CODERS SERVICES LTD

Active Wilmslow

Business and domestic software development

2 employees website.com
Business and domestic software development
C

CODERS SERVICES LTD

Business and domestic software development

Founded 5 Sept 2024 Active Wilmslow, England 2 employees website.com
Business and domestic software development
Accounts Submitted 16 Jan 2026 Next due 30 Jun 2027 14 months remaining
Confirmation Submitted 24 Nov 2025 Next due 26 Nov 2026 6 months remaining
Net assets £-279
Total assets £41K
Total Liabilities £42K
Charges None No charges registered

Contact & Details

Contact

Registered Address

11 Overhill Lane Wilmslow SK9 2BG England

Full company profile for CODERS SERVICES LTD (15939119), an active company based in Wilmslow, England. Incorporated 5 Sept 2024. Business and domestic software development. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2025–2025)

Cash in Bank

£39.43k

Net Assets

-£279.00

Total Liabilities

£41.69k

Turnover

N/A

Employees

2

Debt Ratio

101%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 60 Shares £6 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Sept 202460£6£6

Officers

Officers

2 active
Status
Guo, HaifengDirectorChineseEngland4513 Nov 2024Active
Zhou, LingDirectorChineseEngland415 Sept 2024Active

Shareholders

Shareholders (2)

Haifeng Guo
75.0%
Zhou Ling
25.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Haifeng Guo

Chinese

Active
Notified 7 Nov 2024
Residence England
DOB September 1980
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Ling Zhou

Chinese

Active
Notified 5 Sept 2024
Residence England
DOB January 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Ling Zhou

Chinese

Active
Notified 5 Sept 2024
Residence England
DOB January 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mr Haifeng Guo

Chinese

Active
Notified 7 Nov 2024
Residence England
DOB September 1980
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
11 Apr 2026Change Of NameCertificate Change Of Name Company
16 Jan 2026AccountsAnnual accounts made up to 30 Sept 2025
24 Nov 2025Confirmation StatementConfirmation statement made on 12 Nov 2025 with no updates
25 Nov 2024Persons With Significant ControlChange to Mr Haifeng Guo as a person with significant control on 25 Nov 2024
14 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

11 Apr 2026 Change Of Name

Certificate Change Of Name Company

16 Jan 2026 Accounts

Annual accounts made up to 30 Sept 2025

24 Nov 2025 Confirmation Statement

Confirmation statement made on 12 Nov 2025 with no updates

25 Nov 2024 Persons With Significant Control

Change to Mr Haifeng Guo as a person with significant control on 25 Nov 2024

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 weeks ago on 14 Apr 2026

Certificate Change Of Name Company

2 weeks ago on 11 Apr 2026

Annual accounts made up to 30 Sept 2025

3 months ago on 16 Jan 2026

Confirmation statement made on 12 Nov 2025 with no updates

5 months ago on 24 Nov 2025

Change to Mr Haifeng Guo as a person with significant control on 25 Nov 2024

1 years ago on 25 Nov 2024