Company NameCodepoint Limited
DirectorNike Polity Zorbas
Company StatusActive
Company Number01954564
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNike Polity Zorbas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(14 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address43 Rosslyn Hill
London
NW3 5UH
Secretary NameNike Polity Zorbas
NationalityBritish
StatusCurrent
Appointed04 September 2000(14 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address43 Rosslyn Hill
London
NW3 5UH
Director NameMr Christos Imirtziades
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGreek
StatusResigned
Appointed08 March 1991(5 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 December 1991)
RoleUndergraduate
Correspondence Address11 Rudall Crescent
London
W11 4SN
Director NameVasiliki Ioannou Imirtziades
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(5 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 December 1991)
RoleHousewife
Correspondence Address1 Swanscombe Road
London
W11 4SU
Director NameMrs Niki-Polity Zorbas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1995)
RoleProperty Developer
Correspondence Address83 Grosvenor Avenue
London
N5 2NN
Secretary NameMrs Niki-Polity Zorbas
NationalityBritish
StatusResigned
Appointed08 March 1991(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 March 1997)
RoleCompany Director
Correspondence Address83 Grosvenor Avenue
London
N5 2NN
Director NameAlexander Nicholas Zorbas
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(6 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 18 March 2009)
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence Address43 Rosslyn Hill
Hampstead
London
NW3 5UH
Secretary NameMaria Alder
NationalityBritish
StatusResigned
Appointed31 March 1997(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address82 Frances Road
Windsor
Berkshire
SL4 3AJ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Nike Polity Zorbas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

3 December 1985Delivered on: 4 October 1988
Satisfied on: 24 November 2007
Persons entitled: Commercial Bank of the Near East PLC

Classification: Legal charge registered pursuant to an order of court dated 23.9.88
Secured details: £150,000.
Particulars: L/H property k/a 20 lees place london W1 - title no:- ngl 93469.
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
16 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 08/03/09; full list of members (4 pages)
31 March 2009Return made up to 08/03/09; full list of members (4 pages)
18 March 2009Appointment terminated director alexander zorbas (1 page)
18 March 2009Appointment terminated director alexander zorbas (1 page)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 08/03/08; full list of members (4 pages)
7 April 2008Return made up to 08/03/08; full list of members (4 pages)
2 January 2008Return made up to 27/11/07; full list of members (3 pages)
2 January 2008Return made up to 27/11/07; full list of members (3 pages)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 08/03/07; full list of members (3 pages)
12 March 2007Return made up to 08/03/07; full list of members (3 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 08/03/06; full list of members (7 pages)
7 April 2006Return made up to 08/03/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 08/03/05; full list of members (3 pages)
23 March 2005Return made up to 08/03/05; full list of members (3 pages)
15 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
18 March 2004Return made up to 08/03/04; full list of members (7 pages)
18 March 2004Registered office changed on 18/03/04 from: 295 grays inn road london WC1X 8QL (1 page)
18 March 2004Return made up to 08/03/04; full list of members (7 pages)
18 March 2004Registered office changed on 18/03/04 from: 295 grays inn road london WC1X 8QL (1 page)
21 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
21 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
11 March 2003Return made up to 08/03/03; full list of members (7 pages)
11 March 2003Return made up to 08/03/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 08/03/02; full list of members (6 pages)
15 March 2002Return made up to 08/03/02; full list of members (6 pages)
25 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
25 July 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
23 March 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 May 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 April 2000Return made up to 08/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Return made up to 08/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 March 1999Return made up to 08/03/99; no change of members (4 pages)
18 March 1999Return made up to 08/03/99; no change of members (4 pages)
30 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
28 May 1998Return made up to 08/03/95; full list of members (5 pages)
28 May 1998Return made up to 08/03/95; full list of members (5 pages)
28 May 1998Return made up to 08/03/96; full list of members (5 pages)
28 May 1998Return made up to 08/03/96; full list of members (5 pages)
13 May 1998Return made up to 08/03/97; full list of members (6 pages)
13 May 1998Return made up to 08/03/97; full list of members (6 pages)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 April 1998Accounts for a dormant company made up to 31 March 1995 (6 pages)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 April 1998Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 April 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 April 1998Accounts for a dormant company made up to 31 March 1995 (6 pages)
16 April 1998Deferment of dissolution (voluntary) (1 page)
16 April 1998Deferment of dissolution (voluntary) (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed (2 pages)
13 June 1997Dissolution deferment (1 page)
13 June 1997Notice to Secretary of State for direction (1 page)
13 June 1997Notice to Secretary of State for direction (1 page)
13 June 1997Dissolution deferment (1 page)
28 June 1995Dissolution deferment (2 pages)
28 June 1995Dissolution deferment (2 pages)
26 April 1995Completion of winding up (2 pages)
26 April 1995Completion of winding up (2 pages)
5 November 1985Incorporation (17 pages)
5 November 1985Incorporation (17 pages)