Background WavePink WaveYellow Wave

CODE COVENTRY (GALA) LIMITED (07512683)

CODE COVENTRY (GALA) LIMITED (07512683) is an active UK company. incorporated on 1 February 2011. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects. CODE COVENTRY (GALA) LIMITED has been registered for 15 years. Current directors include LEWIS, Jamieson Alessandro.

Company Number
07512683
Status
active
Type
ltd
Incorporated
1 February 2011
Age
15 years
Address
42 Western Road, Leicester, LE3 0GH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Jamieson Alessandro
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODE COVENTRY (GALA) LIMITED

CODE COVENTRY (GALA) LIMITED is an active company incorporated on 1 February 2011 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects. CODE COVENTRY (GALA) LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07512683

LTD Company

Age

15 Years

Incorporated 1 February 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 April 2024 - 31 August 2024(6 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

UPPERTON ROAD LIMITED
From: 30 March 2011To: 12 January 2024
MARRCO 24 LIMITED
From: 1 February 2011To: 30 March 2011
Contact
Address

42 Western Road Leicester, LE3 0GH,

Previous Addresses

C/O Mr J Lewis 42 Western Road Leicester Leicestershire LE3 0GH United Kingdom
From: 7 June 2012To: 7 June 2012
C/O Mr J Lewis 50 Fosse Road Central Leicester LE3 5PR United Kingdom
From: 30 March 2011To: 7 June 2012
1 Meridian South Meridian Business Park Leicester LE19 1WY
From: 1 February 2011To: 30 March 2011
Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Owner Exit
May 19
Owner Exit
Jan 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEWIS, Jamieson Alessandro

Active
Western Road, LeicesterLE3 0GH
Born November 1971
Director
Appointed 29 Mar 2011

SUMNER, Kevin Wayne

Resigned
Belton In Rutland, OakhamLE15 9LD
Born April 1956
Director
Appointed 01 Feb 2011
Resigned 29 Mar 2011

Persons with significant control

3

1 Active
2 Ceased
Western Road, LeicesterLE3 0GH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2024
Western Road, LeicesterLE3 0GH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2017
Ceased 10 Jan 2024
Western Road, LeicesterLE3 0GH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
12 January 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
22 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
30 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Incorporation Company
1 February 2011
NEWINCIncorporation