UKBizDB.co.uk

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 5 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 InformationRoleAppointedStatus
208, Hornsey Road, London, United Kingdom, N7 7LL

Director28 December 2022Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director05 June 2019Active
33, Hanger Lane, London, England, W5 3HJ

Director07 December 2022Active
38 Harrold House, Finchley Road, London, England, NW3 6JX

Director07 June 2019Active

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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type dormant.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Address

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

Download
2022-12-28Persons with significant control

Notification of a person with significant control.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-08Address

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

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Address

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

Download
2022-05-25Officers

Notice of removal of a director.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type dormant.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.