Background WavePink WaveYellow Wave

CODUS IT LIMITED (07415775)

CODUS IT LIMITED (07415775) is an active UK company. incorporated on 22 October 2010. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. CODUS IT LIMITED has been registered for 15 years. Current directors include ALLEN, Mark David, SMITH, Phil Julian.

Company Number
07415775
Status
active
Type
ltd
Incorporated
22 October 2010
Age
15 years
Address
30-32 Hanover House, Manchester, M1 4FD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALLEN, Mark David, SMITH, Phil Julian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODUS IT LIMITED

CODUS IT LIMITED is an active company incorporated on 22 October 2010 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CODUS IT LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07415775

LTD Company

Age

15 Years

Incorporated 22 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 31 March 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

OGGLE IT LIMITED
From: 22 October 2010To: 21 June 2012
Contact
Address

30-32 Hanover House Charlotte Street Manchester, M1 4FD,

Previous Addresses

Under Pendle House Barley Nelson Lancashire BB9 6LQ United Kingdom
From: 9 January 2019To: 26 November 2024
9 Raylees Ramsbottom Bury Lancashire BL0 9HW
From: 13 May 2013To: 9 January 2019
1 St. Pauls Street Ramsbottom Bury Lancashire BL0 9BW
From: 31 May 2012To: 13 May 2013
1 St Pauls Street Bury Lancashire BL0 9BW
From: 2 May 2012To: 31 May 2012
1St Floor St Georges House Peter Street Manchester M2 3NQ United Kingdom
From: 22 October 2010To: 2 May 2012
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
May 12
Director Joined
Jun 14
Loan Secured
Sept 20
Loan Secured
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Secured
Feb 25
Loan Secured
Nov 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALLEN, Mark David

Active
Hanover House, ManchesterM1 4FD
Born May 1975
Director
Appointed 29 Oct 2024

SMITH, Phil Julian

Active
Hanover House, ManchesterM1 4FD
Born September 1973
Director
Appointed 29 Oct 2024

HUNT, James Lee

Resigned
Barley, NelsonBB9 6LQ
Born November 1980
Director
Appointed 22 Oct 2010
Resigned 29 Oct 2024

HUNT, Joanne Marie

Resigned
Barley, NelsonBB9 6LQ
Born August 1983
Director
Appointed 25 Mar 2014
Resigned 29 Oct 2024

MORTON, Martin

Resigned
Rostherne Road, WilmslowSK9 6JE
Born July 1951
Director
Appointed 22 Oct 2010
Resigned 22 Oct 2010

OSBORNE, Philip Ronald

Resigned
Coppice Lane, ChorleyPR6 9DD
Born November 1959
Director
Appointed 25 Oct 2010
Resigned 25 Oct 2010

ROBERTS, John Meredydd

Resigned
Crossways, StockportSK7 1LB
Born August 1966
Director
Appointed 25 Oct 2010
Resigned 25 Oct 2010

ROWLANDS, Garry

Resigned
135 Worsley Road, ManchesterM28 2SJ
Born May 1957
Director
Appointed 22 Oct 2010
Resigned 17 Apr 2012

Persons with significant control

3

1 Active
2 Ceased
Clock Court Campbell Way, DinningtonS25 3QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr James Lee Hunt

Ceased
BuryBL9 0DZ
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 29 Oct 2024

Mrs Joanne Marie Hunt

Ceased
BuryBL9 0DZ
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Memorandum Articles
30 January 2025
MAMA
Resolution
30 January 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts Amended With Made Up Date
4 September 2012
AAMDAAMD
Certificate Change Of Name Company
21 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Incorporation Company
22 October 2010
NEWINCIncorporation