Company NameCoding Hut Limited
DirectorEduard Gruber
Company StatusActive
Company Number08872043
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Eduard Gruber
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Very Ard Times Limited, Tower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2014(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered AddressC/O Very Ard Times Limited, Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Eduard Gruber
50.00%
Ordinary
1 at £1Rocio Ortega
50.00%
Ordinary

Financials

Year2014
Net Worth£4,072
Cash£7,749
Current Liabilities£1,800

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

7 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 May 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
16 May 2018Notification of Maria Del Rocio Ortega Hernandez as a person with significant control on 16 May 2018 (2 pages)
9 November 2017Registered office address changed from C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 9 November 2017 (1 page)
9 November 2017Registered office address changed from C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 9 November 2017 (1 page)
28 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 July 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ on 28 July 2017 (1 page)
2 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders (3 pages)
4 February 2014Appointment of Mr Eduard Gruber as a director (2 pages)
4 February 2014Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
4 February 2014Termination of appointment of Dudley Miles as a director (1 page)
4 February 2014Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
4 February 2014Appointment of Mr Eduard Gruber as a director (2 pages)
4 February 2014Termination of appointment of Dudley Miles as a director (1 page)
31 January 2014Incorporation (24 pages)
31 January 2014Incorporation (24 pages)