressThe Cloud
10 Boughton
Chester
CH3 5AG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 November 2019Delivered on: 10 December 2019
Persons entitled: City Road Investments Limited

Classification: A registered charge
Outstanding

Filing History

11 April 2023Registered office address changed from The Vault 8 Boughton Chester CH3 5AG England to The Cloud 10 Boughton Chester CH3 5AG on 11 April 2023 (1 page)
4 November 2022Appointment of Mr David Muir as a director on 3 November 2022 (2 pages)
3 November 2022Termination of appointment of Andrea Morris as a director on 3 November 2022 (1 page)
3 November 2022Appointment of Miss Rosalyn Atherton as a director on 3 November 2022 (2 pages)
6 October 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
21 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 November 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
15 September 2020Termination of appointment of Andrew Lord as a director on 31 May 2020 (1 page)
10 December 2019Registration of charge 108756070001, created on 21 November 2019 (35 pages)
23 October 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 April 2019Appointment of Ms Andrea Morris as a director on 18 April 2019 (2 pages)
17 April 2019Registered office address changed from 19 Spring Gardens Manchester M2 1FB United Kingdom to The Vault 8 Boughton Chester CH3 5AG on 17 April 2019 (1 page)
20 November 2018Cessation of The Rethink Group Limited as a person with significant control on 16 November 2018 (1 page)
20 November 2018Termination of appointment of Benjamin Felton as a director on 16 November 2018 (1 page)
20 November 2018Notification of I4Thrive Limited as a person with significant control on 16 November 2018 (2 pages)
20 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-16
(3 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
3 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
16 April 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
17 October 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 1,000
(4 pages)
17 October 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 1,000
(4 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 1
(30 pages)
20 July 2017Incorporation
Statement of capital on 2017-07-20
  • GBP 1
(30 pages)