UKBizDB.co.uk

CODEBRAND LIMITED

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

This company is commonly known as Codebrand Limited. The company was founded 18 years ago and was given the registration number 05488705. The firm's registered office is in WEST HAMPSTEAD. You can find them at 1st Flr 9 Hampstead West, 224 Iverson Road, West Hampstead, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CODEBRAND LIMITED
Company Number:05488705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Flr 9 Hampstead West, 224 Iverson Road, West Hampstead, London, NW6 2HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Harts Close, Bushey, WD23 2BL

Secretary11 April 2008Active
1st, Flr 9 Hampstead West, 224 Iverson Road, West Hampstead, NW6 2HL

Director11 April 2008Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary23 June 2005Active
28 Mapesbury Road, London, NW2 4JP

Secretary06 July 2005Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director23 June 2005Active
The Office, Inglewood Mansions, 289 West End Lane, London, England, NW6 1RE

Director15 August 2013Active
28 Mapesbury Road, London, NW2 4JD

Director06 July 2005Active

People with Significant Control

Holdco Z2 Ltd
Notified on:04 April 2022
Status:Active
Country of residence:England
Address:Unit 9 Hampstead West, 224 Iverson Road, London, England, NW6 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shmuel Ziser
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:Israeli
Country of residence:England
Address:Unit 9, 1st Floor, Hampstead West, 224 Iverson Road, London, England, NW6 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Change person director company with change date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Resolution

Resolution.

Download
2018-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-03-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.