The Coda Group Limited SOLIHULL


The Coda Group started in year 1993 as Private Limited Company with registration number 02841776. The The Coda Group company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Solihull at One Central Boulevard. Postal code: B90 8BG.

The firm has 3 directors, namely Ilja G., Timothy H. and Jane A.. Of them, Jane A. has been with the company the longest, being appointed on 2 February 2015 and Ilja G. has been with the company for the least time - from 30 June 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Coda Group Limited Address / Contact

Office Address One Central Boulevard
Office Address2 Blythe Valley Park, Shirley
Town Solihull
Post code B90 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02841776
Date of Incorporation Tue, 3rd Aug 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Ilja G.

Position: Director

Appointed: 30 June 2022

Timothy H.

Position: Director

Appointed: 31 December 2021

Jane A.

Position: Director

Appointed: 02 February 2015

Andrew O.

Position: Director

Appointed: 12 January 2009

Resigned: 02 February 2015

George B.

Position: Secretary

Appointed: 03 March 2008

Resigned: 02 November 2013

George B.

Position: Director

Appointed: 03 March 2008

Resigned: 02 November 2013

George C.

Position: Director

Appointed: 29 January 2008

Resigned: 31 December 2021

Jochen K.

Position: Director

Appointed: 15 November 2006

Resigned: 30 June 2022

Gregory G.

Position: Director

Appointed: 15 November 2006

Resigned: 03 March 2008

Gregory G.

Position: Secretary

Appointed: 15 November 2006

Resigned: 03 March 2008

Kirk I.

Position: Secretary

Appointed: 01 August 2003

Resigned: 15 November 2006

Kirk I.

Position: Director

Appointed: 01 August 2003

Resigned: 15 November 2006

Brian K.

Position: Director

Appointed: 01 August 2003

Resigned: 15 November 2006

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 10 April 2001

Resigned: 01 August 2003

Keith S.

Position: Director

Appointed: 01 March 2001

Resigned: 17 November 2001

Timothy V.

Position: Director

Appointed: 15 December 2000

Resigned: 27 June 2001

Philip M.

Position: Director

Appointed: 15 December 2000

Resigned: 31 July 2002

Laurens V.

Position: Director

Appointed: 15 December 2000

Resigned: 01 August 2003

John C.

Position: Director

Appointed: 15 December 2000

Resigned: 01 August 2003

Peter V.

Position: Director

Appointed: 15 December 2000

Resigned: 17 January 2003

James F.

Position: Secretary

Appointed: 01 October 1999

Resigned: 21 January 2000

Philip H.

Position: Director

Appointed: 01 September 1999

Resigned: 31 March 2000

Colin M.

Position: Director

Appointed: 13 July 1999

Resigned: 28 July 1999

Nicholaas W.

Position: Director

Appointed: 01 December 1998

Resigned: 29 February 2000

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 07 October 1997

Resigned: 08 April 2003

Donna A.

Position: Director

Appointed: 07 October 1997

Resigned: 30 November 1998

Philip D.

Position: Director

Appointed: 01 July 1996

Resigned: 01 December 1998

Ian S.

Position: Secretary

Appointed: 09 May 1995

Resigned: 21 April 1997

Ian S.

Position: Director

Appointed: 09 May 1995

Resigned: 21 April 1997

William G.

Position: Director

Appointed: 01 July 1994

Resigned: 24 November 1998

David E.

Position: Director

Appointed: 01 December 1993

Resigned: 27 November 1998

Colin G.

Position: Director

Appointed: 01 December 1993

Resigned: 01 December 1998

James W.

Position: Director

Appointed: 18 October 1993

Resigned: 22 July 1994

Rodney P.

Position: Director

Appointed: 18 October 1993

Resigned: 01 July 1996

Robert B.

Position: Secretary

Appointed: 18 October 1993

Resigned: 09 May 1995

Robert B.

Position: Director

Appointed: 18 October 1993

Resigned: 30 July 1998

Simco Director A Limited

Position: Nominee Director

Appointed: 03 August 1993

Resigned: 18 October 1993

Simco Company Services Limited

Position: Nominee Secretary

Appointed: 03 August 1993

Resigned: 18 October 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is David D. This PSC has significiant influence or control over this company,.

David D.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements