Background WavePink WaveYellow Wave

QODEA TECHNOLOGY LIMITED (05702796)

QODEA TECHNOLOGY LIMITED (05702796) is an active UK company. incorporated on 8 February 2006. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in computer facilities management activities. QODEA TECHNOLOGY LIMITED has been registered for 20 years. Current directors include HOYLE, Paul Nicholas, PATON, Alan Gordon.

Company Number
05702796
Status
active
Type
ltd
Incorporated
8 February 2006
Age
20 years
Address
17 Marble Street, Manchester, M2 3AW
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
HOYLE, Paul Nicholas, PATON, Alan Gordon
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QODEA TECHNOLOGY LIMITED

QODEA TECHNOLOGY LIMITED is an active company incorporated on 8 February 2006 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. QODEA TECHNOLOGY LIMITED was registered 20 years ago.(SIC: 62030)

Status

active

Active since 20 years ago

Company No

05702796

LTD Company

Age

20 Years

Incorporated 8 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

APPSBROKER LIMITED
From: 22 August 2018To: 11 September 2024
APPSBROKER CONSULTING LIMITED
From: 12 May 2010To: 22 August 2018
READY2GOIT LIMITED
From: 8 February 2006To: 12 May 2010
Contact
Address

17 Marble Street Manchester, M2 3AW,

Previous Addresses

Appsbroker House the Market Centre 2 the Square, Old Town, Swindon Wiltshire SN1 3EB
From: 18 February 2014To: 22 February 2024
Appsbroker House 8 High Street Swindon Wiltshire SN1 3EP United Kingdom
From: 30 July 2013To: 18 February 2014
Burleigh House Croft Road Swindon Wiltshire SN1 4DG
From: 19 May 2010To: 30 July 2013
Burleigh House 31 Croft Road Old Town Swindon Wiltshire SN1 4DG England
From: 19 March 2010To: 19 May 2010
Burleigh House 31 Croft Road Old Town Swindon Wiltshire SN1 4DG
From: 8 February 2006To: 19 March 2010
Timeline

35 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Share Issue
Jan 13
Funding Round
Feb 16
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Director Joined
Nov 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Joined
Feb 24
Loan Secured
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
19
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HOYLE, Paul Nicholas

Active
Marble Street, ManchesterM2 3AW
Born December 1982
Director
Appointed 04 Nov 2025

PATON, Alan Gordon

Active
Marble Street, ManchesterM2 3AW
Born September 1973
Director
Appointed 20 Jan 2025

BALL, Francis Dominic

Resigned
The Market Centre, SwindonSN1 3EB
Secretary
Appointed 27 Nov 2020
Resigned 16 Feb 2024

CONNER, Charles Arundel

Resigned
Croft Road, SwindonSN1 4DG
Secretary
Appointed 08 Feb 2006
Resigned 07 Feb 2011

SCOTT-GALL, Ian Harold

Resigned
The Market Centre, SwindonSN1 3EB
Secretary
Appointed 07 Feb 2011
Resigned 27 Nov 2020

BATES, William Nelson

Resigned
Marble Street, ManchesterM2 3AW
Born March 1980
Director
Appointed 31 Oct 2023
Resigned 17 Oct 2025

COLEMAN, Sarah Elizabeth May

Resigned
Marble Street, ManchesterM2 3AW
Born November 1974
Director
Appointed 20 Jan 2025
Resigned 11 Nov 2025

CONNER, Michael Tarcisius

Resigned
Coxwell Street, CirencesterGL7 2BQ
Born August 1972
Director
Appointed 08 Feb 2006
Resigned 31 Oct 2023

CONNER, Natasha Jane, Dr

Resigned
Coxwell Street, CirencesterGL7 2BQ
Born October 1972
Director
Appointed 08 Feb 2006
Resigned 31 Oct 2023

DALZIEL, James Martin

Resigned
Marble Street, ManchesterM2 3AW
Born February 1981
Director
Appointed 16 Feb 2024
Resigned 20 Jan 2025

RAY, Thomas William

Resigned
Marble Street, ManchesterM2 3AW
Born March 1975
Director
Appointed 31 Oct 2023
Resigned 20 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
C/O Cloud Technology Solutions Limited, ManchesterM2 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023

Mr Michael Tarcisius Conner

Ceased
The Market Centre, SwindonSN1 3EB
Born August 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023

Dr Natasha Jane Conner

Ceased
The Market Centre, SwindonSN1 3EB
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Memorandum Articles
28 September 2024
MAMA
Certificate Change Of Name Company
11 September 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Resolution
5 January 2024
RESOLUTIONSResolutions
Memorandum Articles
5 January 2024
MAMA
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
15 November 2023
AAAnnual Accounts
Capital Cancellation Shares
13 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 October 2023
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
6 October 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
23 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 September 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
22 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 September 2023
RP04SH01RP04SH01
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Resolution
14 February 2023
RESOLUTIONSResolutions
Memorandum Articles
14 February 2023
MAMA
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Resolution
24 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Resolution
3 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Resolution
31 August 2018
RESOLUTIONSResolutions
Resolution
22 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
8 January 2017
AAMDAAMD
Auditors Resignation Company
1 September 2016
AUDAUD
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Resolution
4 February 2013
RESOLUTIONSResolutions
Memorandum Articles
10 January 2013
MEM/ARTSMEM/ARTS
Capital Alter Shares Subdivision
10 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 January 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
16 June 2006
225Change of Accounting Reference Date
Incorporation Company
8 February 2006
NEWINCIncorporation