CODE COMPUTER LOVE LIMITED

Register to unlock more data on OkredoRegister

CODE COMPUTER LOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03759526

Incorporation date

22/04/1999

Size

Full

Contacts

Registered address

Registered address

Sea Containers, 18 Upper Ground, London SE1 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1999)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon27/09/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon24/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon11/08/2025
Appointment of Kate Rowlinson as a director on 2025-08-08
dot icon08/08/2025
Termination of appointment of Loizos Georgiou as a director on 2025-08-07
dot icon01/07/2025
Termination of appointment of Paul Philip Cooper as a director on 2025-06-30
dot icon07/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon22/10/2024
Appointment of Loizos Georgiou as a director on 2024-10-16
dot icon22/10/2024
Appointment of Mr Michael John Nichols as a director on 2024-10-16
dot icon21/10/2024
Termination of appointment of Anthony John Foggett as a director on 2024-10-07
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon03/05/2024
Termination of appointment of Scott Michael Clark as a director on 2024-04-23
dot icon11/03/2024
Appointment of Mr Scott Michael Clark as a director on 2024-03-06
dot icon18/01/2024
Termination of appointment of Nigel Bruce Lee as a director on 2024-01-09
dot icon24/10/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon06/05/2022
Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26
dot icon06/05/2022
Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26
dot icon06/05/2022
Director's details changed for Mr Paul Philip Cooper on 2022-04-28
dot icon06/05/2022
Director's details changed for Mr Anthony John Foggett on 2022-04-28
dot icon13/01/2022
Full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon11/01/2021
Appointment of Mr Nigel Bruce Lee as a director on 2020-11-20
dot icon02/11/2020
Full accounts made up to 2019-12-31
dot icon10/07/2020
Termination of appointment of Erica Jane Ingham as a director on 2020-07-07
dot icon06/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon24/10/2019
Full accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon25/01/2019
Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9GL on 2019-01-25
dot icon03/08/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon04/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon19/01/2017
Resolutions
dot icon04/01/2017
Appointment of Ms Erica Jane Ingham as a director on 2016-12-14
dot icon19/12/2016
Termination of appointment of Winson Tse as a director on 2016-12-14
dot icon19/12/2016
Termination of appointment of Louis Georgiou as a director on 2016-12-14
dot icon19/12/2016
Appointment of Mr Paul Philip Cooper as a director on 2016-12-14
dot icon19/12/2016
Rectified TM01 was removed from the Public Register on 06/03/2017 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon15/12/2016
Registered office address changed from 4th Floor Sevendale House Dale Street Manchester M1 1JB England to 27 Farm Street London W1J 5RJ on 2016-12-15
dot icon15/12/2016
Termination of appointment of Anthony Foggett as a secretary on 2016-12-14
dot icon15/12/2016
Appointment of Wpp Group (Nominees) Limited as a secretary on 2016-12-14
dot icon08/12/2016
Satisfaction of charge 1 in full
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon04/01/2016
Registered office address changed from Jutland House 15 Jutland Street Manchester M1 2BE to 4th Floor Sevendale House Dale Street Manchester M1 1JB on 2016-01-04
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon05/08/2014
Director's details changed for Louis Georgiou on 2014-07-31
dot icon04/08/2014
Director's details changed for Louis Georgiou on 2014-07-31
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon23/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon04/05/2011
Resolutions
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Secretary's details changed for Anthony Foggett on 2011-02-21
dot icon01/03/2011
Director's details changed for Anthony Foggett on 2011-02-21
dot icon01/03/2011
Secretary's details changed for Anthony Foggett on 2011-02-21
dot icon18/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon06/05/2010
Director's details changed for Louis Georgiou on 2010-04-22
dot icon06/05/2010
Director's details changed for Winson Tse on 2010-04-22
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 22/04/09; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 22/04/08; full list of members
dot icon24/04/2008
Director's change of particulars / louis georgiou / 16/04/2008
dot icon05/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 22/04/07; full list of members
dot icon15/11/2006
Registered office changed on 15/11/06 from: 21 back turner street manchester M4 1FR
dot icon03/05/2006
Return made up to 22/04/06; full list of members
dot icon28/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Secretary's particulars changed;director's particulars changed
dot icon14/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 22/04/05; full list of members
dot icon07/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 22/04/04; full list of members
dot icon01/05/2003
Return made up to 22/04/03; full list of members
dot icon26/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/04/2002
Return made up to 22/04/02; full list of members
dot icon16/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/05/2001
Certificate of change of name
dot icon08/05/2001
Return made up to 22/04/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon13/03/2001
Registered office changed on 13/03/01 from: rutland house 18 hilton street manchester lancashire M1 1FR
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 22/04/00; full list of members
dot icon21/12/1999
Registered office changed on 21/12/99 from: 5 waterloo place watson square stockport cheshire SK1 3AZ
dot icon21/12/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon22/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Rowlinson, Kate
Director
08/08/2025 - Present
4
Lee, Nigel Bruce
Director
20/11/2020 - 09/01/2024
9
Cooper, Paul Philip
Director
14/12/2016 - 30/06/2025
5
Foggett, Anthony John
Director
22/04/1999 - 07/10/2024
2
Clark, Scott Michael
Director
06/03/2024 - 23/04/2024
21

Persons with Significant Control

0

No PSC data available.

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 COMPUTER LOVE LIMITED

CODE COMPUTER LOVE LIMITED is an(a) Active company incorporated on 22/04/1999 with the registered office located at Sea Containers, 18 Upper Ground, London SE1 9GL. There are currently 2 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 COMPUTER LOVE LIMITED?

toggle

CODE COMPUTER LOVE LIMITED is currently Active. It was registered on 22/04/1999 .

Where is CODE COMPUTER LOVE LIMITED located?

toggle

CODE COMPUTER LOVE LIMITED is registered at Sea Containers, 18 Upper Ground, London SE1 9GL.

What does CODE COMPUTER LOVE LIMITED do?

toggle

CODE COMPUTER LOVE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CODE COMPUTER LOVE LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.