CODE 7 LIMITED

Register to unlock more data on OkredoRegister

CODE 7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05362713

Incorporation date

14/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

11 Ashmere House, Acre Lane, London SW2 5UQCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2005)
dot icon03/03/2026
Director's details changed for Mr Nyal Cayenne on 2026-02-19
dot icon03/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-30
dot icon26/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon18/02/2025
Micro company accounts made up to 2024-03-30
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-30
dot icon30/12/2022
Micro company accounts made up to 2022-03-30
dot icon04/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon18/01/2022
Micro company accounts made up to 2021-03-30
dot icon06/04/2021
Termination of appointment of Joel Ezekiel Demming as a director on 2021-03-31
dot icon01/03/2021
Appointment of Miss Fatmata Kallay as a secretary on 2021-03-01
dot icon25/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-03-30
dot icon28/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-30
dot icon28/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-30
dot icon22/03/2018
Appointment of Mr Nyal Cayenne as a director on 2018-03-21
dot icon22/03/2018
Appointment of Ms Lee Ann Law as a director on 2018-03-22
dot icon28/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon01/09/2017
Micro company accounts made up to 2017-03-30
dot icon24/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon25/02/2016
Annual return made up to 2016-02-14 no member list
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-30
dot icon11/03/2015
Annual return made up to 2015-02-14 no member list
dot icon22/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon14/02/2014
Annual return made up to 2014-02-14 no member list
dot icon14/02/2014
Termination of appointment of Carolene Thompson as a director
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon06/03/2013
Termination of appointment of Carolene Thompson as a director
dot icon19/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon18/02/2013
Annual return made up to 2013-02-14 no member list
dot icon15/10/2012
Termination of appointment of Brenda Flavius (Lee) as a director
dot icon15/10/2012
Appointment of Ms Anne Mcgregor as a director
dot icon10/04/2012
Appointment of Miss Carolene Thompson as a director
dot icon07/04/2012
Termination of appointment of Coral Harris as a secretary
dot icon03/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/02/2012
Annual return made up to 2012-02-14 no member list
dot icon11/05/2011
Annual return made up to 2011-02-14 no member list
dot icon11/05/2011
Termination of appointment of Carolene Thompson as a director
dot icon01/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/08/2010
Memorandum and Articles of Association
dot icon26/08/2010
Resolutions
dot icon12/05/2010
Appointment of Ms Brenda Flavius (Lee) as a director
dot icon29/04/2010
Appointment of Miss Carolene Thompson as a director
dot icon14/04/2010
Annual return made up to 2010-02-14 no member list
dot icon14/04/2010
Director's details changed for Stuart Carl Lisbie on 2009-10-01
dot icon14/04/2010
Director's details changed for Joel Demming on 2009-10-01
dot icon09/04/2010
Termination of appointment of a director
dot icon09/04/2010
Appointment of Carolene Thompson as a director
dot icon25/01/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon16/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon16/03/2009
Annual return made up to 14/02/09
dot icon12/03/2009
Total exemption full accounts made up to 2008-02-28
dot icon23/05/2008
Total exemption full accounts made up to 2007-02-28
dot icon06/03/2008
Annual return made up to 14/02/08
dot icon28/01/2008
Annual return made up to 14/02/07
dot icon12/03/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned;director resigned
dot icon25/01/2007
New director appointed
dot icon24/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon23/02/2006
Annual return made up to 14/02/06
dot icon14/02/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
33.01K
-
0.00
-
-
2022
8
35.17K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgregor, Anne
Director
15/10/2012 - Present
5
Law, Lee Ann
Director
22/03/2018 - Present
4
Lisbie, Stuart Carl
Director
08/01/2007 - Present
-
Cayenne, Nyal
Director
21/03/2018 - Present
-

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 CODE 7 LIMITED

CODE 7 LIMITED is an(a) Active company incorporated on 14/02/2005 with the registered office located at 11 Ashmere House, Acre Lane, London SW2 5UQ. There are currently 4 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 CODE 7 LIMITED?

toggle

CODE 7 LIMITED is currently Active. It was registered on 14/02/2005 .

Where is CODE 7 LIMITED located?

toggle

CODE 7 LIMITED is registered at 11 Ashmere House, Acre Lane, London SW2 5UQ.

What does CODE 7 LIMITED do?

toggle

CODE 7 LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CODE 7 LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mr Nyal Cayenne on 2026-02-19.