London
SW7 4EF
Director Name | Simon George Denison-Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Co Director |
Correspondence Address | Number 2 55 Hanover Gardens London SE11 5TN |
Secretary Name | Simon George Denison-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Number 2 55 Hanover Gardens London SE11 5TN |
Secretary Name | Olivier Gostan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | 328 East 73rd Street 5d New York Ny10021 Usa Foreign |
Secretary Name | Alexander Robert Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 18 June 2017) |
Role | Company Director |
Correspondence Address | Greys Green Farm Greys Green, Rotherfield Greys Henley On Thames Oxfordshire RG9 4QG |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Registered Address | International House 142 Cromwell Road London SW7 4EF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
214 at £1 | Padraig Hood 68.15% Ordinary A |
---|---|
100 at £1 | Padraig Hood 31.85% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £547 |
Current Liabilities | £27,377 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
27 April 2001 | Delivered on: 2 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
25 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
---|---|
7 September 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with updates (3 pages) |
16 September 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
30 September 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
17 July 2020 | Director's details changed for Mr Padraig Hood on 1 April 2020 (2 pages) |
17 July 2020 | Change of details for Mr Padraig Hood as a person with significant control on 1 April 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
1 November 2019 | Director's details changed for Mr Padraig Hood on 30 October 2019 (2 pages) |
31 October 2019 | Change of details for Mr Padraig Hood as a person with significant control on 30 October 2019 (2 pages) |
31 October 2019 | Registered office address changed from 37 Warren Street London W1T 6AD to International House 142 Cromwell Road London SW7 4EF on 31 October 2019 (1 page) |
17 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
12 July 2019 | Termination of appointment of Alexander Robert Hood as a secretary on 18 June 2017 (1 page) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 July 2017 | Notification of Padraig Hood as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Padraig Hood as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (3 pages) |
1 March 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (3 pages) |
27 October 2010 | Director's details changed for Padraig Hood on 13 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Padraig Hood on 13 October 2010 (2 pages) |
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed codigital LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Company name changed codigital LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Change of name notice (2 pages) |
6 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
3 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 November 2008 | Ad 30/06/08\gbp si 14@1=14\gbp ic 300/314\ (2 pages) |
13 November 2008 | Ad 30/06/08\gbp si 14@1=14\gbp ic 300/314\ (2 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
5 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
19 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
4 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
30 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
30 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
9 July 2001 | Return made up to 28/06/01; full list of members
|
9 July 2001 | Return made up to 28/06/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
17 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
7 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
25 November 1999 | Company name changed innovative algorithms LIMITED\certificate issued on 26/11/99 (2 pages) |
25 November 1999 | Company name changed innovative algorithms LIMITED\certificate issued on 26/11/99 (2 pages) |
24 November 1999 | New secretary appointed (3 pages) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | New secretary appointed (3 pages) |
22 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 August 1998 (1 page) |
21 January 1999 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
21 January 1999 | Accounts for a small company made up to 31 August 1998 (1 page) |
21 January 1999 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Director's particulars changed (1 page) |
25 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Return made up to 28/08/98; full list of members (7 pages) |
4 September 1998 | Return made up to 28/08/98; full list of members (7 pages) |
3 September 1998 | Accounts for a small company made up to 30 November 1997 (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Accounts for a small company made up to 30 November 1997 (1 page) |
6 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
6 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
14 February 1997 | Accounts for a small company made up to 30 November 1996 (1 page) |
14 February 1997 | Accounts for a small company made up to 30 November 1996 (1 page) |
18 July 1996 | Ad 01/12/95--------- £ si 200@1 (2 pages) |
18 July 1996 | Ad 01/12/95--------- £ si 200@1 (2 pages) |
18 July 1996 | Ad 01/12/95--------- £ si 100@1 (4 pages) |
18 July 1996 | Ad 01/12/95--------- £ si 100@1 (4 pages) |
17 July 1996 | Return made up to 28/06/96; full list of members (7 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Return made up to 28/06/96; full list of members (7 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
6 December 1995 | Ad 01/12/95--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
6 December 1995 | Ad 01/12/95--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
15 November 1995 | Accounting reference date notified as 30/11 (1 page) |
15 November 1995 | Accounting reference date notified as 30/11 (1 page) |
7 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Incorporation (17 pages) |
28 June 1995 | Incorporation (17 pages) |