Company NameEnhanced Coding Ltd.
Company StatusDissolved
Company Number07241805
CategoryPrivate Limited Company
Incorporation Date4 May 2010(14 years ago)
Dissolution Date30 January 2024 (3 months ago)
Previous NameEd Patmore Consulting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Richard Patmore
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hempland Drive
York
YO31 1AY
Director NameMrs Gillian Patmore
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 30 January 2024)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address24 Hempland Drive
York
YO31 1AY
Secretary NameMr Edward Richard Patmore
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address8a Holmes Crescent
Wokingham
Berkshire
RG41 2SD

Contact

Websiteenhancedcoding.com
Email address[email protected]
Telephone01904 393939
Telephone regionYork

Location

Registered Address623 Spring Bank West
Hull
HU3 6LD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Edward Richard Patmore
51.00%
Ordinary
49 at £1Gill Love Patmore
49.00%
Ordinary

Financials

Year2014
Net Worth£31,694
Cash£27,615
Current Liabilities£6,892

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 November 2020Micro company accounts made up to 31 May 2020 (6 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
11 January 2020Micro company accounts made up to 31 May 2019 (6 pages)
14 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 May 2018 (6 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
9 May 2018Notification of Gillian Patmore as a person with significant control on 9 May 2018 (2 pages)
30 August 2017Micro company accounts made up to 31 May 2017 (6 pages)
30 August 2017Micro company accounts made up to 31 May 2017 (6 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 August 2016Appointment of Mrs Gillian Patmore as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Mrs Gillian Patmore as a director on 1 August 2016 (2 pages)
25 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
29 January 2016Director's details changed for Mr Edward Richard Patmore on 6 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Edward Richard Patmore on 6 January 2016 (2 pages)
23 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Termination of appointment of Edward Patmore as a secretary (1 page)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Termination of appointment of Edward Patmore as a secretary (1 page)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 May 2013Secretary's details changed for Mr Edward Richard Patmore on 4 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Edward Richard Patmore on 4 May 2013 (2 pages)
30 May 2013Secretary's details changed for Mr Edward Richard Patmore on 4 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Edward Richard Patmore on 4 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Edward Richard Patmore on 4 May 2013 (2 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
30 May 2013Secretary's details changed for Mr Edward Richard Patmore on 4 May 2013 (2 pages)
21 January 2013Company name changed ed patmore consulting LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2013Company name changed ed patmore consulting LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2012Registered office address changed from 27 Wiltshire Road Wokingham Berkshire RG40 1TS England on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 27 Wiltshire Road Wokingham Berkshire RG40 1TS England on 31 August 2012 (1 page)
10 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
9 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 99
(5 pages)
9 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 99
(5 pages)
4 May 2010Incorporation (22 pages)
4 May 2010Incorporation (22 pages)