logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Dedross, John
    Company Director born in August 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-10-06 ~ now
    OF - Director → CIF 0
  • 2
    Mrs Christine Cottee
    Born in January 1956
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Yexley, Theresa
    Sectretary
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-21 ~ now
    OF - Secretary → CIF 0
    Miss Theresa Yexley
    Born in July 1966
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of addressC/o 146 High Street, Billericay, Essex, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of addressC/o 146 High Street, Billericay, Essex, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Cowper, Robert
    Company Director born in August 1941
    Individual
    Officer
    icon of calendar 2001-05-24 ~ 2008-12-19
    OF - Director → CIF 0
  • 2
    Mayne, Ron
    Company Director born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-21 ~ 2001-05-24
    OF - Director → CIF 0
    Mayne, Ron
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-21 ~ 2000-03-15
    OF - Secretary → CIF 0
  • 3
    Yexley, Robert Martin
    Company Director born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-24 ~ 2003-09-15
    OF - Director → CIF 0
  • 4
    Yexley, Michael Richard
    Director born in April 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 1999-12-21 ~ 2001-05-24
    OF - Director → CIF 0
  • 5
    Yexley, Kay Angela
    Company Secretary
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-12-21 ~ 2001-05-24
    OF - Secretary → CIF 0
  • 6
    Goddard, Roy Arthur
    Company Director born in December 1938
    Individual
    Officer
    icon of calendar 2001-05-24 ~ 2006-03-31
    OF - Director → CIF 0
  • 7
    Plume, Brian William
    Individual
    Officer
    icon of calendar 2001-05-24 ~ 2003-01-21
    OF - Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-11-03 ~ 1999-12-21
    PE - Nominee Director → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-11-03 ~ 1999-12-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CODAIR 2000 LIMITED

Previous name
MC75 LIMITED - 1999-12-21
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
1,420,001 GBP2025-03-31
1,420,001 GBP2024-03-31
Investment Property
1,400,000 GBP2025-03-31
1,650,000 GBP2024-03-31
Fixed Assets
2,820,001 GBP2025-03-31
3,070,001 GBP2024-03-31
Cash at bank and in hand
3,875 GBP2025-03-31
8,847 GBP2024-03-31
Creditors
Current
707,136 GBP2025-03-31
978,789 GBP2024-03-31
Net Current Assets/Liabilities
-703,261 GBP2025-03-31
-969,942 GBP2024-03-31
Total Assets Less Current Liabilities
2,116,740 GBP2025-03-31
2,100,059 GBP2024-03-31
Net Assets/Liabilities
2,067,703 GBP2025-03-31
2,047,211 GBP2024-03-31
Equity
Called up share capital
324,400 GBP2025-03-31
393,400 GBP2024-03-31
Capital redemption reserve
845,600 GBP2025-03-31
776,600 GBP2024-03-31
Retained earnings (accumulated losses)
523,672 GBP2025-03-31
421,180 GBP2024-03-31
Equity
2,067,703 GBP2025-03-31
2,047,211 GBP2024-03-31
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31
Other Investments Other Than Loans
Cost valuation
1,420,001 GBP2024-03-31
Other Investments Other Than Loans
1,420,001 GBP2025-03-31
1,420,001 GBP2024-03-31
Investment Property - Fair Value Model
1,400,000 GBP2025-03-31
1,650,000 GBP2024-03-31
Disposals of Investment Property - Fair Value Model
-250,000 GBP2024-04-01 ~ 2025-03-31
Trade Creditors/Trade Payables
Current
-1 GBP2025-03-31
1 GBP2024-03-31
Other Taxation & Social Security Payable
Current
24,573 GBP2025-03-31
2,320 GBP2024-03-31
Other Creditors
Current
682,564 GBP2025-03-31
976,468 GBP2024-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
49,037 GBP2025-03-31
52,848 GBP2024-03-31

Related profiles found in government register
  • CODAIR 2000 LIMITED
    Info
    MC75 LIMITED - 1999-12-21
    Registered number 03870380
    icon of address146 High Street, Billericay, Essex CM12 9DF
    Private Limited Company incorporated on 1999-11-03 (26 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • CODAIR 2000 LIMITED
    S
    Registered number 03870380
    icon of address146 High Street, Billericay, Essex, United Kingdom, CM12 9DF
    Limited Company in Companies House, England And Wales
    CIF 1
  • CODAIR 2000 LTD
    S
    Registered number 03870380
    icon of addressMedia House, Wormingford Road, Fordham, Essex, United Kingdom, CO6 3NS
    Limited Company in U.K. Companies House, U.K.
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    STAMPFIELD LIMITED - 1990-01-29
    icon of addressMedia House Wormingford Road, Fordham, Colchester, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    464,953 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    METEOR DESIGNS LIMITED - 1987-04-23
    icon of addressMichael Letch And Partners Llp, 146 High Street, Billericay, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    642,967 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.