UKBizDB.co.uk

CODEBASE8 LIMITED

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

This company is commonly known as Codebase8 Limited. The company was founded 32 years ago and was given the registration number 02696599. The firm's registered office is in LONDON. You can find them at 7th Floor 1 Minster Court, Mincing Lane, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CODEBASE8 LIMITED
Company Number:02696599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director10 March 2020Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director10 March 2020Active
36, Maldon Road, Great Baddow, Chelmsford, England, CM2 7DL

Secretary05 July 2004Active
55 Robin Hood Road, Brentwood, CM15 9EL

Secretary-Active
Longlands Hall, East End Lane, Stonham Aspal, Stowmarket, United Kingdom, IP14 6AR

Director-Active
Trees Cottage, Blackmore Road, Blackmore, Essex, CM4 0QX

Director12 July 1995Active

People with Significant Control

Davies Group Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:7th Floor, 1 Minster Court, London, England, EC3R 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elisabeth Ann Callaghan
Notified on:30 June 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:7th Floor, 1 Minster Court, London, England, EC3R 7AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Elisabeth Ann Callaghan
Notified on:30 June 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:7th Floor, 1 Minster Court, London, England, EC3R 7AA
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2024-04-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-08Accounts

Legacy.

Download
2023-11-28Other

Legacy.

Download
2023-11-28Other

Legacy.

Download
2023-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-05Accounts

Legacy.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Resolution

Resolution.

Download
2023-02-15Incorporation

Memorandum articles.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Other

Legacy.

Download
2022-11-22Other

Legacy.

Download
2022-09-01Address

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

Download
2022-06-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type full.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Change account reference date company current extended.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.