CODE HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

CODE HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07950029

Incorporation date

15/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, 10 Rose & Crown Yard, King Street, London SW1Y 6RECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2012)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2025
Secretary's details changed for Nexus Management Services Limited on 2024-02-14
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon08/02/2024
Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on 2024-02-08
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Cessation of Nexus Central Management Services Limited as a person with significant control on 2020-02-24
dot icon10/03/2021
Director's details changed for Mr William Henry Lake on 2021-03-10
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon30/03/2020
Sub-division of shares on 2020-03-02
dot icon03/03/2020
Cessation of Nexus Central Management Services Limited as a person with significant control on 2020-02-24
dot icon03/03/2020
Notification of Knife and Fork Holdings Limited as a person with significant control on 2020-02-24
dot icon27/02/2020
Resolutions
dot icon24/02/2020
Director's details changed for Mr William Henry Hutton on 2020-02-24
dot icon24/02/2020
Resolutions
dot icon24/02/2020
Appointment of Mr William Henry Hutton as a director on 2020-02-24
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Director's details changed for Mr Adam Mark Hyman on 2019-07-18
dot icon18/07/2019
Appointment of Mr Andrew William Herd as a director on 2019-06-30
dot icon17/07/2019
Termination of appointment of Bernard Noel David Kelly as a director on 2019-07-01
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Notification of Nexus Central Management Services Limited as a person with significant control on 2016-11-30
dot icon19/07/2017
Appointment of Mr Alexander Paul Dampier as a director on 2017-07-07
dot icon19/07/2017
Termination of appointment of Malcolm Vincent Morris as a director on 2017-07-07
dot icon07/04/2017
Termination of appointment of Clinton David Kramer as a director on 2017-04-07
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon09/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon18/02/2015
Appointment of Mr Clinton David Kramer as a director on 2014-12-04
dot icon18/02/2015
Appointment of Mr Adam Mark Hyman as a director on 2014-12-04
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Secretary's details changed for Nexus Management Services Limited on 2013-02-18
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr Bernard Kelly on 2013-02-15
dot icon19/02/2013
Director's details changed for Mr Harry Abraham Hyman on 2013-02-15
dot icon19/02/2013
Registered office address changed from 2Nd Floor Griffin House West Street Woking GU21 6BS United Kingdom on 2013-02-19
dot icon18/02/2013
Director's details changed for Mr Malcolm Vincent Morris on 2013-02-15
dot icon18/02/2013
Termination of appointment of Nexus Management Services Limited as a secretary
dot icon20/03/2012
Appointment of Nexus Management Services Limited as a secretary
dot icon20/03/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon15/02/2012
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
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEXUS MANAGEMENT SERVICES LIMITED
Corporate Secretary
15/02/2012 - Present
56
Hyman, Harry Abraham
Director
15/02/2012 - Present
197
Herd, Andrew William
Director
30/06/2019 - Present
69
Hyman, Adam Mark
Director
04/12/2014 - Present
8
Dampier, Alexander Paul
Director
07/07/2017 - Present
28

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 HOSPITALITY LIMITED

CODE HOSPITALITY LIMITED is an(a) Active company incorporated on 15/02/2012 with the registered office located at 3rd Floor, 10 Rose & Crown Yard, King Street, London SW1Y 6RE. There are currently 6 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 HOSPITALITY LIMITED?

toggle

CODE HOSPITALITY LIMITED is currently Active. It was registered on 15/02/2012 .

Where is CODE HOSPITALITY LIMITED located?

toggle

CODE HOSPITALITY LIMITED is registered at 3rd Floor, 10 Rose & Crown Yard, King Street, London SW1Y 6RE.

What does CODE HOSPITALITY LIMITED do?

toggle

CODE HOSPITALITY LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CODE HOSPITALITY LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with no updates.