Company NameCodegen Limited
DirectorsHarshaka Chamupathie Subasinghe and Bharat Patel
Company StatusActive
Company Number04134223
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Previous NameHH & P Five Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Harshaka Chamupathie Subasinghe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence AddressKnowledge Dock Business Centre 4-6 University Way
London
E16 2RD
Secretary NameMr Harshaka Chamupathie Subasinghe
NationalityBritish
StatusCurrent
Appointed28 November 2002(1 year, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnowledge Dock Business Centre 4-6 University Way
London
E16 2RD
Director NameMr Bharat Patel
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(3 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnowledge Dock Business Centre 4-6 University Way
London
E16 2RD
Director NameMike Hughes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address7 Viscount Drive
London
E6 5XQ
Director NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ
Secretary NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ

Contact

Websitecodegen.net
Email address[email protected]
Telephone020 82237481
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

478 at £1Harshaka Chamupathie Subasinghe
47.80%
Ordinary
355 at £1Bharat Patel
35.50%
Ordinary
167 at £1Kusal Chandana Subasinghe
16.70%
Ordinary

Financials

Year2014
Net Worth£1,583,235
Cash£1,977,620
Current Liabilities£1,550,233

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Charges

17 October 2011Delivered on: 20 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £21,000 and all amounts in the future credited to account number 560068 37857754 with the bank.
Outstanding

Filing History

5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 February 2017Director's details changed for Mr Harshaka Chamupathie Subasinghe on 24 January 2016 (2 pages)
15 February 2017Secretary's details changed for Mr Harshaka Chamupathie Subasinghe on 24 January 2016 (1 page)
15 February 2017Secretary's details changed for Mr Harshaka Chamupathie Subasinghe on 24 January 2016 (1 page)
15 February 2017Director's details changed for Mr Harshaka Chamupathie Subasinghe on 24 January 2016 (2 pages)
15 February 2017Director's details changed for Mr Bharat Patel on 24 January 2016 (2 pages)
15 February 2017Director's details changed for Mr Bharat Patel on 24 January 2016 (2 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Director's details changed for Harshaka Chamupathie Subasinghe on 29 December 2011 (2 pages)
13 January 2012Secretary's details changed for Harshaka Chamupathie Subasinghe on 29 December 2011 (2 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
13 January 2012Secretary's details changed for Harshaka Chamupathie Subasinghe on 29 December 2011 (2 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
13 January 2012Director's details changed for Harshaka Chamupathie Subasinghe on 29 December 2011 (2 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Director's details changed for Harsha Subasinghe on 29 December 2010 (2 pages)
6 January 2011Secretary's details changed for Harsha Subasinghe on 29 December 2010 (1 page)
6 January 2011Secretary's details changed for Harsha Subasinghe on 29 December 2010 (1 page)
6 January 2011Director's details changed for Harsha Subasinghe on 29 December 2010 (2 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 November 2010Statement of capital following an allotment of shares on 21 October 2009
  • GBP 1,000
(3 pages)
25 November 2010Statement of capital following an allotment of shares on 21 October 2009
  • GBP 1,000
(3 pages)
9 February 2010Secretary's details changed for Harshaka Chamupathi Subasinghe on 29 December 2009 (1 page)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Harshaka Chamupathi Subasinghe on 29 December 2009 (2 pages)
9 February 2010Director's details changed for Harshaka Chamupathi Subasinghe on 29 December 2009 (2 pages)
9 February 2010Secretary's details changed for Harshaka Chamupathi Subasinghe on 29 December 2009 (1 page)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 November 2009Resolutions
  • RES13 ‐ Profit and loss be capitalised
(1 page)
5 November 2009Resolutions
  • RES13 ‐ Profit and loss be capitalised
(1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 29/12/08; full list of members (3 pages)
19 January 2009Return made up to 29/12/08; full list of members (3 pages)
13 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 January 2006Return made up to 29/12/05; full list of members (2 pages)
24 January 2006Return made up to 29/12/05; full list of members (2 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 February 2005Return made up to 29/12/04; full list of members (7 pages)
4 February 2005Return made up to 29/12/04; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 December 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 September 2003Registered office changed on 01/09/03 from: c/o landau morley lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
1 September 2003Registered office changed on 01/09/03 from: c/o landau morley lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
27 April 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New director appointed (2 pages)
19 December 2002Director's particulars changed (1 page)
19 December 2002Director's particulars changed (1 page)
4 December 2002Registered office changed on 04/12/02 from: tower 42, level 28 25 old broad street, london EC2N 1HQ (2 pages)
4 December 2002Registered office changed on 04/12/02 from: tower 42, level 28 25 old broad street, london EC2N 1HQ (2 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
11 July 2001Company name changed hh & p five LIMITED\certificate issued on 11/07/01 (2 pages)
11 July 2001Company name changed hh & p five LIMITED\certificate issued on 11/07/01 (2 pages)
29 December 2000Incorporation (22 pages)
29 December 2000Incorporation (22 pages)