Code Red Associates Ltd NOTTINGHAM


Code Red Associates started in year 2009 as Private Limited Company with registration number 06869626. The Code Red Associates company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Nottingham at The Lookout. Postal code: NG7 2UL.

The company has 3 directors, namely Leigh O., Gregory T. and Maxine O.. Of them, Maxine O. has been with the company the longest, being appointed on 9 April 2009 and Leigh O. and Gregory T. have been with the company for the least time - from 16 June 2010. As of 27 April 2024, there were 2 ex directors - Ian H., Yomtov J. and others listed below. There were no ex secretaries.

Code Red Associates Ltd Address / Contact

Office Address The Lookout
Office Address2 Bull Close Road
Town Nottingham
Post code NG7 2UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06869626
Date of Incorporation Fri, 3rd Apr 2009
Industry Information technology consultancy activities
Industry Temporary employment agency activities
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Leigh O.

Position: Director

Appointed: 16 June 2010

Gregory T.

Position: Director

Appointed: 16 June 2010

Maxine O.

Position: Director

Appointed: 09 April 2009

Ian H.

Position: Director

Appointed: 05 November 2010

Resigned: 18 April 2019

Yomtov J.

Position: Director

Appointed: 03 April 2009

Resigned: 06 April 2009

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Gregory T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Leigh O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Maxine O., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gregory T.

Notified on 4 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Leigh O.

Notified on 4 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maxine O.

Notified on 4 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian H.

Notified on 30 June 2016
Ceased on 4 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth278 304230 453       
Balance Sheet
Cash Bank On Hand 262 477228 055163 549280 487268 315597 263585 772592 286
Current Assets540 151359 389418 366422 266747 535739 8001 006 5901 047 7951 113 212
Debtors330 01796 912190 311258 717467 048471 485409 327462 023520 926
Net Assets Liabilities  263 508223 886288 461376 834599 530707 118800 153
Other Debtors 31 98855 30793 10384 48763 156164 097263 350285 644
Property Plant Equipment 4 8337 9667 8936 9026 0715 2225 6304 763
Cash Bank In Hand210 134262 477       
Tangible Fixed Assets6 4434 833       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve278 294230 443       
Shareholder Funds278 304230 453       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 5676 8928 92411 2245 8007 3188 87810 410
Additions Other Than Through Business Combinations Property Plant Equipment   1 9591 3092 7996691 968665
Average Number Employees During Period    76756
Corporation Tax Payable 22 60816 18711 61755 10055 22778 44958 20033 800
Creditors 132 802161 310204 931464 985368 005411 327344 920316 691
Dividends Paid    161 974103 014110 007  
Increase From Depreciation Charge For Year Property Plant Equipment  2 3252 0322 3001 4511 5181 5601 532
Net Current Assets Liabilities273 150226 587257 056217 335282 550371 795595 263702 875796 521
Other Creditors 22 2979 97535 982101 59680 370123 753144 737102 442
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 875   
Other Disposals Property Plant Equipment     9 054   
Other Taxation Social Security Payable 38 57027 68932 540126 64880 21182 4028 14025 950
Payments To Acquire Own Shares     -30 000   
Profit Loss    226 549221 387332 703  
Property Plant Equipment Gross Cost 9 40014 85816 81718 12611 87112 54014 50815 173
Provisions For Liabilities Balance Sheet Subtotal  1 5141 3429911 0329551 3871 131
Redemption Shares Decrease In Equity     4   
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 5141 3429911 032   
Total Additions Including From Business Combinations Property Plant Equipment  5 458      
Total Assets Less Current Liabilities279 593231 420265 022225 228289 452377 866600 485708 505801 284
Trade Creditors Trade Payables 49 327107 459124 792181 641152 197126 723133 843154 499
Trade Debtors Trade Receivables 64 924135 004165 614382 561408 329245 230198 673235 282
Creditors Due Within One Year267 001132 802       
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Charges1 289967       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 17th, October 2023
Free Download (10 pages)

Company search