Company NameCodomo Limited
DirectorsOlivier Brunisholz and Mikio Tane
Company StatusActive
Company Number04592485
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 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 NameOlivier Brunisholz
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed18 December 2002(1 month after company formation)
Appointment Duration21 years, 4 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address2nd Floor, Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMikio Tane
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusCurrent
Appointed18 December 2002(1 month after company formation)
Appointment Duration21 years, 4 months
RoleBusinessman
Country of ResidenceJapan
Correspondence Address2nd Floor, Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed18 December 2002(1 month after company formation)
Appointment Duration18 years, 11 months (resigned 09 November 2021)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websitecitco.com
Email address[email protected]

Location

Registered Address2nd Floor, Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Marle Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,572,083
Cash£4,586,653
Current Liabilities£32,052,796

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End24 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

6 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
19 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
25 March 2020Accounts for a small company made up to 31 March 2019 (10 pages)
27 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
25 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
20 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
18 December 2018Second filing of Confirmation Statement dated 18/11/2017 (4 pages)
4 December 2018Notification of Mikio Tane as a person with significant control on 19 October 2017 (2 pages)
28 November 2018Withdrawal of a person with significant control statement on 28 November 2018 (2 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
1 December 2017Confirmation statement made on 18 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 18/12/2018
(4 pages)
1 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
1 December 2017Notification of a person with significant control statement (2 pages)
1 December 2017Notification of a person with significant control statement (2 pages)
1 December 2017Cessation of Hiroshi Tane as a person with significant control on 9 October 2017 (1 page)
1 December 2017Cessation of Hiroshi Tane as a person with significant control on 9 October 2017 (1 page)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
17 November 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 10
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 10
(3 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
4 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
12 March 2012Full accounts made up to 31 March 2011 (13 pages)
12 March 2012Full accounts made up to 31 March 2011 (13 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
22 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
22 February 2011Accounts for a small company made up to 31 March 2010 (6 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
23 July 2010Accounts for a small company made up to 31 March 2009 (6 pages)
23 July 2010Accounts for a small company made up to 31 March 2009 (6 pages)
15 December 2009Director's details changed for Olivier Brunisholz on 18 November 2009 (2 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Citco Management (Uk) Limited on 18 November 2009 (2 pages)
15 December 2009Director's details changed for Mikio Tane on 18 November 2009 (2 pages)
15 December 2009Secretary's details changed for Citco Management (Uk) Limited on 18 November 2009 (2 pages)
15 December 2009Director's details changed for Olivier Brunisholz on 18 November 2009 (2 pages)
15 December 2009Director's details changed for Mikio Tane on 18 November 2009 (2 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 November 2008Return made up to 18/11/08; full list of members (3 pages)
21 November 2008Return made up to 18/11/08; full list of members (3 pages)
21 November 2008Director's change of particulars / mikio tane / 12/01/2008 (1 page)
21 November 2008Director's change of particulars / mikio tane / 12/01/2008 (1 page)
19 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
6 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 December 2007Return made up to 18/11/07; full list of members (5 pages)
22 December 2007Return made up to 18/11/07; full list of members (5 pages)
1 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 January 2007Return made up to 18/11/06; full list of members (5 pages)
20 January 2007Return made up to 18/11/06; full list of members (5 pages)
28 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
28 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 18/11/05; full list of members (5 pages)
29 November 2005Return made up to 18/11/05; full list of members (5 pages)
29 June 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 June 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 January 2005Return made up to 18/11/04; full list of members (5 pages)
13 January 2005Return made up to 18/11/04; full list of members (5 pages)
6 September 2004Delivery ext'd 3 mth 31/03/04 (1 page)
6 September 2004Delivery ext'd 3 mth 31/03/04 (1 page)
7 January 2004Return made up to 18/11/03; full list of members (5 pages)
7 January 2004Return made up to 18/11/03; full list of members (5 pages)
10 January 2003Registered office changed on 10/01/03 from: c/o citco london LIMITED 7 albermarle street london W1X 3HF (1 page)
10 January 2003Registered office changed on 10/01/03 from: c/o citco london LIMITED 7 albermarle street london W1X 3HF (1 page)
10 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
10 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
7 January 2003Company name changed mardrain LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed mardrain LIMITED\certificate issued on 07/01/03 (2 pages)
6 January 2003Registered office changed on 06/01/03 from: 6-8 underwood street london N1 7JQ (1 page)
6 January 2003Registered office changed on 06/01/03 from: 6-8 underwood street london N1 7JQ (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (3 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (3 pages)
3 January 2003New secretary appointed (2 pages)
18 November 2002Incorporation (17 pages)
18 November 2002Incorporation (17 pages)