Company NameCodalph Limited
DirectorStella Anne Cox
Company StatusActive
Company Number09378116
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Stella Anne Cox
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
Secretary NameMs Natalie Louise Morse
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE

Location

Registered Address36 Shad Thames
Core 1a - Butler's Wharf Building
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Stella Anne Cox
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

8 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
13 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 January 2021Director's details changed for Mrs Stella Anne Cox on 3 January 2021 (2 pages)
4 January 2021Secretary's details changed for Ms Natalie Louise Morse on 3 January 2021 (1 page)
3 January 2021Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH England to 36 36 Shad Thames Core 1a - Butler’S Wharf Building London SE1 2YE on 3 January 2021 (1 page)
3 January 2021Registered office address changed from 36 36 Shad Thames Core 1a - Butler’S Wharf Building London SE1 2YE England to 36 Shad Thames Core 1a - Butler’S Wharf Building London SE1 2YE on 3 January 2021 (1 page)
9 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 February 2018Registered office address changed from 8-10 Grosvenor Gardens London London SW1W 0DH England to 8-10 Grosvenor Gardens London SW1W 0DH on 6 February 2018 (1 page)
6 February 2018Change of details for Stella Anne Cox as a person with significant control on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mrs Stella Anne Cox on 6 February 2018 (2 pages)
6 February 2018Change of details for Stella Anne Cox as a person with significant control on 6 February 2018 (2 pages)
5 February 2018Registered office address changed from 8 - 10 Grosvenor Gardens London SW1W 0DH United Kingdom to 8-10 Grosvenor Gardens London London SW1W 0DH on 5 February 2018 (1 page)
5 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
4 February 2016Director's details changed for Ms Stella Anne Cox on 3 February 2016 (2 pages)
4 February 2016Director's details changed for Ms Stella Anne Cox on 3 February 2016 (2 pages)
17 July 2015Resolutions
  • RES13 ‐ Approval of acquisition 30/06/2015
(1 page)
23 January 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
23 January 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
7 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-07
  • GBP 2
(23 pages)
7 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-07
  • GBP 2
(23 pages)