Code Whisperer Limited HARTLEPOOL


Code Whisperer started in year 2005 as Private Limited Company with registration number 05348165. The Code Whisperer company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Hartlepool at 13 Newquay Close. Postal code: TS26 0XG. Since 2007-12-14 Code Whisperer Limited is no longer carrying the name Lalb Software.

There is a single director in the company at the moment - Shane L., appointed on 31 January 2005. In addition, a secretary was appointed - Molly L., appointed on 28 March 2009. As of 7 May 2024, there was 1 ex secretary - Paul R.. There were no ex directors.

Code Whisperer Limited Address / Contact

Office Address 13 Newquay Close
Office Address2 Cliffords Green
Town Hartlepool
Post code TS26 0XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05348165
Date of Incorporation Mon, 31st Jan 2005
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Molly L.

Position: Secretary

Appointed: 28 March 2009

Shane L.

Position: Director

Appointed: 31 January 2005

Paul R.

Position: Secretary

Appointed: 31 January 2005

Resigned: 28 March 2009

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Shane L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shane L.

Notified on 31 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lalb Software December 14, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   1095012 95192610 3601 23354230
Current Assets8 43412 3094 9403 10910 05012 951     
Debtors 4 5564 5563 00010 000      
Net Assets Liabilities   20243015 14310 377-1 754-41 468-59 122-68 131
Property Plant Equipment   3402892 6992 2271 8931 5151 4131 131
Cash Bank In Hand2 4341 753384109       
Net Assets Liabilities Including Pension Asset Liability-6 434-16 400-7 278202       
Stocks Inventory6 0006 000         
Tangible Fixed Assets641545425340       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-6 436-16 402-7 280200       
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 4002 4512 6693 1413 4753 8533 9554 237
Additions Other Than Through Business Combinations Property Plant Equipment     2 628     
Average Number Employees During Period   11111111
Bank Overdrafts         525 
Creditors   3 2479 909507-7 22412 23744 21661 07769 292
Increase From Depreciation Charge For Year Property Plant Equipment    51218472334378102282
Net Current Assets Liabilities-6 947-16 836-7 594-13814112 4448 150-1 877-42 983-60 535-69 262
Other Creditors   -1 494-6 101-8 089-8 684-8 302-4 98915 46426 251
Property Plant Equipment Gross Cost   2 7402 7405 3685 3685 3685 3685 3685 368
Taxation Social Security Payable   4 74116 0108 5961 46020 53949 20545 08843 041
Trade Debtors Trade Receivables   3 00010 000      
Capital Employed-6 434-16 400-7 278202       
Creditors Due Within One Year15 38129 14512 5343 247       
Number Shares Allotted 222       
Par Value Share 111       
Provisions For Liabilities Charges128109109        
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Cost Or Valuation2 7402 7402 7402 740       
Tangible Fixed Assets Depreciation2 0992 1952 3152 400       
Tangible Fixed Assets Depreciation Charged In Period 9612085       
Total Assets Less Current Liabilities-6 306-16 291-7 169202       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
Free Download (4 pages)

Company search

Advertisements