Background WavePink WaveYellow Wave

QODEA LIMITED (06738954)

QODEA LIMITED (06738954) is an active UK company. incorporated on 3 November 2008. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. QODEA LIMITED has been registered for 17 years. Current directors include HOYLE, Paul Nicholas, PATON, Alan Gordon, PICKERING, Jon and 1 others.

Company Number
06738954
Status
active
Type
ltd
Incorporated
3 November 2008
Age
17 years
Address
17 Marble Street, Manchester, M2 3AW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HOYLE, Paul Nicholas, PATON, Alan Gordon, PICKERING, Jon, WILKINSON, Michael Edward, Mr.
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QODEA LIMITED

QODEA LIMITED is an active company incorporated on 3 November 2008 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. QODEA LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06738954

LTD Company

Age

17 Years

Incorporated 3 November 2008

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

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

CLOUD TECHNOLOGY SOLUTIONS LTD
From: 3 November 2008To: 11 September 2024
Contact
Address

17 Marble Street Manchester, M2 3AW,

Previous Addresses

Lowry House 17 Marble Street Manchester M2 3AW
From: 15 March 2013To: 27 September 2021
142 Chorley New Road Bolton BL1 4NX United Kingdom
From: 16 February 2011To: 15 March 2013
1 Lakeside Bolton Road Bradshaw Bolton Lancs BL2 3EU
From: 31 December 2009To: 16 February 2011
21 St Thomas Street Bristol BS1 6JS
From: 3 November 2008To: 31 December 2009
Timeline

53 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Feb 11
Funding Round
May 11
Funding Round
May 11
Director Joined
Feb 12
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Jul 14
Loan Secured
Jul 14
Loan Cleared
Dec 14
Director Left
Feb 15
Director Joined
Jun 15
Capital Reduction
Feb 16
Share Buyback
Feb 16
Capital Reduction
May 16
Share Buyback
May 16
Director Joined
Aug 16
Director Left
Sept 17
Director Left
Nov 17
Loan Secured
Mar 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Jul 21
Director Left
Sept 21
Capital Update
Dec 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Left
Apr 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
7
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 May 2023

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

PICKERING, Jon

Active
17 Marble Street, ManchesterM2 3AW
Born March 1977
Director
Appointed 06 Nov 2024

WILKINSON, Michael Edward, Mr.

Active
17 Marble Street, ManchesterM2 3AW
Born August 1986
Director
Appointed 06 Nov 2024

NICHOLLS, Mark

Resigned
17 Marble Street, ManchesterM2 3AW
Secretary
Appointed 01 Jun 2014
Resigned 27 Jan 2015

JORDAN COSEC LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 03 Nov 2008
Resigned 04 Nov 2009

BATES, William Nelson

Resigned
Marble Street, ManchesterM2 3AW
Born March 1980
Director
Appointed 04 Oct 2018
Resigned 17 Oct 2025

BENNION, Gary

Resigned
Marble Street, ManchesterM2 3AW
Born April 1981
Director
Appointed 17 Feb 2021
Resigned 31 Dec 2023

BUNCH, Christopher

Resigned
Marble Street, ManchesterM2 3AW
Born October 1981
Director
Appointed 17 Feb 2021
Resigned 09 Oct 2023

COLEMAN, Sarah Elizabeth May

Resigned
Marble Street, ManchesterM2 3AW
Born November 1974
Director
Appointed 20 Jan 2025
Resigned 17 Oct 2025

CONROY, Michael John

Resigned
Mill Street, West MallingME19 6DA
Born November 1977
Director
Appointed 03 Nov 2008
Resigned 03 Aug 2009

DALZIEL, James Martin

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

DOBSON, Steven John

Resigned
Watermead, SaleM33 3UX
Born January 1966
Director
Appointed 18 Dec 2012
Resigned 16 Jul 2021

DOGGART, James Andrew

Resigned
Marble Street, ManchesterM2 3AW
Born October 1971
Director
Appointed 10 Feb 2012
Resigned 03 Jan 2023

GLOVER, Paul

Resigned
17 Marble Street, ManchesterM2 3AW
Born June 1969
Director
Appointed 18 Jun 2019
Resigned 17 Jul 2020

KAYE, Steven

Resigned
1 Lakeside, BoltonBL2 3EU
Born August 1954
Director
Appointed 03 Aug 2009
Resigned 26 Mar 2013

LEES, Paul Richard

Resigned
17 Marble Street, ManchesterM2 3AW
Born January 1973
Director
Appointed 01 Nov 2010
Resigned 01 Sept 2017

LIPTROTT, Hannah

Resigned
17 Marble Street, ManchesterM2 3AW
Born December 1979
Director
Appointed 01 Jun 2015
Resigned 05 Jul 2018

NICHOLLS, Mark

Resigned
17 Marble Street, ManchesterM2 3AW
Born June 1968
Director
Appointed 01 Jun 2014
Resigned 27 Jan 2015

RAY, Thomas William

Resigned
Marble Street, ManchesterM2 3AW
Born March 1975
Director
Appointed 17 Feb 2021
Resigned 20 Jan 2025

SIMPSON, Hugh

Resigned
17 Marble Street, ManchesterM2 3AW
Born March 1982
Director
Appointed 06 Nov 2024
Resigned 10 Jun 2025

SMITH, Andrew

Resigned
17 Marble Street, ManchesterM2 3AW
Born June 1974
Director
Appointed 01 Aug 2016
Resigned 23 Oct 2017

SWIFT, Doug

Resigned
17 Marble Street, ManchesterM2 3AW
Born September 1991
Director
Appointed 06 Nov 2024
Resigned 11 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
17 Marble Street, 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 07 Mar 2025
Marble Street, 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 30 Oct 2017
Ceased 07 Mar 2025
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With 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
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 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
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
11 September 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
18 May 2023
RP04PSC02RP04PSC02
Appoint Corporate Secretary Company With Name Date
10 May 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Memorandum Articles
27 February 2023
MAMA
Resolution
23 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Legacy
28 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2022
SH19Statement of Capital
Legacy
23 December 2022
CAP-SSCAP-SS
Resolution
23 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
15 December 2017
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Resolution
22 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Capital Cancellation Shares
18 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Auditors Resignation Limited Company
29 September 2015
AA03AA03
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Capital Name Of Class Of Shares
12 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
12 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Legacy
30 October 2012
MG01MG01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
31 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Incorporation Company
3 November 2008
NEWINCIncorporation