EFICODE UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from Unit 15 Chalcroft Business Park Burnetts Lane Southampton SO30 2PA United Kingdom to Ground Floor, East Wing Burlington House Grange Drive Southampton SO30 2AF on 2025-08-08

View Document

08/01/258 January 2025 Full accounts made up to 2024-06-30

View Document

20/12/2420 December 2024 Second filing of Confirmation Statement dated 2022-12-02

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

17/10/2417 October 2024 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

View Document

16/10/2416 October 2024 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

View Document

05/12/235 December 2023 Change of details for Mr Risto Antero Virkkala as a person with significant control on 2023-11-07

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

01/11/231 November 2023 Full accounts made up to 2023-06-30

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

04/09/234 September 2023 Registration of charge 056435780002, created on 2023-08-25

View Document

15/07/2315 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

30/06/2330 June 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2023-03-15

View Document

29/03/2329 March 2023 Current accounting period shortened from 2023-12-30 to 2023-06-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

31/10/2231 October 2022 Cessation of Clearvision (Cm) Solutions Limited as a person with significant control on 2022-09-30

View Document

31/10/2231 October 2022 Cessation of The Software Delivery Company Limited as a person with significant control on 2022-09-30

View Document

31/10/2231 October 2022 Notification of Risto Antero Virkkala as a person with significant control on 2022-09-30

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

13/10/2213 October 2022 Termination of appointment of Gerald Lloyd Tombs as a director on 2022-09-30

View Document

13/10/2213 October 2022 Termination of appointment of Kathryn Mary Tombs as a secretary on 2022-09-30

View Document

13/10/2213 October 2022 Appointment of Ilari Tapio Juhana Nurmi as a director on 2022-09-30

View Document

13/10/2213 October 2022 Termination of appointment of Neil Butler as a director on 2022-09-30

View Document

13/10/2213 October 2022 Registered office address changed from Laurel Farm, Winters Hill Durley Southampton Hampshire SO32 2AH to Unit 15 Chalcroft Business Park Burnetts Lane Southampton SO30 2PA on 2022-10-13

View Document

07/10/227 October 2022 Sub-division of shares on 2016-07-27

View Document

07/10/227 October 2022 Second filing of Confirmation Statement dated 2016-12-02

View Document

07/10/227 October 2022 Second filing of Confirmation Statement dated 2018-12-02

View Document

07/10/227 October 2022 Second filing of Confirmation Statement dated 2020-12-02

View Document

07/10/227 October 2022 Second filing of Confirmation Statement dated 2019-12-02

View Document

07/10/227 October 2022 Second filing of a statement of capital following an allotment of shares on 2016-07-27

View Document

07/10/227 October 2022 Second filing of Confirmation Statement dated 2021-12-02

View Document

29/09/2229 September 2022 Satisfaction of charge 056435780001 in full

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

14/07/2114 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/12/2015 December 2020 Confirmation statement made on 2020-12-02 with updates

View Document

19/05/2019 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 Confirmation statement made on 2019-12-02 with updates

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

28/05/1928 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/12/183 December 2018 Confirmation statement made on 2018-12-02 with updates

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

24/09/1824 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

04/12/174 December 2017 Confirmation statement made on 2017-12-02 with updates

View Document

20/09/1720 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

09/12/169 December 2016 Confirmation statement made on 2016-12-02 with updates

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 Sub-division of shares on 2016-07-27

View Document

02/09/162 September 2016 27/07/16 STATEMENT OF CAPITAL GBP 2

View Document

02/09/162 September 2016 Statement of capital following an allotment of shares on 2016-07-27

View Document

02/09/162 September 2016 SUB-DIVISION 27/07/16

View Document

30/08/1630 August 2016 ALTER ARTICLES 27/07/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BUTLER / 12/08/2014

View Document

02/01/142 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company