London
WC2B 5LW
Director Name | Ms Joanne Gibson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Colbeck Mews London SW7 4LX |
Director Name | Mr Markus Christian Hofmeier |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Eland Road London SW11 5JY |
Secretary Name | Mr Antonia Hofmeier |
---|---|
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 Aubingerstrasse Muenchen 81534 |
Director Name | Mrs Mariya Rysin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Elden House 90 Sloane Avenue London SW3 3EA |
Website | www.dcodeit.com/ |
---|
Registered Address | 5a Colbeck Mews London SW7 4LX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
80 at £1 | Kerem Ozelli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,974 |
Cash | £136,766 |
Current Liabilities | £194,057 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
17 May 2017 | Delivered on: 22 May 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
11 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 9 December 2019 with updates (5 pages) |
16 December 2019 | Notification of Rg Group Limited as a person with significant control on 27 November 2019 (2 pages) |
16 December 2019 | Cessation of Kerem Ozelli as a person with significant control on 27 November 2019 (1 page) |
22 July 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 December 2018 | Confirmation statement made on 9 December 2018 with updates (5 pages) |
19 March 2018 | Director's details changed for Mr Kerem Ozelli on 19 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Ms Joanne Gibson on 6 February 2018 (2 pages) |
19 March 2018 | Director's details changed for Mr Kerem Ozelli on 19 March 2018 (2 pages) |
19 March 2018 | Change of details for Mr Kerem Ozelli as a person with significant control on 6 February 2018 (2 pages) |
19 March 2018 | Change of details for Mr Kerem Ozelli as a person with significant control on 19 March 2018 (2 pages) |
6 February 2018 | Registered office address changed from 2 Sheraton Street 2nd Floor London W1F 8BH to 8 Smarts Place London WC2B 5LW on 6 February 2018 (1 page) |
17 January 2018 | Appointment of Ms Joanne Gibson as a director on 17 January 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
6 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
22 May 2017 | Registration of charge 076837060001, created on 17 May 2017 (6 pages) |
22 May 2017 | Registration of charge 076837060001, created on 17 May 2017 (6 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 February 2015 | Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA to 2 Sheraton Street 2Nd Floor London W1F 8BH on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA to 2 Sheraton Street 2Nd Floor London W1F 8BH on 12 February 2015 (1 page) |
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 January 2013 | Termination of appointment of Mariya Rysin as a director (1 page) |
29 January 2013 | Termination of appointment of Mariya Rysin as a director (1 page) |
24 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Appointment of Mrs Mariya Rysin as a director (2 pages) |
27 November 2012 | Appointment of Mrs Mariya Rysin as a director (2 pages) |
13 September 2012 | Statement of capital on 13 September 2012
|
13 September 2012 | Solvency statement dated 10/09/12 (1 page) |
13 September 2012 | Resolutions
|
13 September 2012 | Statement of capital on 13 September 2012
|
13 September 2012 | Resolutions
|
13 September 2012 | Statement by directors (1 page) |
13 September 2012 | Statement by directors (1 page) |
13 September 2012 | Solvency statement dated 10/09/12 (1 page) |
30 August 2012 | Termination of appointment of Markus Hofmeier as a director (1 page) |
30 August 2012 | Termination of appointment of Markus Hofmeier as a director (1 page) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Appointment of Kerem Ozelli as a director (2 pages) |
12 December 2011 | Appointment of Kerem Ozelli as a director (2 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 12 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 38 Eland Road London SW11 5JY England on 9 December 2011 (1 page) |
9 December 2011 | Termination of appointment of Antonia Hofmeier as a secretary (1 page) |
9 December 2011 | Registered office address changed from 38 Eland Road London SW11 5JY England on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 38 Eland Road London SW11 5JY England on 9 December 2011 (1 page) |
9 December 2011 | Termination of appointment of Antonia Hofmeier as a secretary (1 page) |
27 June 2011 | Incorporation (23 pages) |
27 June 2011 | Incorporation (23 pages) |