CODEBASE LTD

Register to unlock more data on OkredoRegister

CODEBASE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC437306

Incorporation date

21/11/2012

Size

Full

Contacts

Registered address

Registered address

Argyle House, 3, Lady Lawson Street, Edinburgh EH3 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2012)
dot icon04/03/2026
Appointment of Mr Jonathan Alec Hope as a director on 2026-02-16
dot icon02/03/2026
Appointment of Mr Christopher Kennedy Dougray as a director on 2026-02-10
dot icon02/03/2026
Appointment of Mr Richard David Lennox as a director on 2026-03-02
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon04/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon19/02/2025
Appointment of Prof David John Lowe as a director on 2025-02-11
dot icon10/01/2025
Accounts for a medium company made up to 2024-03-31
dot icon08/01/2025
Termination of appointment of Uzma Khan as a director on 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-22 with updates
dot icon05/12/2024
Director's details changed for Mrs Janine Lynsey Matheson on 2024-08-23
dot icon25/09/2024
Previous accounting period shortened from 2024-10-30 to 2024-03-31
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/05/2024
Termination of appointment of Grant Smith as a director on 2024-05-21
dot icon22/05/2024
Appointment of Mr Colin Wilson Mclellan as a director on 2024-05-22
dot icon06/12/2023
Confirmation statement made on 2023-11-22 with updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon09/11/2022
Director's details changed for Mr Stephen Alan Coleman on 2022-10-28
dot icon27/07/2022
Appointment of Ms Uzma Khan as a director on 2022-07-08
dot icon15/07/2022
Appointment of Mr Kanwaldeep Dhaliwal as a director on 2022-07-08
dot icon13/07/2022
Appointment of Mrs Janine Lynsey Matheson as a director on 2022-07-08
dot icon13/07/2022
Appointment of Mr Grant Smith as a director on 2022-07-08
dot icon13/07/2022
Appointment of Gillian Dunion Obe as a director on 2022-07-08
dot icon30/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon11/08/2021
Termination of appointment of James Edward Coleman as a director on 2021-07-31
dot icon11/08/2021
Termination of appointment of Iain Coleman as a director on 2021-07-31
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/07/2021
Satisfaction of charge SC4373060001 in full
dot icon20/04/2021
Director's details changed for Dr James Edward Coleman on 2021-04-01
dot icon05/02/2021
Director's details changed for Mr Stephen Alan Coleman on 2021-01-21
dot icon04/12/2020
Confirmation statement made on 2020-11-22 with updates
dot icon04/12/2020
Director's details changed for Mr Iain Coleman on 2020-11-21
dot icon04/12/2020
Director's details changed for Mr Steven Drost on 2020-11-21
dot icon04/12/2020
Director's details changed for Mr Stephen Alan Coleman on 2020-11-21
dot icon04/12/2020
Director's details changed for Dr James Edward Coleman on 2020-11-22
dot icon19/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/02/2020
Registered office address changed from Argyll House 3 Lady Lawson Street Edinburgh EH3 9DR to Argyle House, 3 Lady Lawson Street Edinburgh EH3 9DR on 2020-02-25
dot icon03/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon27/11/2019
Cessation of Stephen Alan Coleman as a person with significant control on 2019-11-27
dot icon22/11/2019
Notification of Codebase Group Limited as a person with significant control on 2019-11-20
dot icon22/11/2019
Cessation of James Edward Coleman as a person with significant control on 2019-11-20
dot icon08/10/2019
Change of details for Dr James Edward Coleman as a person with significant control on 2019-10-08
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon31/10/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/08/2017
Appointment of Mr Steven Drost as a director on 2017-07-27
dot icon14/08/2017
Resolutions
dot icon31/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon30/01/2017
Resolutions
dot icon30/01/2017
Second filing for the appointment of Iain Coleman as a director
dot icon09/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon21/11/2016
Appointment of Mr Iain Coleman as a director on 2016-09-30
dot icon21/11/2016
Appointment of Mr Stephen Coleman as a director on 2016-09-30
dot icon11/08/2016
Resolutions
dot icon08/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/12/2014
Director's details changed for Dr James Edward Coleman on 2014-12-04
dot icon04/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/08/2014
Previous accounting period shortened from 2013-11-30 to 2013-10-31
dot icon05/08/2014
Registration of charge SC4373060001, created on 2014-07-25
dot icon28/02/2014
Registered office address changed from 1 Summerhall Place Edinburgh EH9 1PL on 2014-02-28
dot icon19/02/2014
Certificate of change of name
dot icon26/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon21/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

25
2022
change arrow icon+11.03 % *

* during past year

Cash in Bank

£845,111.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
279.03K
-
0.00
761.13K
-
2022
25
598.19K
-
0.00
845.11K
-
2022
25
598.19K
-
0.00
845.11K
-

Employees

2022

Employees

25 Ascended32 % *

Net Assets(GBP)

598.19K £Ascended114.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

845.11K £Ascended11.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drost, Steven
Director
27/07/2017 - Present
4
Dougray, Christopher Kennedy
Director
10/02/2026 - Present
6
Lowe, David John, Prof
Director
11/02/2025 - Present
3
Hope, Jonathan Alec
Director
16/02/2026 - Present
2
Lennox, Richard David
Director
02/03/2026 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CODEBASE LTD

CODEBASE LTD is an(a) Active company incorporated on 21/11/2012 with the registered office located at Argyle House, 3, Lady Lawson Street, Edinburgh EH3 9DR. There are currently 10 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CODEBASE LTD?

toggle

CODEBASE LTD is currently Active. It was registered on 21/11/2012 .

Where is CODEBASE LTD located?

toggle

CODEBASE LTD is registered at Argyle House, 3, Lady Lawson Street, Edinburgh EH3 9DR.

What does CODEBASE LTD do?

toggle

CODEBASE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CODEBASE LTD have?

toggle

CODEBASE LTD had 25 employees in 2022.

What is the latest filing for CODEBASE LTD?

toggle

The latest filing was on 04/03/2026: Appointment of Mr Jonathan Alec Hope as a director on 2026-02-16.