Background WavePink WaveYellow Wave

CODESTONE GROUP LTD. (06386525)

CODESTONE GROUP LTD. (06386525) is an active UK company. incorporated on 1 October 2007. with registered office in Poole. The company operates in the Information and Communication sector, engaged in other information technology service activities. CODESTONE GROUP LTD. has been registered for 18 years. Current directors include AMES, Mark John, BUCKNELL, Jeremy Paul, Mr., ETCHELL, William John and 2 others.

Company Number
06386525
Status
active
Type
ltd
Incorporated
1 October 2007
Age
18 years
Address
1st Floor, Link House, Poole, BH15 1LD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AMES, Mark John, BUCKNELL, Jeremy Paul, Mr., ETCHELL, William John, KNIGHT, David, SACKETT, Darryl
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODESTONE GROUP LTD.

CODESTONE GROUP LTD. is an active company incorporated on 1 October 2007 with the registered office located in Poole. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CODESTONE GROUP LTD. was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06386525

LTD Company

Age

18 Years

Incorporated 1 October 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

1st Floor, Link House 25 West Street Poole, BH15 1LD,

Previous Addresses

2 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RB
From: 29 October 2009To: 6 June 2025
2 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RL
From: 1 October 2007To: 29 October 2009
Timeline

40 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Jan 10
Funding Round
Jan 10
Share Issue
Jan 10
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 16
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
May 17
Share Buyback
May 17
Director Joined
Mar 18
Capital Reduction
May 18
Share Buyback
Jun 18
Share Buyback
May 19
Capital Reduction
Jun 19
Loan Secured
Aug 20
Funding Round
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Loan Secured
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 24
Director Left
Jan 25
Loan Secured
Nov 25
12
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

AMES, Mark John

Active
25 West Street, PooleBH15 1LD
Born September 1977
Director
Appointed 16 Jan 2023

BUCKNELL, Jeremy Paul, Mr.

Active
25 West Street, PooleBH15 1LD
Born June 1971
Director
Appointed 01 Oct 2007

ETCHELL, William John

Active
25 West Street, PooleBH15 1LD
Born November 1971
Director
Appointed 04 Nov 2024

KNIGHT, David

Active
25 West Street, PooleBH15 1LD
Born September 1968
Director
Appointed 01 Apr 2013

SACKETT, Darryl

Active
25 West Street, PooleBH15 1LD
Born July 1983
Director
Appointed 16 Oct 2023

BUCKNELL, Jeremy Paul, Mr.

Resigned
140 Golf Links Road, FerndownBH22 8DA
Secretary
Appointed 01 Oct 2007
Resigned 02 Mar 2021

BURSEY, Sam

Resigned
Nuffield Industrial Estate, PooleBH17 0RB
Born May 1976
Director
Appointed 01 Mar 2022
Resigned 03 Feb 2023

GARRATT, Paul Anthony

Resigned
Nuffield Industrial Estate, PooleBH17 0RB
Born March 1960
Director
Appointed 24 May 2016
Resigned 06 Aug 2021

HOBSON, Daniel

Resigned
Nuffield Road, PooleBH17 0RB
Born June 1975
Director
Appointed 01 Apr 2013
Resigned 04 Oct 2024

MATTHEWS, Sean

Resigned
Stewart Road, BournemouthBH8 8NY
Born June 1974
Director
Appointed 01 Apr 2013
Resigned 03 May 2024

NEILSON, Gregory John

Resigned
Marshwood Avenue, PooleBH17 9EW
Born August 1973
Director
Appointed 01 Apr 2013
Resigned 03 May 2024

POWELL, Christopher Gary

Resigned
Nuffield Industrial Estate, PooleBH17 0RB
Born January 1964
Director
Appointed 06 Feb 2023
Resigned 03 May 2024

SEELEY, Debbie

Resigned
Rothesay Road, DorchesterDT1 2DX
Born November 1979
Director
Appointed 01 Apr 2013
Resigned 31 May 2023

SMITH, Philip Reginald

Resigned
142 Golf Links Road, FerndownBH22 8DA
Born February 1964
Director
Appointed 01 Oct 2007
Resigned 29 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
Link House, PooleBH15 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Jeremy Bucknell

Ceased
Hangersley, RingwoodBH24 3JH
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr David Knight

Ceased
PooleBH14 0HF
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

100

Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
17 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 March 2021
RP04CS01RP04CS01
Resolution
15 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Capital Cancellation Shares
6 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
5 June 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 May 2018
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2017
AAAnnual Accounts
Capital Cancellation Shares
25 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 May 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Capital Cancellation Shares
1 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 June 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Resolution
18 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Legacy
21 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Resolution
20 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 January 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
14 January 2008
287Change of Registered Office
Legacy
19 November 2007
88(3)88(3)
Legacy
19 November 2007
88(2)R88(2)R
Legacy
19 November 2007
225Change of Accounting Reference Date
Incorporation Company
1 October 2007
NEWINCIncorporation