Company NameCodenode Space & Events Limited
DirectorsLine Christa Amanda Sorensen and Christian Hans Burkert
Company StatusActive
Company Number09502080
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLine Christa Amanda Sorensen
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityDanish
StatusCurrent
Appointed24 April 2015(1 month after company formation)
Appointment Duration8 years, 12 months
RoleCOO
Country of ResidenceSwitzerland
Correspondence AddressTrifork Gmbh Neuhofstrasse 8
8834 Schindellegi
Switzerland
Director NameMr Christian Hans Burkert
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(7 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Erlang Solutions Ltd. The Loom
14 Gower's Walk
London
E1 8PY
Secretary NameErlang Solutions Ltd (Corporation)
StatusCurrent
Appointed04 April 2017(2 years after company formation)
Appointment Duration7 years
Correspondence AddressThe Loom Gowers Walk
London
E1 8PY
Director NameMiss Wendy Ingrid Magdalena Devolder
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed20 March 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSkills Matter Ltd, Finsbury Circus House Finsbury
London
EC2M 7EB
Director NameMr David Gerard Carville
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground And Part Ground Floor Finsbury Circus
15 Finsbury Circus And 10 South Place
London
EC2M 7EB
Director NameMr Stuart James Matthew Whitfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNew Loom House 101 Back Church Lane
London
E1 1LU
Secretary NameMr David Gerard Carville
StatusResigned
Appointed24 April 2015(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2017)
RoleCompany Director
Correspondence AddressLower Ground And Part Ground Floor Finsbury Circus
15 Finsbury Circus And 10 South Place
London
EC2M 7EB
Director NameMr Jonathan Karl Schmidt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2019(4 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Erlang Solutions Ltd. The Loom
14 Gower's Walk
London
E1 8PY
Director NameMs Sarah Alix Marie Bovagnet
Date of BirthJuly 1989 (Born 34 years ago)
NationalityFrench,American
StatusResigned
Appointed20 April 2021(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Erlang Solutions Ltd. The Loom
14 Gower's Walk
London
E1 8PY

Contact

Websiteskillsmatter.com
Email address[email protected]
Telephone020 71839040
Telephone regionLondon

Location

Registered AddressC/O Erlang Solutions Ltd. The Loom
14 Gower's Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

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

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

23 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
11 July 2022Accounts for a small company made up to 31 December 2021 (9 pages)
5 April 2022Termination of appointment of Sarah Alix Marie Bovagnet as a director on 5 April 2022 (1 page)
5 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
4 April 2022Appointment of Mr Christian Hans Burkert as a director on 4 April 2022 (2 pages)
25 July 2021Accounts for a small company made up to 31 December 2020 (9 pages)
26 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
20 April 2021Appointment of Ms Sarah Alix Marie Bovagnet as a director on 20 April 2021 (2 pages)
23 March 2021Termination of appointment of Stuart James Matthew Whitfield as a director on 28 February 2021 (1 page)
23 November 2020Accounts for a small company made up to 31 December 2019 (5 pages)
9 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
9 April 2020Cessation of Skills Matter Ltd as a person with significant control on 12 November 2019 (1 page)
1 November 2019Termination of appointment of Jonathan Karl Schmidt as a director on 31 October 2019 (1 page)
1 November 2019Termination of appointment of Wendy Ingrid Magdalena Devolder as a director on 1 November 2019 (1 page)
15 October 2019Accounts for a small company made up to 31 December 2018 (5 pages)
5 September 2019Termination of appointment of David Gerard Carville as a director on 26 June 2019 (1 page)
5 September 2019Appointment of Mr Jonathan Karl Schmidt as a director on 26 June 2019 (2 pages)
24 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (9 pages)
27 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (6 pages)
29 September 2017Full accounts made up to 31 December 2016 (6 pages)
4 April 2017Termination of appointment of David Gerard Carville as a secretary on 4 April 2017 (1 page)
4 April 2017Termination of appointment of David Gerard Carville as a secretary on 4 April 2017 (1 page)
4 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
4 April 2017Appointment of Erlang Solutions Ltd as a secretary on 4 April 2017 (2 pages)
4 April 2017Appointment of Erlang Solutions Ltd as a secretary on 4 April 2017 (2 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
19 October 2016Registered office address changed from The Loom, 14 Gower's Walk C/O Erlang Solutions Ltd the Loom, 14 Gower's Walk London E1 8PY England to C/O Erlang Solutions Ltd. the Loom 14 Gower's Walk London E1 8PY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from C/O C/O Erlang Solutions Ltd. New Loom House 101 Back Church Lane London E1 1LU England to The Loom, 14 Gower's Walk C/O Erlang Solutions Ltd the Loom, 14 Gower's Walk London E1 8PY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from C/O C/O Erlang Solutions Ltd. New Loom House 101 Back Church Lane London E1 1LU England to The Loom, 14 Gower's Walk C/O Erlang Solutions Ltd the Loom, 14 Gower's Walk London E1 8PY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from The Loom, 14 Gower's Walk C/O Erlang Solutions Ltd the Loom, 14 Gower's Walk London E1 8PY England to C/O Erlang Solutions Ltd. the Loom 14 Gower's Walk London E1 8PY on 19 October 2016 (1 page)
20 July 2016Full accounts made up to 31 December 2015 (10 pages)
20 July 2016Full accounts made up to 31 December 2015 (10 pages)
12 May 2016Appointment of Mr David Gerard Carville as a director on 24 April 2015 (2 pages)
12 May 2016Appointment of Mr David Gerard Carville as a director on 24 April 2015 (2 pages)
6 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(6 pages)
6 April 2016Director's details changed for Wendy Ingrid Magdalena Devolder on 6 April 2016 (2 pages)
6 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(6 pages)
6 April 2016Director's details changed for Wendy Ingrid Magdalena Devolder on 6 April 2016 (2 pages)
18 November 2015Registered office address changed from C/O Erlang Solutions Ltd. New Loom House Back Church Lane London E1 1LU England to C/O C/O Erlang Solutions Ltd. New Loom House 101 Back Church Lane London E1 1LU on 18 November 2015 (1 page)
18 November 2015Registered office address changed from C/O Erlang Solutions Ltd. New Loom House Back Church Lane London E1 1LU England to C/O C/O Erlang Solutions Ltd. New Loom House 101 Back Church Lane London E1 1LU on 18 November 2015 (1 page)
17 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
17 November 2015Registered office address changed from 2 Mill Road Haverhill CB9 8BD United Kingdom to C/O Erlang Solutions Ltd. New Loom House Back Church Lane London E1 1LU on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 2 Mill Road Haverhill CB9 8BD United Kingdom to C/O Erlang Solutions Ltd. New Loom House Back Church Lane London E1 1LU on 17 November 2015 (1 page)
17 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 October 2015Appointment of Mr Stuart James Matthew Whitfield as a director on 24 April 2015 (2 pages)
14 October 2015Appointment of Line Christa Amanda Sorensen as a director on 24 April 2015 (2 pages)
14 October 2015Appointment of Mr Stuart James Matthew Whitfield as a director on 24 April 2015 (2 pages)
14 October 2015Appointment of Mr David Gerard Carville as a secretary on 24 April 2015 (2 pages)
14 October 2015Appointment of Line Christa Amanda Sorensen as a director on 24 April 2015 (2 pages)
14 October 2015Appointment of Mr David Gerard Carville as a secretary on 24 April 2015 (2 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 1
(33 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 1
(33 pages)