Company NameKodime Ltd.
Company StatusDissolved
Company Number04431287
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)
Dissolution Date25 July 2023 (9 months ago)
Previous NameKopke Media & Communications Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nico Koepke
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 North Street
Guildford
Surrey
GU1 4AF
Secretary NameMrs Brigitte Koepke
NationalityGerman
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 North Street
Guildford
Surrey
GU1 4AF
Director NameMs Brigitte Koepke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2004(1 year, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 25 July 2023)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 North Street
Guildford
Surrey
GU1 4AF
Director NameScott Paul Lawrence
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2004(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 2009)
RoleTechnology Director
Correspondence Address36 Prospect Street
Surry Hills
Nsw 2010
Australia
Director NameMr John Barry O'Sullivan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekodime.com
Email address[email protected]
Telephone01483 361010
Telephone regionGuildford

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9k at £1Nico Koepke
59.80%
Ordinary A
6.1k at £1Brigitte Koepke
40.20%
Ordinary B

Financials

Year2014
Net Worth£108,600
Cash£114,194
Current Liabilities£98,282

Accounts

Latest Accounts14 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End14 March

Filing History

9 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
9 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 15,411
(3 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 15,103
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 15,103
(6 pages)
2 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 15,103
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 15,103
(6 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 15,103
(6 pages)
23 December 2013Solvency statement dated 04/12/13 (1 page)
23 December 2013Statement by directors (1 page)
23 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2013Statement of capital on 23 December 2013
  • GBP 15,103
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
10 April 2013Change of share class name or designation (2 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-cap loan 28/03/2013
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 15,103.00
(4 pages)
15 February 2013Termination of appointment of John O'sullivan as a director (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Change of share class name or designation (2 pages)
5 November 2012Director's details changed for Mrs Brigitte Koepke on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Nico Kopke on 5 November 2012 (3 pages)
5 November 2012Secretary's details changed for Brigitte Kopke on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Nico Kopke on 5 November 2012 (3 pages)
5 November 2012Director's details changed for Mrs Brigitte Koepke on 5 November 2012 (2 pages)
5 November 2012Secretary's details changed for Brigitte Kopke on 5 November 2012 (2 pages)
26 October 2012Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ on 26 October 2012 (1 page)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
26 August 2010Secretary's details changed for Brigitte Kopke on 26 August 2010 (2 pages)
26 August 2010Secretary's details changed for Brigitte Kopke on 26 August 2010 (2 pages)
26 August 2010Secretary's details changed for Brigitte Kopke on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Nico Kopke on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from 39 the Woodlands Esher Surrey KT10 8DD on 26 August 2010 (1 page)
26 August 2010Director's details changed for Mrs Brigitte Koepke on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Mrs Brigitte Koepke on 26 August 2010 (2 pages)
26 August 2010Secretary's details changed for Brigitte Kopke on 26 July 2010 (2 pages)
22 June 2010Director's details changed for Mrs Brigitte Koepke on 3 May 2010 (2 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mrs Brigitte Koepke on 3 May 2010 (2 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
25 November 2009Termination of appointment of Scott Lawrence as a director (1 page)
28 May 2009Return made up to 03/05/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Capitals not rolled up (2 pages)
10 July 2008Capitals not rolled up (2 pages)
20 June 2008Return made up to 03/05/08; full list of members (5 pages)
26 July 2007Full accounts made up to 31 March 2007 (13 pages)
21 June 2007Return made up to 03/05/07; no change of members (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
28 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 June 2006Return made up to 03/05/06; full list of members (9 pages)
4 May 2006Ad 22/12/05--------- £ si 1673@1=1673 £ ic 11000/12673 (2 pages)
3 April 2006New director appointed (2 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 February 2006Nc inc already adjusted 22/12/05 (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
15 December 2005Ad 25/06/05--------- £ si 1000@1=1000 £ ic 10000/11000 (5 pages)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2005Nc inc already adjusted 24/05/05 (1 page)
15 December 2005Resolutions
  • RES13 ‐ Re allott shares 25/05/05
(1 page)
3 June 2005Return made up to 03/05/05; full list of members (7 pages)
3 June 2005Ad 30/03/05--------- £ si 9900@1 (2 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Ad 01/01/04-31/03/04 £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
28 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/03
(7 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
9 July 2002Company name changed kopke media & communications lim ited\certificate issued on 09/07/02 (2 pages)
27 June 2002New secretary appointed (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
3 May 2002Incorporation (16 pages)