Company NameCoddan Cpm Limited
DirectorsDorian Crawford and Yll Gashi
Company StatusActive
Company Number05370296
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dorian Crawford
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(1 year after company formation)
Appointment Duration18 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address120 Baker Street
3rd Floor
London
W1U 6TU
Secretary NameMrs Ekaterina Crawford
NationalityRussian
StatusCurrent
Appointed19 February 2008(2 years, 12 months after company formation)
Appointment Duration16 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address120 Baker Street
3rd Floor
London
W1U 6TU
Director NameMr Yll Gashi
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Baker Street
3rd Floor
London
W1U 6TU
Director NameFrancisco Javier Jordan Igualada
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Administrator
Correspondence Address16 Avda. Ricardo Soriano
7: B
Marbella, 29600
Malaga
Espaqa
Secretary NameMr Emilios Hadjivangeli
NationalityCypriot
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address8 Kennedy Avenue
Office 101 PO Box 26557
Nicosia
Cy16640
1087
Secretary NameFrancisco Javier Jordan Igualada
NationalitySpanish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Avda. Ricardo Soriano
7: B
Marbella, 29600
Malaga
Espaqa
Director NameDimitry Ostapchouk
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(4 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 December 2005)
RoleLawyer
Correspondence AddressSavile House
Flat 8,, 21 Hanson Street
London
W1W 6TN
Secretary NameDimitry Ostapchouk
NationalityBritish
StatusResigned
Appointed01 July 2005(4 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 December 2005)
RoleLawyer
Correspondence AddressSavile House
Flat 8,, 21 Hanson Street
London
W1W 6TN
Director NameEkaterina Ostapchouk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityRussian
StatusResigned
Appointed01 September 2005(6 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 2005)
RoleLawyer
Correspondence AddressSavile House
Flat 8, 21 Hanson Street
London
W1W 6TN
Secretary NameEkaterina Ostapchouk
NationalityRussian
StatusResigned
Appointed01 September 2005(6 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 2005)
RoleLawyer
Correspondence AddressSavile House
Flat 8, 21 Hanson Street
London
W1W 6TN
Secretary NameMarcia Lea Fanara
NationalityAmerican
StatusResigned
Appointed01 February 2006(11 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 04 April 2006)
RoleBusiness Consultant
Correspondence Address5 Percy Street
London
W1T 1DG
Secretary NameMrs Ekaterina Ostapchuk
NationalityRussian
StatusResigned
Appointed01 February 2006(11 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 09 March 2006)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address5 Percy Street
London
W1T 1DG
Director NameChristian Wienhusen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed02 February 2006(11 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 09 March 2006)
RoleBusiness Consultant
Correspondence Address5 Percy St
London
W1T 1DG
Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityRussian
StatusResigned
Appointed09 March 2006(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 20 May 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address124 Baker Street
London
W1U 6TY
Secretary NameGracia Natividad Rope Loka
NationalityRussian
StatusResigned
Appointed04 April 2006(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 06 June 2006)
RoleBusiness Consultant
Correspondence Address5 Percy Street
London
W1T 1DG
Secretary NameMarcia Lea Fanara
NationalityAmerican
StatusResigned
Appointed06 June 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2008)
RoleBusiness Consultant
Correspondence Address57 Ridgmount Gardens
London
WC1E 7AU
Director NameMr Koosraj Ramanah
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityMauritian
StatusResigned
Appointed19 December 2006(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Rosse Gardens
Desvignes Drive
London
SE13 6PA
Director NameMr Adnan Mohamed
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2010(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Baker Street
London
W1U 6TY

Contact

Websiteukincorp.co.uk
Telephone020 79355171
Telephone regionLondon

Location

Registered Address120 Baker Street
3rd Floor
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

999 at £1Dmitry Ostapchuk
99.90%
Ordinary
1 at £1Ekaterina Ostapchuk
0.10%
Ordinary

Financials

Year2014
Net Worth£3,941
Cash£8,968
Current Liabilities£53,370

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
16 February 2021Confirmation statement made on 16 February 2021 with updates (3 pages)
29 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
6 January 2020Amended micro company accounts made up to 31 December 2018 (6 pages)
6 January 2020Appointment of Mr Yll Gashi as a director on 1 August 2019 (2 pages)
16 December 2019Amended micro company accounts made up to 31 December 2018 (6 pages)
30 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
18 December 2018Cessation of Ekaterina Crawford as a person with significant control on 1 October 2018 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
22 February 2018Director's details changed for Mr Dmitry Ostapchuk on 21 August 2017 (2 pages)
20 February 2018Secretary's details changed for Mrs Ekaterina Ostapchuk on 19 February 2018 (1 page)
7 November 2017Secretary's details changed for Mrs Ekaterina Crawford on 7 November 2017 (1 page)
7 November 2017Director's details changed for Mr Dorian Crawford on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Dorian Crawford on 7 November 2017 (2 pages)
7 November 2017Secretary's details changed for Mrs Ekaterina Crawford on 7 November 2017 (1 page)
28 September 2017Director's details changed for Mr Dmitry Ostapchuk on 22 August 2017 (2 pages)
28 September 2017Secretary's details changed for Mrs Ekaterina Ostapchuk on 21 August 2017 (1 page)
28 September 2017Change of details for Mrs Ekaterina Ostapchuk as a person with significant control on 21 August 2017 (2 pages)
28 September 2017Director's details changed for Mr Dmitry Ostapchuk on 22 August 2017 (2 pages)
28 September 2017Secretary's details changed for Mrs Ekaterina Ostapchuk on 21 August 2017 (1 page)
28 September 2017Change of details for Mr Dmitry Ostapchuk as a person with significant control on 22 August 2017 (2 pages)
28 September 2017Change of details for Mr Dmitry Ostapchuk as a person with significant control on 22 August 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Change of details for Mrs Ekaterina Ostapchuk as a person with significant control on 21 August 2017 (2 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Director's details changed for Mr Dmitry Ostapchuk on 1 March 2015 (2 pages)
22 February 2016Director's details changed for Mr Dmitry Ostapchuk on 1 March 2015 (2 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Registered office address changed from 124 Baker Street London W1U 6TY to 120 Baker Street 3Rd Floor London W1U 6TU on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 124 Baker Street London W1U 6TY to 120 Baker Street 3Rd Floor London W1U 6TU on 13 April 2015 (1 page)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,000
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,000
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,000
(3 pages)
29 May 2013Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
29 May 2013Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
23 February 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
26 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 February 2011Director's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (2 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
22 February 2011Director's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (2 pages)
22 February 2011Director's details changed for Dmitry Ostapchuk on 1 January 2011 (2 pages)
22 February 2011Secretary's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (1 page)
22 February 2011Director's details changed for Dmitry Ostapchuk on 1 January 2011 (2 pages)
22 February 2011Secretary's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (1 page)
22 February 2011Director's details changed for Dmitry Ostapchuk on 1 January 2011 (2 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
22 February 2011Director's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (2 pages)
22 February 2011Secretary's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (1 page)
11 February 2011Termination of appointment of Adnan Mohamed as a director (1 page)
11 February 2011Termination of appointment of Adnan Mohamed as a director (1 page)
4 February 2011Purchase of own shares. (3 pages)
4 February 2011Purchase of own shares. (3 pages)
4 February 2011Cancellation of shares. Statement of capital on 4 February 2011
  • GBP 2
(4 pages)
4 February 2011Cancellation of shares. Statement of capital on 4 February 2011
  • GBP 2
(4 pages)
4 February 2011Cancellation of shares. Statement of capital on 4 February 2011
  • GBP 2
(4 pages)
21 June 2010Appointment of Mr Adnan Mohamed as a director (2 pages)
21 June 2010Appointment of Mr Adnan Mohamed as a director (2 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
25 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
15 December 2009Registered office address changed from 5 Percy St 3Rd Floor London W1T 1DG on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 5 Percy St 3Rd Floor London W1T 1DG on 15 December 2009 (1 page)
2 July 2009Amended accounts made up to 28 February 2008 (10 pages)
2 July 2009Amended accounts made up to 28 February 2008 (10 pages)
26 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
16 February 2009Registered office changed on 16/02/2009 from 5 percy st office 1, 2, 3 london W1T 1DG (1 page)
16 February 2009Registered office changed on 16/02/2009 from 5 percy st office 1, 2, 3 london W1T 1DG (1 page)
7 July 2008Amended accounts made up to 28 February 2007 (7 pages)
7 July 2008Amended accounts made up to 28 February 2007 (7 pages)
13 June 2008Return made up to 21/02/08; full list of members (4 pages)
13 June 2008Return made up to 21/02/08; full list of members (4 pages)
14 March 2008Appointment terminated secretary marcia fanara (1 page)
14 March 2008Appointment terminated secretary marcia fanara (1 page)
28 February 2008Secretary appointed mrs ekaterina ostapchuk (1 page)
28 February 2008Secretary appointed mrs ekaterina ostapchuk (1 page)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Return made up to 21/02/07; full list of members (3 pages)
22 February 2007Return made up to 21/02/07; full list of members (3 pages)
20 December 2006£ nc 3000/3500 19/12/06 (2 pages)
20 December 2006Ad 20/12/06--------- £ si 500@1=500 £ ic 3000/3500 (1 page)
20 December 2006Ad 20/12/06--------- £ si 500@1=500 £ ic 3000/3500 (1 page)
20 December 2006New director appointed (1 page)
20 December 2006£ nc 3000/3500 19/12/06 (2 pages)
20 December 2006New director appointed (1 page)
15 December 2006Ad 15/12/06--------- £ si 1000@1=1000 £ ic 2000/3000 (1 page)
15 December 2006£ nc 2000/3000 14/12/06 (2 pages)
15 December 2006£ nc 2000/3000 14/12/06 (2 pages)
15 December 2006Ad 15/12/06--------- £ si 1000@1=1000 £ ic 2000/3000 (1 page)
7 December 2006Ad 07/12/06--------- £ si 1000@1=1000 £ ic 1000/2000 (1 page)
7 December 2006Ad 07/12/06--------- £ si 1000@1=1000 £ ic 1000/2000 (1 page)
7 December 2006£ nc 1500/2000 06/12/06 (2 pages)
7 December 2006£ nc 1500/2000 06/12/06 (2 pages)
6 December 2006£ nc 1000/1500 04/12/06 (2 pages)
6 December 2006£ nc 1000/1500 04/12/06 (2 pages)
29 November 2006Registered office changed on 29/11/06 from: coddan cpm LIMITED the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
29 November 2006Registered office changed on 29/11/06 from: coddan cpm LIMITED the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 November 2006Registered office changed on 17/11/06 from: 5 percy street london W1T 1DJ (1 page)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 November 2006Registered office changed on 17/11/06 from: 5 percy street london W1T 1DJ (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006New secretary appointed (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006New secretary appointed (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Ad 09/03/06--------- £ si 998@1=998 £ ic 2/1000 (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New director appointed (1 page)
9 March 2006Ad 09/03/06--------- £ si 998@1=998 £ ic 2/1000 (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
27 February 2006Return made up to 21/02/06; full list of members (3 pages)
27 February 2006Return made up to 21/02/06; full list of members (3 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006New secretary appointed (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
7 October 2005Registered office changed on 07/10/05 from: unit 9D1, carcroft enterprise park,, station road, carcroft doncaster DN6 8DD (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: unit 9D1, carcroft enterprise park,, station road, carcroft doncaster DN6 8DD (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005New director appointed (1 page)
7 September 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
19 July 2005New secretary appointed (1 page)
19 July 2005New secretary appointed (1 page)
19 July 2005New director appointed (1 page)
21 February 2005Incorporation (14 pages)
21 February 2005Incorporation (14 pages)