Company NameDcodeit Ltd
DirectorsKerem Ozelli and Joanne Gibson
Company StatusActive
Company Number07683706
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Kerem Ozelli
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2011(5 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Smarts Place
London
WC2B 5LW
Director NameMs Joanne Gibson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Colbeck Mews
London
SW7 4LX
Director NameMr Markus Christian Hofmeier
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Eland Road
London
SW11 5JY
Secretary NameMr Antonia Hofmeier
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address158 Aubingerstrasse
Muenchen
81534
Director NameMrs Mariya Rysin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2012(1 year, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elden House
90 Sloane Avenue
London
SW3 3EA

Contact

Websitewww.dcodeit.com/

Location

Registered Address5a Colbeck Mews
London
SW7 4LX
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

80 at £1Kerem Ozelli
100.00%
Ordinary

Financials

Year2014
Net Worth£155,974
Cash£136,766
Current Liabilities£194,057

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

17 May 2017Delivered on: 22 May 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 9 December 2019 with updates (5 pages)
16 December 2019Notification of Rg Group Limited as a person with significant control on 27 November 2019 (2 pages)
16 December 2019Cessation of Kerem Ozelli as a person with significant control on 27 November 2019 (1 page)
22 July 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
22 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
20 December 2018Confirmation statement made on 9 December 2018 with updates (5 pages)
19 March 2018Director's details changed for Mr Kerem Ozelli on 19 March 2018 (2 pages)
19 March 2018Director's details changed for Ms Joanne Gibson on 6 February 2018 (2 pages)
19 March 2018Director's details changed for Mr Kerem Ozelli on 19 March 2018 (2 pages)
19 March 2018Change of details for Mr Kerem Ozelli as a person with significant control on 6 February 2018 (2 pages)
19 March 2018Change of details for Mr Kerem Ozelli as a person with significant control on 19 March 2018 (2 pages)
6 February 2018Registered 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 2018Appointment of Ms Joanne Gibson as a director on 17 January 2018 (2 pages)
18 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
6 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
22 May 2017Registration of charge 076837060001, created on 17 May 2017 (6 pages)
22 May 2017Registration of charge 076837060001, created on 17 May 2017 (6 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 80
(3 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 80
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 February 2015Registered 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 2015Registered 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 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 80
(3 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 80
(3 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 80
(3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 80
(3 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 80
(3 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 80
(3 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 January 2013Termination of appointment of Mariya Rysin as a director (1 page)
29 January 2013Termination of appointment of Mariya Rysin as a director (1 page)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
27 November 2012Appointment of Mrs Mariya Rysin as a director (2 pages)
27 November 2012Appointment of Mrs Mariya Rysin as a director (2 pages)
13 September 2012Statement of capital on 13 September 2012
  • GBP 80
(4 pages)
13 September 2012Solvency statement dated 10/09/12 (1 page)
13 September 2012Resolutions
  • RES13 ‐ Common stock cancelled/ mr hofmeier name removed from register 30/08/2012
(1 page)
13 September 2012Statement of capital on 13 September 2012
  • GBP 80
(4 pages)
13 September 2012Resolutions
  • RES13 ‐ Common stock cancelled/ mr hofmeier name removed from register 30/08/2012
(1 page)
13 September 2012Statement by directors (1 page)
13 September 2012Statement by directors (1 page)
13 September 2012Solvency statement dated 10/09/12 (1 page)
30 August 2012Termination of appointment of Markus Hofmeier as a director (1 page)
30 August 2012Termination of appointment of Markus Hofmeier as a director (1 page)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
12 December 2011Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 12 December 2011 (1 page)
12 December 2011Appointment of Kerem Ozelli as a director (2 pages)
12 December 2011Appointment of Kerem Ozelli as a director (2 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
12 December 2011Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 12 December 2011 (1 page)
9 December 2011Registered office address changed from 38 Eland Road London SW11 5JY England on 9 December 2011 (1 page)
9 December 2011Termination of appointment of Antonia Hofmeier as a secretary (1 page)
9 December 2011Registered office address changed from 38 Eland Road London SW11 5JY England on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 38 Eland Road London SW11 5JY England on 9 December 2011 (1 page)
9 December 2011Termination of appointment of Antonia Hofmeier as a secretary (1 page)
27 June 2011Incorporation (23 pages)
27 June 2011Incorporation (23 pages)