Codory Software Ltd HOVE


Codory Software started in year 2013 as Private Limited Company with registration number 08711579. The Codory Software company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Hove at W8a Knoll Business Centre. Postal code: BN3 7GS.

The company has 2 directors, namely Terence H., Peter W.. Of them, Terence H., Peter W. have been with the company the longest, being appointed on 30 September 2013. As of 19 April 2024, there was 1 ex director - Bryce M.. There were no ex secretaries.

Codory Software Ltd Address / Contact

Office Address W8a Knoll Business Centre
Office Address2 325-327 Old Shoreham Road
Town Hove
Post code BN3 7GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08711579
Date of Incorporation Mon, 30th Sep 2013
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Terence H.

Position: Director

Appointed: 30 September 2013

Peter W.

Position: Director

Appointed: 30 September 2013

Bryce M.

Position: Director

Appointed: 18 December 2013

Resigned: 31 July 2021

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Peter W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Terence H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Bryce M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Terence H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bryce M.

Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth21 72930 81533 827      
Balance Sheet
Current Assets34 23273 29781 22676 58173 35679 31078 93936 41467 048
Net Assets Liabilities  33 82726 11524 84627 74631 57718 59833 500
Cash Bank In Hand2 43227 85644 126      
Debtors31 80045 44137 100      
Net Assets Liabilities Including Pension Asset Liability21 72930 81533 827      
Reserves/Capital
Called Up Share Capital121212      
Profit Loss Account Reserve21 71730 80333 815      
Shareholder Funds21 72930 81533 827      
Other
Amount Specific Advance Or Credit Directors   208208208260 109
Amount Specific Advance Or Credit Made In Period Directors   43 75136 20225 19010 20329 06449 892
Amount Specific Advance Or Credit Repaid In Period Directors   43 07936 20225 19010 25528 80450 001
Average Number Employees During Period      332
Creditors  47 39950 46648 51051 56447 36217 81633 548
Net Current Assets Liabilities21 72930 81533 82726 11524 84627 74631 57718 59833 500
Total Assets Less Current Liabilities21 729 33 82726 11524 84627 74631 57718 59833 500
Creditors Due Within One Year12 50342 48247 399      
Number Shares Allotted121212      
Par Value Share 11      
Share Capital Allotted Called Up Paid121212      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Saturday 30th September 2023
filed on: 9th, October 2023
Free Download (3 pages)

Company search