Company NameCODO Ltd
Company StatusDissolved
Company Number08698708
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Miriama Blazova
Date of BirthJanuary 1989 (Born 35 years ago)
NationalitySlovak
StatusClosed
Appointed18 September 2014(12 months after company formation)
Appointment Duration7 years, 3 months (closed 04 January 2022)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence Address82b Malden Road
London
NW5 4DA
Director NameMs Apoorva Sharma
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address11 Burford Road, Unit 210
London
E15 2ST

Location

Registered AddressUnit A3, Gateway Tower
32 Western Gateway
London
E16 1YL
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Apoorva Sharma
50.00%
Ordinary
1 at £1Miriama Blazova
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,884
Cash£620
Current Liabilities£21,297

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (10 pages)
4 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
25 September 2018Registered office address changed from 22 Mare Street London E8 4RT England to Unit a3, Gateway Tower 32 Western Gateway London E16 1YL on 25 September 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
28 April 2018Registered office address changed from 11 Burford Road, Unit 210 London E15 2st to 22 Mare Street London E8 4RT on 28 April 2018 (1 page)
7 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 October 2017Change of details for Ms Miriama Blazova as a person with significant control on 4 October 2017 (2 pages)
7 October 2017Change of details for Ms Miriama Blazova as a person with significant control on 4 October 2017 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
24 June 2016Termination of appointment of Apoorva Sharma as a director on 21 June 2016 (1 page)
24 June 2016Termination of appointment of Apoorva Sharma as a director on 21 June 2016 (1 page)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 September 2015Registered office address changed from C/O Walden Way & Co Unit 210 No 11 Burford Road London E15 2SP to 11 Burford Road, Unit 210 London E15 2st on 28 September 2015 (1 page)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Registered office address changed from C/O Walden Way & Co Unit 210 No 11 Burford Road London E15 2SP to 11 Burford Road, Unit 210 London E15 2st on 28 September 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 October 2014Director's details changed for Ms Apoorva Sharma on 18 September 2014 (2 pages)
4 October 2014Director's details changed for Ms Miriama Blazova on 18 September 2014 (2 pages)
4 October 2014Director's details changed for Ms Miriama Blazova on 18 September 2014 (2 pages)
4 October 2014Director's details changed for Ms Apoorva Sharma on 18 September 2014 (2 pages)
3 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Appointment of Ms Miriama Blazova as a director on 18 September 2014 (2 pages)
3 October 2014Appointment of Ms Miriama Blazova as a director on 18 September 2014 (2 pages)
3 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
30 June 2014Registered office address changed from C/O Apoorva Sharma 20 the Parade Epsom Surrey KT18 5DH England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from C/O Apoorva Sharma 20 the Parade Epsom Surrey KT18 5DH England on 30 June 2014 (1 page)
1 March 2014Registered office address changed from 14 Honeycrock Lane Redhill Surrey RH1 5DF United Kingdom on 1 March 2014 (1 page)
1 March 2014Registered office address changed from 14 Honeycrock Lane Redhill Surrey RH1 5DF United Kingdom on 1 March 2014 (1 page)
1 March 2014Registered office address changed from 14 Honeycrock Lane Redhill Surrey RH1 5DF United Kingdom on 1 March 2014 (1 page)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)