Company NameMkodo Limited
Company StatusActive
Company Number03991840
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart Bruce Godfree
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(1 year after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameMrs Undral Ganbold
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameMr Douglas Earle Pollard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed03 February 2020(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameMr Graham Kelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address125 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameNeil Anthony Heyes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(5 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence Address15 Apple Grove
Enfield
Middlesex
EN1 3DA
Director NameSusan Elizabeth Yoxall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(5 months, 1 week after company formation)
Appointment Duration21 years, 3 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Secretary NameMs Christine Ann Scotson
NationalityBritish
StatusResigned
Appointed08 August 2001(1 year, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 03 February 2020)
RoleCompany Director
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameJonathan James Baile
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 June 2008)
RoleCompany Director
Correspondence AddressFlat 9 Munro House
14 St Cross Street
London
EC1N 8UN
Director NameHeinrich Wenzel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 June 2008)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFairlawn House
Starrock Lane
Chipstead
CR5 3QD
Director NameStephen Chien-Ying Cheng
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(10 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 03 February 2020)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameMr Mark Donald Gibson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2016)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address27 Paul Street
London
EC2A 4JU
Director NameMr Thomas Andrew Atfield
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameMr John Struthers Pollard
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed03 February 2020(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Secretary NameTrent Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD

Contact

Websitemkodo.com
Email address[email protected]
Telephone020 77294545
Telephone regionLondon

Location

Registered Address2 Throgmorton Avenue
London
EC2N 2DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

400k at £0.01Stuart B. Godfree
40.88%
Ordinary
400k at £0.01Susan Elizabeth Yoxall
40.88%
Ordinary
40k at £0.01Jonathan James Baile
4.09%
Ordinary
30k at £0.01Steve Cheng
3.07%
Ordinary
25k at £0.01Econometrix International Sa
2.55%
Ordinary
20k at £0.01Dr Jonathan James Wingfield
2.04%
Ordinary
20k at £0.01Jeffrey James Martin
2.04%
Ordinary
16.8k at £0.01John Mccormack
1.72%
Ordinary
10k at £0.01Iain D. Scott
1.02%
Ordinary
10k at £0.01Sumtotal.com LTD
1.02%
Ordinary
4.2k at £0.01Christopher Bell
0.43%
Ordinary
1.5k at £0.01Anthony Mccormack
0.15%
Ordinary
1000 at £0.01Ms Janet Neo Mohapi
0.10%
Ordinary

Financials

Year2014
Net Worth£723,915
Cash£409,711
Current Liabilities£307,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 6 days from now)

Charges

19 March 2020Delivered on: 1 April 2020
Persons entitled: The Toronto-Dominion Bank as Security Trustee for the Participating Lenders

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 September 2011Delivered on: 8 September 2011
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: £11,522.70 due or to become due from the company to the chargee.
Particulars: Rent deposit of £11,522.70, see image for full details.
Outstanding
12 May 2010Delivered on: 14 May 2010
Persons entitled: Bes Properties Limited

Classification: Lease
Secured details: £5,000.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding
21 April 2008Delivered on: 23 April 2008
Persons entitled: Bes Properties Limited

Classification: Lease
Secured details: £5,000.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding
14 May 2007Delivered on: 17 May 2007
Persons entitled: Bes Properties Limited

Classification: Rent security deposit deed
Secured details: £5,000.00 due or to become due from the company to.
Particulars: Rent security deposit deed. See the mortgage charge document for full details.
Outstanding
15 March 2002Delivered on: 19 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 September 2017Appointment of Mr Thomas Andrew Atfield as a director on 12 September 2017 (2 pages)
10 July 2017Accounts for a small company made up to 30 November 2016 (6 pages)
23 June 2017Satisfaction of charge 4 in full (1 page)
23 June 2017Satisfaction of charge 2 in full (1 page)
23 June 2017Satisfaction of charge 3 in full (1 page)
23 June 2017Satisfaction of charge 1 in full (1 page)
25 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
28 July 2016Director's details changed for Mrs Undral Ganbold on 30 June 2016 (2 pages)
5 July 2016Accounts for a small company made up to 30 November 2015 (7 pages)
17 May 2016Termination of appointment of Mark Donald Gibson as a director on 13 May 2016 (1 page)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 9,785
(6 pages)
17 May 2016Termination of appointment of Mark Donald Gibson as a director on 13 May 2016 (1 page)
3 May 2016Appointment of Mrs Undral Ganbold as a director on 1 July 2015 (2 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 9,785
(6 pages)
12 May 2015Accounts for a small company made up to 30 November 2014 (7 pages)
5 June 2014Accounts for a small company made up to 30 November 2013 (6 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 9,785
(6 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 May 2013Director's details changed for Stephen Chien-Ying Cheng on 10 September 2012 (2 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 March 2012Appointment of Mr Mark Donald Gibson as a director (2 pages)
9 February 2012Resolutions
  • RES13 ‐ Clause 4(3) renewed for 5 years 07/02/2012
(1 page)
9 February 2012Memorandum and Articles of Association (6 pages)
23 September 2011Registered office address changed from 73 Leonard Street London EC2A 4QS on 23 September 2011 (1 page)
8 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 March 2011Purchase of own shares. (3 pages)
14 March 2011Purchase of own shares. (3 pages)
14 March 2011Cancellation of shares. Statement of capital on 14 March 2011
  • GBP 9,785
(4 pages)
28 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2011Cancellation of shares. Statement of capital on 4 February 2011
  • GBP 9,900
(4 pages)
4 February 2011Cancellation of shares. Statement of capital on 4 February 2011
  • GBP 9,900
(4 pages)
26 January 2011Resolutions
  • RES13 ‐ Section 690 14/12/2010
(1 page)
20 January 2011Purchase of own shares. (3 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 July 2010Appointment of Stephen Chien-Ying Cheng as a director (3 pages)
23 June 2010Director's details changed for Mr Stuart Bruce Godfree on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Susan Elizabeth Yoxall on 23 June 2010 (2 pages)
23 June 2010Secretary's details changed for Christine Ann Scotson on 23 June 2010 (1 page)
4 June 2010Director's details changed for Susan Elizabeth Yoxall on 12 May 2010 (2 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (9 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 May 2009Return made up to 12/05/09; full list of members (8 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
11 August 2008Return made up to 12/05/08; full list of members (8 pages)
11 August 2008Secretary's change of particulars / christine scotson / 11/08/2008 (2 pages)
24 June 2008Appointment terminated director heinrich wenzel (1 page)
24 June 2008Appointment terminated director jonathan baile (1 page)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 June 2007Return made up to 12/05/07; change of members (8 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
28 February 2007Ad 25/01/07--------- £ si [email protected]=300 £ ic 9700/10000 (2 pages)
13 February 2007S-div 26/01/07 (1 page)
2 November 2006Director's particulars changed (1 page)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 December 2005Director's particulars changed (1 page)
2 November 2005Ad 21/10/05--------- £ si [email protected]=100 £ ic 9600/9700 (2 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 June 2005Return made up to 12/05/05; full list of members (12 pages)
27 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
8 June 2004Return made up to 12/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
8 June 2004Ad 27/05/04--------- £ si [email protected]=415 £ ic 9185/9600 (2 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 June 2003Ad 10/09/02--------- £ si [email protected]=15 £ ic 9170/9185 (2 pages)
3 June 2003Return made up to 12/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
11 March 2003Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
25 June 2002Ad 17/07/01--------- £ si [email protected] (3 pages)
28 May 2002Return made up to 12/05/02; full list of members (10 pages)
20 May 2002Registered office changed on 20/05/02 from: 12 carthusian street london EC1M 6EZ (1 page)
8 May 2002Ad 01/05/02--------- £ si [email protected]=210 £ ic 8960/9170 (2 pages)
18 April 2002Ad 24/03/02--------- £ si [email protected]=10 £ ic 8950/8960 (2 pages)
12 April 2002Ad 02/01/02--------- £ si [email protected]=250 £ ic 8700/8950 (2 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
11 January 2002New director appointed (2 pages)
6 November 2001Ad 17/07/01--------- £ si [email protected]=8298 £ ic 2/8300 (3 pages)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001Ad 31/07/01--------- £ si [email protected]=400 £ ic 8300/8700 (2 pages)
6 November 2001Amend 123-nc inc to £10000 17/7/ (2 pages)
19 October 2001New director appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
26 July 2001£ nc 1000/1000000 17/07/01 (1 page)
26 July 2001Registered office changed on 26/07/01 from: 92A friern gardens wickford essex SS12 0HD (1 page)
26 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2001Company name changed ark unwired LIMITED\certificate issued on 12/07/01 (2 pages)
31 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 2001Company name changed saveyourbody.com LIMITED\certificate issued on 11/05/01 (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
17 October 2000Company name changed snip & clip LTD.\certificate issued on 18/10/00 (2 pages)
12 May 2000Incorporation (15 pages)