CODE TRADING LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Code Trading Ltd. The company was founded 6 years ago and was given the registration number 12033263. The firm's registered office is in LONDON. You can find them at 38 Finchley Road, , London, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.
Company Information
| Name | : | CODE TRADING LTD |
|---|
| Company Number | : | 12033263 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 05 June 2019 |
|---|
| End of financial year | : | 31 May 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
- 46360 - Wholesale of sugar and chocolate and sugar confectionery
- 46450 - Wholesale of perfume and cosmetics
- 46900 - Non-specialised wholesale trade
|
|---|
Office Address & Contact
| Registered Address | : | 38 Finchley Road, London, England, NW3 6JX |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 208, Hornsey Road, London, United Kingdom, N7 7LL | Director | 28 December 2022 | Active |
| 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 05 June 2019 | Active |
| 33, Hanger Lane, London, England, W5 3HJ | Director | 07 December 2022 | Active |
| 38 Harrold House, Finchley Road, London, England, NW3 6JX | Director | 07 June 2019 | Active |
People with Significant Control
| Mr Tomas Fiala |
| Notified on | : | 28 December 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1998 |
|---|
| Nationality | : | Czech |
|---|
| Country of residence | : | England |
|---|
| Address | : | 208, Hornsey Road, London, England, N7 7LL |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Vaidas Sakalauskas |
| Notified on | : | 07 December 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1978 |
|---|
| Nationality | : | Lithuanian |
|---|
| Country of residence | : | England |
|---|
| Address | : | 33, Hanger Lane, London, England, W5 3HJ |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Ms Gyulyu Yusein Mehmed |
| Notified on | : | 25 May 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1982 |
|---|
| Nationality | : | Bulgarian |
|---|
| Country of residence | : | England |
|---|
| Address | : | 6, The Town, London, England, EN2 6LE |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Florent Shabani |
| Notified on | : | 06 December 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | February 1981 |
|---|
| Nationality | : | Kosovan |
|---|
| Country of residence | : | England |
|---|
| Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
|
|---|
| Mr Arton Ajeti |
| Notified on | : | 05 June 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1976 |
|---|
| Nationality | : | Kosovan |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)