UKBizDB.co.uk

CODE AND THEORY LONDON LIMITED

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

This company is commonly known as Code And Theory London Limited. The company was founded 10 years ago and was given the registration number 08856770. The firm's registered office is in READING. You can find them at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CODE AND THEORY LONDON LIMITED
Company Number:08856770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 73120 - Media representation services
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England, RG7 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director01 February 2016Active
Suite 4, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director22 January 2014Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary22 January 2014Active
Nortons, Highlands House, Basingstoke Road, Spencers Wood, Reading, United Kingdom, RG7 1NT

Director22 January 2014Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director22 January 2014Active

People with Significant Control

Stagwell Inc.
Notified on:25 August 2021
Status:Active
Country of residence:United States
Address:One World Trade Center, One World Trade Center, New York, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Gardner
Notified on:22 January 2017
Status:Active
Date of birth:September 1979
Nationality:American
Country of residence:England
Address:Highlands House, Basingstoke Road, Reading, England, RG7 1NT
Nature of control:
  • Significant influence or control
Mr Steven Anthony Ballmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:American
Country of residence:England
Address:4th Floor, 100 Leman Street, London, England, E1 8EU
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type small.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-04-14Accounts

Accounts with accounts type small.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-27Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Capital

Capital allotment shares.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type audited abridged.

Download
2019-03-26Accounts

Accounts with accounts type audited abridged.

Download
2019-03-26Accounts

Accounts with accounts type audited abridged.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Restoration

Administrative restoration company.

Download

Copyright © 2024. All rights reserved.