UKBizDB.co.uk

CODE WORLDWIDE LIMITED

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

This company is commonly known as Code Worldwide Limited. The company was founded 23 years ago and was given the registration number 04146951. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CODE WORLDWIDE LIMITED
Company Number:04146951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Secretary24 January 2001Active
Bankside 2, Level 1, 100 Southwark Street, London, England, SE1 0SW

Director30 September 2018Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 January 2023Active
The Glassmill, 1 Battersea Bridge, London, United Kingdom, SW11 3BZ

Secretary01 June 2007Active
4 Royal Crescent, Brighton, BN2 1AL

Director31 December 2002Active
15 Northmoor Road, Oxford, OX2 6UW

Director31 December 2002Active
23 Stanley Gardens, London, W11 2NG

Director23 August 2004Active
23 Stanley Gardens, London, W11 2NG

Director24 January 2001Active
239 Old Marylebone Road, London, NW1 5QT

Director08 June 2011Active
23 The Crosspath, Radlett, WD7 8HR

Director24 January 2001Active
770 Jellicoe House, St George House, London, SW8 2JF

Director01 January 2008Active
The Glassmill, 1 Battersea Bridge Road, London, United Kingdom, SW11 3BZ

Director08 June 2011Active
31 Mysore Road, London, SW11 5RY

Director24 January 2001Active
Bankside 2, Floor 5, 90 Southwark Street, London, England, SE1 0SW

Director08 June 2011Active
The Glassmill, 1 Battersea Bridge, London, United Kingdom, SW11 3BZ

Director29 January 2009Active
Bankside 2, 100 Southwark Street, London, England, SE1 0SW

Director30 April 2014Active
The Glassmill, 1 Battersea Bridge Road, London, United Kingdom, SW11 3BZ

Director10 September 2008Active
239 Old Marylebone Road, London, NW1 5QT

Director15 January 2004Active

People with Significant Control

Das Uk Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Change of name

Certificate change of name company.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-09Accounts

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-09Other

Legacy.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-29Accounts

Legacy.

Download
2021-12-29Other

Legacy.

Download
2021-12-29Other

Legacy.

Download
2021-04-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-19Accounts

Legacy.

Download
2021-04-19Other

Legacy.

Download
2021-04-19Other

Legacy.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.