Company NamePoscode Ltd
DirectorsTony Jean Marie Duburcq and Charles Alain Arthur Bruneau
Company StatusActive
Company Number06013475
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Tony Jean Marie Duburcq
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2014(7 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Charles Alain Arthur Bruneau
Date of BirthMarch 1988 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed20 July 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Sean Snieles
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(2 years after company formation)
Appointment DurationResigned same day (resigned 01 December 2008)
RoleCompany Director
Correspondence Address202 Harbour Yard
Chealse Harbour
London
SW10 0XD
Director NameMr Sean Smiles
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2.23 Morley House
314-322 Regent Street
London
W1B 3BD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Director NameEnterprise Director Ltd (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameDGC Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 November 2007(1 year after company formation)
Appointment Duration4 months (resigned 28 March 2008)
Correspondence AddressThe London Office 202 Harbour Yard
Chelsea Harbour
London
SW10 0XD
Secretary NameWinch Secretary Ltd (Corporation)
StatusResigned
Appointed29 November 2007(1 year after company formation)
Appointment Duration1 year (resigned 01 December 2008)
Correspondence Address202 Harbour Yard
Chelsea Harbour
London
SW10 0XD
Secretary NameGroupe Winch Limited (Corporation)
StatusResigned
Appointed01 December 2008(2 years after company formation)
Appointment Duration11 months (resigned 01 November 2009)
Correspondence AddressThe London Office 202 Harbour Yard
Chealse Harbour
London
SW10 0XD
Secretary NameDGC Nominee Secretary Ltd (Corporation)
StatusResigned
Appointed01 January 2013(6 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2020)
Correspondence Address131-135 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.codeo.co.uk/
Telephone0117 9064580
Telephone regionBristol

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

98 at £1Dgc Nominee Shareholder LTD
98.00%
Ordinary
2 at £1Tony Jean Marie Duburcq
2.00%
Ordinary

Financials

Year2014
Net Worth-£29,820
Cash£81,618
Current Liabilities£682,811

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Charges

25 November 2014Delivered on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 September 2023Cessation of Victor Duburcq as a person with significant control on 15 June 2023 (1 page)
14 September 2023Notification of Rhone Trading Sarl as a person with significant control on 15 June 2023 (2 pages)
14 September 2023Cessation of Matthieu Duburcq as a person with significant control on 15 June 2023 (1 page)
14 September 2023Confirmation statement made on 14 September 2023 with updates (5 pages)
19 June 2023Notification of Matthieu Duburcq as a person with significant control on 20 April 2023 (2 pages)
19 June 2023Notification of Victor Duburcq as a person with significant control on 20 April 2023 (2 pages)
19 June 2023Cessation of Tony Jean Marie Duburcq as a person with significant control on 20 April 2023 (1 page)
30 November 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
16 November 2022Confirmation statement made on 16 November 2022 with updates (5 pages)
9 November 2022Registered 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 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
1 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
20 July 2021Appointment of Mr Charles Alain Arthur Bruneau as a director on 20 July 2021 (2 pages)
19 January 2021Confirmation statement made on 29 November 2020 with updates (5 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 October 2020Termination of appointment of Dgc Nominee Secretary Ltd as a secretary on 1 September 2020 (1 page)
19 August 2020Registered 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 2020Resolutions
  • RES13 ‐ Share transfer 16/06/2020
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 August 2020Change of share class name or designation (2 pages)
28 January 2020Confirmation statement made on 29 November 2019 with updates (4 pages)
15 January 2020Secretary's details changed for Dgc Nominee Secretary Ltd on 15 January 2020 (1 page)
23 December 2019Second filing of Confirmation Statement dated 29/11/2018 (7 pages)
23 December 2019Second filing of Confirmation Statement dated 29/11/2017 (7 pages)
13 December 2019Change of details for Mr Tony Jean Marie Duburcq as a person with significant control on 4 December 2019 (5 pages)
12 December 2019Particulars of variation of rights attached to shares (2 pages)
12 December 2019Change of share class name or designation (2 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 23/12/2019
(4 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 December 2017Confirmation statement made on 29 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 23/12/2019
(4 pages)
11 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
29 March 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
29 March 201729/11/16 Statement of Capital gbp 100 (6 pages)
18 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 January 2017Change of share class name or designation (2 pages)
18 January 2017Statement of company's objects (2 pages)
18 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 January 2017Change of share class name or designation (2 pages)
18 January 2017Particulars of variation of rights attached to shares (3 pages)
18 January 2017Particulars of variation of rights attached to shares (3 pages)
18 January 2017Statement of company's objects (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Registered 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 2016Registered 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 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
5 December 2014Registration of charge 060134750001, created on 25 November 2014 (18 pages)
5 December 2014Registration of charge 060134750001, created on 25 November 2014 (18 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 July 2014Termination of appointment of Sean Smiles as a director on 1 May 2014 (1 page)
24 July 2014Appointment of Mr Tony Jean Marie Duburcq as a director on 1 May 2014 (2 pages)
24 July 2014Termination of appointment of Sean Smiles as a director on 1 May 2014 (1 page)
24 July 2014Termination of appointment of Sean Smiles as a director on 1 May 2014 (1 page)
24 July 2014Appointment of Mr Tony Jean Marie Duburcq as a director on 1 May 2014 (2 pages)
24 July 2014Appointment of Mr Tony Jean Marie Duburcq as a director on 1 May 2014 (2 pages)
7 January 2014Secretary's details changed for Dgc Nominee Secretary Ltd on 1 September 2013 (1 page)
7 January 2014Secretary's details changed for Dgc Nominee Secretary Ltd on 1 September 2013 (1 page)
7 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Secretary's details changed for Dgc Nominee Secretary Ltd on 1 September 2013 (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 August 2013Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page)
22 August 2013Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page)
18 April 2013Appointment of Dgc Nominee Secretary Ltd as a secretary (2 pages)
18 April 2013Appointment of Dgc Nominee Secretary Ltd as a secretary (2 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Mr Sean Smiles on 23 November 2011 (2 pages)
11 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Mr Sean Smiles on 23 November 2011 (2 pages)
15 June 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
15 June 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 December 2010Termination of appointment of Groupe Winch Limited as a secretary (1 page)
16 December 2010Termination of appointment of Groupe Winch Limited as a secretary (1 page)
8 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 December 2009Secretary's details changed for Groupe Winch Limited on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Sean Smiles on 1 November 2009 (2 pages)
18 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
18 December 2009Secretary's details changed for Groupe Winch Limited on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Sean Smiles on 1 November 2009 (2 pages)
18 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
18 December 2009Secretary's details changed for Groupe Winch Limited on 1 November 2009 (2 pages)
18 December 2009Director's details changed for Sean Smiles on 1 November 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
19 February 2009Appointment terminated director sean snieles (1 page)
19 February 2009Appointment terminated director sean snieles (1 page)
8 February 2009Director appointed sean smiles (2 pages)
8 February 2009Director appointed sean smiles (2 pages)
7 January 2009Return made up to 29/11/08; full list of members (3 pages)
7 January 2009Return made up to 29/11/08; full list of members (3 pages)
5 January 2009Secretary appointed groupe winch LIMITED (1 page)
5 January 2009Director appointed mr sean snieles (1 page)
5 January 2009Secretary appointed groupe winch LIMITED (1 page)
5 January 2009Director appointed mr sean snieles (1 page)
3 January 2009Appointment terminated director enterprise director LTD (1 page)
3 January 2009Appointment terminated secretary winch secretary LTD (1 page)
3 January 2009Appointment terminated secretary winch secretary LTD (1 page)
3 January 2009Appointment terminated director enterprise director LTD (1 page)
9 June 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
9 June 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
28 March 2008Appointment terminated director dgc nominee directors LIMITED (1 page)
28 March 2008Appointment terminated director dgc nominee directors LIMITED (1 page)
5 March 2008Return made up to 29/11/07; full list of members (4 pages)
5 March 2008Return made up to 29/11/07; full list of members (4 pages)
4 March 2008Registered office changed on 04/03/2008 from expired contract southfield house, 2 southfield road, westbury-on-trym bristol BS9 3BH (1 page)
4 March 2008Registered office changed on 04/03/2008 from expired contract southfield house, 2 southfield road, westbury-on-trym bristol BS9 3BH (1 page)
1 March 2008Director appointed dgc nominee directors LIMITED (1 page)
1 March 2008Director appointed dgc nominee directors LIMITED (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008New secretary appointed (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Ad 29/11/06--------- £ si 98@1=98 £ ic 2/100 (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Incorporation (13 pages)
29 November 2006Incorporation (13 pages)
29 November 2006New director appointed (1 page)
29 November 2006Ad 29/11/06--------- £ si 98@1=98 £ ic 2/100 (1 page)