UKBizDB.co.uk

COD HYDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cod Hyde Limited. The company was founded 10 years ago and was given the registration number 08633041. The firm's registered office is in STANMORE. You can find them at Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COD HYDE LIMITED
Company Number:08633041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:01 August 2013
End of financial year:30 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex, HA7 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, HA7 4AW

Secretary01 August 2013Active
Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, HA7 4AW

Director20 December 2017Active
376, Queenstown Road, Centurion Building Flat 81, London, England, SW8 4NZ

Director10 March 2014Active
Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, HA7 4AW

Director01 August 2013Active
Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, HA7 4AW

Director26 January 2018Active
2, Leeward House, Square Rigger Row, London, Great Britain, SW11 3TX

Director11 November 2014Active
Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, England, HA7 4AW

Director01 August 2013Active
Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, HA7 4AW

Director09 August 2017Active

People with Significant Control

Mr Dimitri Chikovani
Notified on:21 January 2019
Status:Active
Date of birth:March 1987
Nationality:Georgian
Country of residence:United Kingdom
Address:First Floor, 50 Brook Street, London, United Kingdom, W1K 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Redwater Enterprise Limited
Notified on:22 December 2017
Status:Active
Country of residence:Virgin Islands, British
Address:Arias, Fabrega & Fabrega Trust Co. Bvi Limited, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Monte Rosa Capital Investments Fund
Notified on:01 October 2016
Status:Active
Country of residence:Malta
Address:N/A, 7th Floor, Airways Building, Sliema, Malta,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-06-14Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-12-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-06-14Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-04-05Insolvency

Liquidation receiver cease to act receiver.

Download
2022-01-05Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-07-02Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-12-09Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-06-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-12-20Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Insolvency

Liquidation receiver appointment of receiver.

Download
2018-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-30Accounts

Change account reference date company previous shortened.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.