COD HYDE LIMITED

Register to unlock more data on OkredoRegister

COD HYDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08633041

Incorporation date

01/08/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O MICHAEL KING & CO., Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex HA7 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2013)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon10/11/2025
Notice of ceasing to act as receiver or manager
dot icon10/11/2025
Receiver's abstract of receipts and payments to 2025-11-04
dot icon06/12/2024
Receiver's abstract of receipts and payments to 2024-11-11
dot icon23/07/2024
Receiver's abstract of receipts and payments to 2024-05-11
dot icon11/12/2023
Receiver's abstract of receipts and payments to 2023-11-11
dot icon14/06/2023
Receiver's abstract of receipts and payments to 2023-05-11
dot icon17/12/2022
Receiver's abstract of receipts and payments to 2022-11-11
dot icon14/06/2022
Receiver's abstract of receipts and payments to 2022-05-11
dot icon05/04/2022
Notice of ceasing to act as receiver or manager
dot icon05/01/2022
Receiver's abstract of receipts and payments to 2021-11-11
dot icon02/07/2021
Receiver's abstract of receipts and payments to 2021-05-11
dot icon09/12/2020
Receiver's abstract of receipts and payments to 2020-11-11
dot icon17/06/2020
Receiver's abstract of receipts and payments to 2020-05-11
dot icon20/12/2019
Receiver's abstract of receipts and payments to 2019-11-11
dot icon14/03/2019
Termination of appointment of Alexandru Gherciu as a director on 2019-02-01
dot icon12/03/2019
Cessation of Redwater Enterprise Limited as a person with significant control on 2019-02-12
dot icon04/03/2019
Notification of Dimitri Chikovani as a person with significant control on 2019-01-21
dot icon03/12/2018
Appointment of receiver or manager
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-08-30
dot icon30/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon28/03/2018
Termination of appointment of Carlos Cedeno Bustamante as a director on 2018-03-26
dot icon06/02/2018
Appointment of Mr Alexandru Gherciu as a director on 2018-01-26
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon11/01/2018
Cessation of Monte Rosa Capital Investments Fund as a person with significant control on 2017-12-22
dot icon11/01/2018
Notification of Redwater Enterprise Limited as a person with significant control on 2017-12-22
dot icon21/12/2017
Appointment of Mr Carlos Cedeno Bustamante as a director on 2017-12-20
dot icon20/12/2017
Termination of appointment of Roland Staub as a director on 2017-12-20
dot icon26/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon01/09/2017
Appointment of Mr Roland Staub as a director on 2017-08-09
dot icon01/09/2017
Termination of appointment of Dimitri Chikovani as a director on 2017-08-21
dot icon25/08/2017
Termination of appointment of Christopher Mark Oatway as a director on 2017-08-24
dot icon30/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon06/06/2016
Termination of appointment of Andrew Glynn Connaughton as a director on 2016-05-06
dot icon06/06/2016
Termination of appointment of Andrew Connaughton as a secretary on 2016-05-06
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon28/08/2015
Secretary's details changed for Andrew Connaughton on 2015-08-05
dot icon28/08/2015
Director's details changed for Mr Andrew Glynn Connaughton on 2015-08-05
dot icon12/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon12/08/2015
Appointment of Mr Christopher Mark Oatway as a director on 2013-08-01
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/04/2015
Registered office address changed from 2 Leeward House Plantation Wharf London SW11 3TX to C/O Michael King & Co. Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 2015-04-09
dot icon29/01/2015
Termination of appointment of Christopher Mark Oatway as a director on 2014-11-11
dot icon29/01/2015
Appointment of Mr Christopher Mark Oatway as a director on 2014-11-11
dot icon01/10/2014
Satisfaction of charge 086330410002 in full
dot icon01/10/2014
Satisfaction of charge 086330410001 in full
dot icon27/09/2014
Registration of charge 086330410003, created on 2014-09-25
dot icon05/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-08-01
dot icon06/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon02/05/2014
Director's details changed for Dimitri Chikovani on 2014-05-01
dot icon01/05/2014
Registration of charge 086330410002
dot icon01/05/2014
Registration of charge 086330410001
dot icon17/04/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon17/04/2014
Resolutions
dot icon26/03/2014
Appointment of Dimitri Chikovani as a director
dot icon14/03/2014
Registered office address changed from , 4 Madingley Court, Willoughby Road, Twickenham, Middlesex, TW1 2QN, England to 2 Leeward House Plantation Wharf London SW11 3TX on 2014-03-14
dot icon01/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2017
dot iconNext confirmation date
11/01/2019
dot iconLast change occurred
30/08/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/08/2017
dot iconNext account date
30/08/2018
dot iconNext due on
30/05/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oatway, Christopher Mark
Director
11/11/2014 - 11/11/2014
17
Oatway, Christopher Mark
Director
01/08/2013 - 24/08/2017
17
Staub, Roland
Director
09/08/2017 - 20/12/2017
-
Gherciu, Alexandru
Director
26/01/2018 - 01/02/2019
-
Connaughton, Andrew
Secretary
01/08/2013 - 06/05/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COD HYDE LIMITED

COD HYDE LIMITED is an(a) Active company incorporated on 01/08/2013 with the registered office located at C/O MICHAEL KING & CO., Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex HA7 4AW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COD HYDE LIMITED?

toggle

COD HYDE LIMITED is currently Active. It was registered on 01/08/2013 .

Where is COD HYDE LIMITED located?

toggle

COD HYDE LIMITED is registered at C/O MICHAEL KING & CO., Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex HA7 4AW.

What does COD HYDE LIMITED do?

toggle

COD HYDE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COD HYDE LIMITED?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.