London
W1H 7JG
Director Name | Mr Charles Alain Arthur Bruneau |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 July 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Sean Snieles |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 202 Harbour Yard Chealse Harbour London SW10 0XD |
Director Name | Mr Sean Smiles |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Director Name | Enterprise Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | DGC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(1 year after company formation) |
Appointment Duration | 4 months (resigned 28 March 2008) |
Correspondence Address | The London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD |
Secretary Name | Winch Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 December 2008) |
Correspondence Address | 202 Harbour Yard Chelsea Harbour London SW10 0XD |
Secretary Name | Groupe Winch Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2008(2 years after company formation) |
Appointment Duration | 11 months (resigned 01 November 2009) |
Correspondence Address | The London Office 202 Harbour Yard Chealse Harbour London SW10 0XD |
Secretary Name | DGC Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2020) |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Website | www.codeo.co.uk/ |
---|---|
Telephone | 0117 9064580 |
Telephone region | Bristol |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
98 at £1 | Dgc Nominee Shareholder LTD 98.00% Ordinary |
---|---|
2 at £1 | Tony Jean Marie Duburcq 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,820 |
Cash | £81,618 |
Current Liabilities | £682,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
25 November 2014 | Delivered on: 5 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
14 September 2023 | Cessation of Victor Duburcq as a person with significant control on 15 June 2023 (1 page) |
14 September 2023 | Notification of Rhone Trading Sarl as a person with significant control on 15 June 2023 (2 pages) |
14 September 2023 | Cessation of Matthieu Duburcq as a person with significant control on 15 June 2023 (1 page) |
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (5 pages) |
19 June 2023 | Notification of Matthieu Duburcq as a person with significant control on 20 April 2023 (2 pages) |
19 June 2023 | Notification of Victor Duburcq as a person with significant control on 20 April 2023 (2 pages) |
19 June 2023 | Cessation of Tony Jean Marie Duburcq as a person with significant control on 20 April 2023 (1 page) |
30 November 2022 | Confirmation statement made on 24 November 2022 with updates (5 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with updates (5 pages) |
9 November 2022 | Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 50 Seymour Street London W1H 7JG on 9 November 2022 (1 page) |
23 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
1 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 July 2021 | Appointment of Mr Charles Alain Arthur Bruneau as a director on 20 July 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 29 November 2020 with updates (5 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 October 2020 | Termination of appointment of Dgc Nominee Secretary Ltd as a secretary on 1 September 2020 (1 page) |
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
3 August 2020 | Resolutions
|
3 August 2020 | Change of share class name or designation (2 pages) |
28 January 2020 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
15 January 2020 | Secretary's details changed for Dgc Nominee Secretary Ltd on 15 January 2020 (1 page) |
23 December 2019 | Second filing of Confirmation Statement dated 29/11/2018 (7 pages) |
23 December 2019 | Second filing of Confirmation Statement dated 29/11/2017 (7 pages) |
13 December 2019 | Change of details for Mr Tony Jean Marie Duburcq as a person with significant control on 4 December 2019 (5 pages) |
12 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
12 December 2019 | Change of share class name or designation (2 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates
|
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 December 2017 | Confirmation statement made on 29 November 2017 with no updates
|
11 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
29 March 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 March 2017 | 29/11/16 Statement of Capital gbp 100 (6 pages) |
18 January 2017 | Resolutions
|
18 January 2017 | Change of share class name or designation (2 pages) |
18 January 2017 | Statement of company's objects (2 pages) |
18 January 2017 | Resolutions
|
18 January 2017 | Change of share class name or designation (2 pages) |
18 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
18 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
18 January 2017 | Statement of company's objects (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
5 December 2014 | Registration of charge 060134750001, created on 25 November 2014 (18 pages) |
5 December 2014 | Registration of charge 060134750001, created on 25 November 2014 (18 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 July 2014 | Termination of appointment of Sean Smiles as a director on 1 May 2014 (1 page) |
24 July 2014 | Appointment of Mr Tony Jean Marie Duburcq as a director on 1 May 2014 (2 pages) |
24 July 2014 | Termination of appointment of Sean Smiles as a director on 1 May 2014 (1 page) |
24 July 2014 | Termination of appointment of Sean Smiles as a director on 1 May 2014 (1 page) |
24 July 2014 | Appointment of Mr Tony Jean Marie Duburcq as a director on 1 May 2014 (2 pages) |
24 July 2014 | Appointment of Mr Tony Jean Marie Duburcq as a director on 1 May 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Dgc Nominee Secretary Ltd on 1 September 2013 (1 page) |
7 January 2014 | Secretary's details changed for Dgc Nominee Secretary Ltd on 1 September 2013 (1 page) |
7 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Secretary's details changed for Dgc Nominee Secretary Ltd on 1 September 2013 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 August 2013 | Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page) |
18 April 2013 | Appointment of Dgc Nominee Secretary Ltd as a secretary (2 pages) |
18 April 2013 | Appointment of Dgc Nominee Secretary Ltd as a secretary (2 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Director's details changed for Mr Sean Smiles on 23 November 2011 (2 pages) |
11 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Director's details changed for Mr Sean Smiles on 23 November 2011 (2 pages) |
15 June 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
15 June 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
8 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 December 2010 | Termination of appointment of Groupe Winch Limited as a secretary (1 page) |
16 December 2010 | Termination of appointment of Groupe Winch Limited as a secretary (1 page) |
8 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 December 2009 | Secretary's details changed for Groupe Winch Limited on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Sean Smiles on 1 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Secretary's details changed for Groupe Winch Limited on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Sean Smiles on 1 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Secretary's details changed for Groupe Winch Limited on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Sean Smiles on 1 November 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
19 February 2009 | Appointment terminated director sean snieles (1 page) |
19 February 2009 | Appointment terminated director sean snieles (1 page) |
8 February 2009 | Director appointed sean smiles (2 pages) |
8 February 2009 | Director appointed sean smiles (2 pages) |
7 January 2009 | Return made up to 29/11/08; full list of members (3 pages) |
7 January 2009 | Return made up to 29/11/08; full list of members (3 pages) |
5 January 2009 | Secretary appointed groupe winch LIMITED (1 page) |
5 January 2009 | Director appointed mr sean snieles (1 page) |
5 January 2009 | Secretary appointed groupe winch LIMITED (1 page) |
5 January 2009 | Director appointed mr sean snieles (1 page) |
3 January 2009 | Appointment terminated director enterprise director LTD (1 page) |
3 January 2009 | Appointment terminated secretary winch secretary LTD (1 page) |
3 January 2009 | Appointment terminated secretary winch secretary LTD (1 page) |
3 January 2009 | Appointment terminated director enterprise director LTD (1 page) |
9 June 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
9 June 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
28 March 2008 | Appointment terminated director dgc nominee directors LIMITED (1 page) |
28 March 2008 | Appointment terminated director dgc nominee directors LIMITED (1 page) |
5 March 2008 | Return made up to 29/11/07; full list of members (4 pages) |
5 March 2008 | Return made up to 29/11/07; full list of members (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from expired contract southfield house, 2 southfield road, westbury-on-trym bristol BS9 3BH (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from expired contract southfield house, 2 southfield road, westbury-on-trym bristol BS9 3BH (1 page) |
1 March 2008 | Director appointed dgc nominee directors LIMITED (1 page) |
1 March 2008 | Director appointed dgc nominee directors LIMITED (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | New secretary appointed (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Ad 29/11/06--------- £ si 98@1=98 £ ic 2/100 (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Incorporation (13 pages) |
29 November 2006 | Incorporation (13 pages) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Ad 29/11/06--------- £ si 98@1=98 £ ic 2/100 (1 page) |