CODE TRADING LTD

Register to unlock more data on OkredoRegister

CODE TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12033263

Incorporation date

05/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Berkshire Gardens, London N18 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2019)
dot icon31/03/2026
Termination of appointment of Tomas Fiala as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mr Veli Ivankov Ognyanov as a director on 2026-03-31
dot icon31/03/2026
Confirmation statement made on 2026-01-23 with updates
dot icon31/03/2026
Cessation of Tomas Fiala as a person with significant control on 2026-01-22
dot icon31/03/2026
Notification of Veli Ivankov Ognyanov as a person with significant control on 2026-01-22
dot icon31/03/2026
Registered office address changed from 208 Hornsey Road London N7 7LL England to 18 Berkshire Gardens London N18 2LF on 2026-03-31
dot icon12/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon22/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon24/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon23/01/2023
Change of details for Mr Tomas Fiala as a person with significant control on 2023-01-24
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon30/12/2022
Appointment of Mr Tomas Fiala as a director on 2022-12-28
dot icon28/12/2022
Cessation of Vaidas Sakalauskas as a person with significant control on 2022-12-28
dot icon28/12/2022
Termination of appointment of Vaidas Sakalauskas as a director on 2022-12-28
dot icon28/12/2022
Notification of Tomas Fiala as a person with significant control on 2022-12-28
dot icon28/12/2022
Confirmation statement made on 2022-12-28 with updates
dot icon28/12/2022
Registered office address changed from 33 Ealing House Hanger Lane London W5 3HJ England to 208 Hornsey Road London N7 7LL on 2022-12-28
dot icon09/12/2022
Appointment of Mr Vaidas Sakalauskas as a director on 2022-12-07
dot icon08/12/2022
Registered office address changed from 338a Regents Park Road Office 3 and 4 London N3 2LN England to 33 Ealing House Hanger Lane London W5 3HJ on 2022-12-08
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon07/12/2022
Cessation of Gyulyu Yusein Mehmed as a person with significant control on 2022-12-07
dot icon07/12/2022
Cessation of Florent Shabani as a person with significant control on 2022-12-07
dot icon07/12/2022
Notification of Vaidas Sakalauskas as a person with significant control on 2022-12-07
dot icon25/05/2022
Registered office address changed from 38 Finchley Road London NW3 6JX England to 338a Regents Park Road Office 3 and 4 London N3 2LN on 2022-05-25
dot icon25/05/2022
Notice of removal of a director
dot icon25/05/2022
Notification of Gyulyu Yusein Mehmed as a person with significant control on 2022-05-25
dot icon25/05/2022
Termination of appointment of Florent Shabani as a director on 2022-05-25
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon26/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon24/02/2021
Previous accounting period shortened from 2020-06-30 to 2020-05-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon06/12/2019
Notification of Florent Shabani as a person with significant control on 2019-12-06
dot icon06/12/2019
Cessation of Arton Ajeti as a person with significant control on 2019-12-06
dot icon29/06/2019
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 38 Finchley Road London NW3 6JX on 2019-06-29
dot icon07/06/2019
Appointment of Mr Florent Shabani as a director on 2019-06-07
dot icon06/06/2019
Termination of appointment of Arton Ajeti as a director on 2019-06-06
dot icon05/06/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
0
599.00
-
0.00
1.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tomas Fiala
Director
28/12/2022 - 31/03/2026
-
Shabani, Florent
Director
07/06/2019 - 25/05/2022
13
Mr Veli Ivankov Ognyanov
Director
31/03/2026 - Present
6
Sakalauskas, Vaidas
Director
07/12/2022 - 28/12/2022
16
Ajeti, Arton
Director
05/06/2019 - 06/06/2019
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CODE TRADING LTD

CODE TRADING LTD is an(a) Active company incorporated on 05/06/2019 with the registered office located at 18 Berkshire Gardens, London N18 2LF. There is currently 1 active director 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 TRADING LTD?

toggle

CODE TRADING LTD is currently Active. It was registered on 05/06/2019 .

Where is CODE TRADING LTD located?

toggle

CODE TRADING LTD is registered at 18 Berkshire Gardens, London N18 2LF.

What does CODE TRADING LTD do?

toggle

CODE TRADING LTD operates in the Wholesale of fruit and vegetable juices mineral water and soft drinks (46.34/1 - SIC 2007) sector.

What is the latest filing for CODE TRADING LTD?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Tomas Fiala as a director on 2026-03-31.