UKBizDB.co.uk

CODE-X INTERNATIONAL LIMITED

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

This company is commonly known as Code-x International Limited. The company was founded 16 years ago and was given the registration number 06398245. The firm's registered office is in EGHAM. You can find them at Suite A, Bank House, 81 Judes Road, Egham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CODE-X INTERNATIONAL LIMITED
Company Number:06398245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite A, Bank House, 81 Judes Road, Egham, England, TW20 0DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
665, Finchley Road, London, England, NW2 2HN

Secretary02 February 2020Active
23, Pflanzschulstrasse, Ch-8004 Zuerich, Switzerland, 00000

Director01 September 2023Active
67, Eleftherias Street, Parekklisia, Limassol, Cyprus,

Secretary15 October 2007Active
Bahnhofstrasse 24, Thalwil, Switzerland, 8800

Director12 November 2015Active
No. 4/D145, Doseme Mah 60076 Sk, Seyhan-Adana, Turkey, 00000

Director10 February 2022Active
No. 10, Kat. 3, Basaran Sok., Daire 11, Mecidiyekoy, 34381 Istanbul - Sisli, Turkey, 00000

Director17 February 2023Active
C/O Fundabilis Gmbh, Kirchgasse 3, Zurich, Switzerland,

Director24 February 2011Active
C/O Fundabilis Gmbh, Kirchgasse 3, Zurich, Switzerland,

Director24 February 2011Active
67, Eleftherias Street, Parekklisia, Limassol, Cyprus,

Director15 October 2007Active
67, Eleftherias Street, Parekklisia, Limassol, Cyprus,

Director15 October 2007Active
665, Finchley Road, London, England, NW2 2HN

Director02 February 2020Active

People with Significant Control

Deniz Oliver Arslan
Notified on:06 July 2023
Status:Active
Date of birth:December 1991
Nationality:Swiss
Country of residence:Switzerland
Address:23, Pflanzschulstrasse, 8004 Zurich, Switzerland, 00000
Nature of control:
  • Ownership of shares 75 to 100 percent
Suleyman Arslan
Notified on:10 February 2022
Status:Active
Date of birth:September 1969
Nationality:Turkish
Country of residence:Turkey
Address:No. 4 / D145, Doseme Mah 60076 Sk, Seyhan Adana, Turkey, 00000
Nature of control:
  • Ownership of shares 75 to 100 percent
Ali Arslan
Notified on:07 February 2018
Status:Active
Date of birth:June 1964
Nationality:Swiss
Country of residence:Switzerland
Address:Bahnhofstrasse 24, Thalwil, Switzerland, 8800
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-02Officers

Appoint person director company with name date.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Restoration

Administrative restoration company.

Download
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-10-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Capital

Capital allotment shares.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Address

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

Download

Copyright © 2024. All rights reserved.