Company NameCodehouse Limited
DirectorsClaus Meldgaard Rasmussen and Matthew Shaw Wylie Tilbury
Company StatusActive
Company Number06359395
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 7 months ago)
Previous NameCodehouse UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Claus Meldgaard Rasmussen
Date of BirthJune 1979 (Born 44 years ago)
NationalityDanish
StatusCurrent
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Matthew Shaw Wylie Tilbury
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(2 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameGert Bach
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Dingwall Road
London
SW18 3AZ
Director NameSimon Bach Rolien
Date of BirthMay 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHesselogade 17,4.Tv.
Copenhagen
2100
Foreign
Director NameSteven Singh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityDanish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressLandskronagade 25, 1.Th.
Copenhagen
2100
Foreign
Director NamePeter Sebastian Winslow
Date of BirthJuly 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPhilip Schous Vej 24, 4. Tv.
Frederiksberg
2000
Denmark
Secretary NamePatrich Bach Slots
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLindegaardsvej 2
Charlottenlund
2920
Denmark
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitewww.codehousegroup.com

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

12.5k at £1London & Meldgaard LTD
39.56%
Ordinary
12.5k at £1London & Meldgaard LTD
39.56%
Ordinary
12.5k at £1Shaw Wylie LTD
39.56%
Ordinary
12.5k at £1Shaw Wylie LTD
39.56%
Ordinary
5k at £1Neilor LTD
15.82%
Ordinary
5k at £1Neilor LTD
15.82%
Ordinary
600 at £1Matthew Kenny
1.90%
Ordinary
600 at £1Matthew Kenny
1.90%
Ordinary
600 at £1Mon LTD
1.90%
Ordinary
600 at £1Mon LTD
1.90%
Ordinary
400 at £1Mark Cutbush
1.27%
Ordinary
400 at £1Mark Cutbush
1.27%
Ordinary

Financials

Year2014
Net Worth£164,489
Cash£1,016,525
Current Liabilities£1,477,828

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

10 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
25 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
16 October 2019Purchase of own shares. (3 pages)
26 September 2019Cancellation of shares. Statement of capital on 25 January 2019
  • GBP 31,200.00
(6 pages)
12 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
4 October 2018Second filing of Confirmation Statement dated 03/09/2016 (11 pages)
21 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
21 September 2018Cessation of Matthew Shaw Wylie Tilbury as a person with significant control on 7 April 2016 (1 page)
21 September 2018Cessation of Claus Meldgaard Rasmussen as a person with significant control on 7 April 2016 (1 page)
3 September 2018Change of details for London & Meldgaard Limited as a person with significant control on 16 March 2018 (2 pages)
3 September 2018Change of details for Shaw Wylie Ltd as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 November 2016Confirmation statement made on 3 September 2016 with updates (9 pages)
1 November 2016Confirmation statement made on 3 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 04/10/2018
(10 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 31,600
(4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 31,600
(4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 31,600
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 February 2015Director's details changed for Mr Matthew Shaw Wylie Tilbury on 19 August 2014 (2 pages)
19 February 2015Director's details changed for Mr Matthew Shaw Wylie Tilbury on 19 August 2014 (2 pages)
15 December 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 31,600
(4 pages)
15 December 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 31,600
(4 pages)
15 December 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 31,600
(4 pages)
10 December 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 31,600
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 31,600
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 31,600
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 24 October 2013 (1 page)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30,600
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30,600
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30,600
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
17 September 2012Director's details changed for Mr Matthew Shaw Wylie Tilbury on 17 September 2011 (2 pages)
17 September 2012Director's details changed for Mr Matthew Shaw Wylie Tilbury on 17 September 2011 (2 pages)
17 September 2012Director's details changed for Mr Claus Meldgaard Rasmussen on 17 September 2011 (2 pages)
17 September 2012Director's details changed for Mr Claus Meldgaard Rasmussen on 17 September 2011 (2 pages)
9 July 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 30,600
(5 pages)
9 July 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 30,600
(5 pages)
9 July 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 30,600
(5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 30,000
(5 pages)
15 November 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 30,000
(5 pages)
15 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
26 September 2011Director's details changed for Claus Meldgaard on 3 September 2011 (2 pages)
26 September 2011Director's details changed for Claus Meldgaard on 3 September 2011 (2 pages)
26 September 2011Director's details changed for Claus Meldgaard on 3 September 2011 (2 pages)
18 August 2011Director's details changed for Mr Matthew Shaw Wylie Tilbury on 26 May 2011 (2 pages)
18 August 2011Director's details changed for Mr Matthew Shaw Wylie Tilbury on 26 May 2011 (2 pages)
11 February 2011Termination of appointment of Steven Singh as a director (2 pages)
11 February 2011Termination of appointment of Steven Singh as a director (2 pages)
1 December 2010Sub-division of shares on 5 November 2010 (6 pages)
1 December 2010Sub-division of shares on 5 November 2010 (6 pages)
1 December 2010Sub-division of shares on 5 November 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Claus Meldgaard on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Steven Singh on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Steven Singh on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Claus Meldgaard on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Claus Meldgaard on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Steven Singh on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Mr Matthew Shaw Wylie Tilbury on 28 April 2010 (2 pages)
27 September 2010Director's details changed for Mr Matthew Shaw Wylie Tilbury on 28 April 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 December 2009Termination of appointment of Peter Winslow as a director (2 pages)
11 December 2009Appointment of Mr Matthew Shaw Wylie Tilbury as a director (3 pages)
11 December 2009Termination of appointment of Peter Winslow as a director (2 pages)
11 December 2009Appointment of Mr Matthew Shaw Wylie Tilbury as a director (3 pages)
24 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
18 February 2009Appointment terminate, director gert nielsen logged form (1 page)
18 February 2009Appointment terminate, director gert nielsen logged form (1 page)
12 February 2009Appointment terminated director simon rolien (1 page)
12 February 2009Appointment terminated director simon rolien (1 page)
12 February 2009Appointment terminated secretary patrich slots (1 page)
12 February 2009Appointment terminated director gert bach (1 page)
12 February 2009Appointment terminated secretary patrich slots (1 page)
12 February 2009Appointment terminated director gert bach (1 page)
29 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
29 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
24 September 2008Return made up to 03/09/08; full list of members (4 pages)
24 September 2008Director's change of particulars / gert bach / 01/02/2008 (1 page)
24 September 2008Director's change of particulars / gert bach / 01/02/2008 (1 page)
24 September 2008Return made up to 03/09/08; full list of members (4 pages)
18 June 2008Registered office changed on 18/06/2008 from 10 philpot lane london EC3M 8BR (1 page)
18 June 2008Registered office changed on 18/06/2008 from 10 philpot lane london EC3M 8BR (1 page)
17 January 2008Company name changed codehouse uk LIMITED\certificate issued on 17/01/08 (2 pages)
17 January 2008Company name changed codehouse uk LIMITED\certificate issued on 17/01/08 (2 pages)
12 November 2007Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
12 November 2007Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
3 September 2007Incorporation (15 pages)
3 September 2007Incorporation (15 pages)