Company NameCodurance Ltd
DirectorsMashooq Badar and Sandro Nardi Mancuso
Company StatusActive
Company Number08712584
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mashooq Badar
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Sutton Lane
London
EC1M 5PU
Director NameMr Sandro Nardi Mancuso
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Sutton Lane
London
EC1M 5PU

Location

Registered Address3 Sutton Lane
London
EC1M 5PU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £10Mr Mashooq Badar
50.00%
Ordinary
50 at £10Sandro Mancuso
50.00%
Ordinary

Financials

Year2014
Net Worth£139,890
Cash£173,093
Current Liabilities£115,273

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 4 weeks ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Filing History

9 March 2021Change of details for Mr Mashooq Badar as a person with significant control on 24 June 2020 (2 pages)
9 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
9 March 2021Change of details for Mr Sandro Nardi Mancuso as a person with significant control on 24 June 2020 (2 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
7 October 2019Change of details for Mr Mashooq Badar as a person with significant control on 24 June 2019 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
7 October 2019Change of details for Mr Sandro Nardi Mancuso as a person with significant control on 26 April 2016 (2 pages)
8 July 2019Registered office address changed from 3rd Floor 3 Sutton Lane London EC1M 5PU England to 3 Sutton Lane London EC1M 5PU on 8 July 2019 (1 page)
26 June 2019Registered office address changed from 15 Northburgh Street London EC1V 0JR England to 3rd Floor 3 Sutton Lane London EC1M 5PU on 26 June 2019 (1 page)
17 January 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
11 October 2018Change of details for Mr Sandro Nardi Mancuso as a person with significant control on 11 October 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
30 June 2016Registered office address changed from 200 Aldersgate London EC1A 4HD to 15 Northburgh Street London EC1V 0JR on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 200 Aldersgate London EC1A 4HD to 15 Northburgh Street London EC1V 0JR on 30 June 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
2 September 2014Registered office address changed from Flat 2 the Herons New Wanstead London E11 2SD United Kingdom to 200 Aldersgate London EC1A 4HD on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Flat 2 the Herons New Wanstead London E11 2SD United Kingdom to 200 Aldersgate London EC1A 4HD on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Flat 2 the Herons New Wanstead London E11 2SD United Kingdom to 200 Aldersgate London EC1A 4HD on 2 September 2014 (1 page)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)