CODEBRAND LIMITED

Register to unlock more data on OkredoRegister

CODEBRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05488705

Incorporation date

23/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Flr 9 Hampstead West, 224 Iverson Road, West Hampstead, London NW6 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2005)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon07/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/01/2025
Satisfaction of charge 054887050011 in full
dot icon20/01/2025
Satisfaction of charge 054887050010 in full
dot icon20/01/2025
Satisfaction of charge 054887050009 in full
dot icon17/01/2025
Registration of charge 054887050012, created on 2025-01-16
dot icon30/10/2024
Termination of appointment of Yael Toledano-Epstein as a secretary on 2024-10-17
dot icon08/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon30/03/2023
Registration of charge 054887050011, created on 2023-03-27
dot icon07/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon03/05/2022
Notification of Holdco Z2 Ltd as a person with significant control on 2022-04-04
dot icon03/05/2022
Cessation of Shmuel Ziser as a person with significant control on 2022-04-04
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon22/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon17/03/2021
Satisfaction of charge 054887050008 in full
dot icon08/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon24/01/2020
Director's details changed for Mr Guy Rafael Ziser on 2020-01-24
dot icon05/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/04/2018
Resolutions
dot icon09/04/2018
Registration of charge 054887050010, created on 2018-03-23
dot icon05/04/2018
Registration of charge 054887050009, created on 2018-03-23
dot icon20/03/2018
Termination of appointment of Nir Zamek as a director on 2018-03-20
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon15/03/2018
Satisfaction of charge 054887050006 in full
dot icon15/03/2018
Satisfaction of charge 5 in full
dot icon15/03/2018
Satisfaction of charge 4 in full
dot icon14/03/2018
Notification of Shmuel Ziser as a person with significant control on 2016-04-06
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon01/08/2017
Confirmation statement made on 2017-06-23 with updates
dot icon21/03/2017
Memorandum and Articles of Association
dot icon23/01/2017
Satisfaction of charge 054887050007 in full
dot icon10/01/2017
Resolutions
dot icon04/01/2017
Registration of charge 054887050008, created on 2016-12-23
dot icon20/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/10/2013
Director's details changed for Mr Nir Zamek on 2013-10-09
dot icon15/08/2013
Appointment of Mr Nir Zamek as a director
dot icon27/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon27/06/2013
Termination of appointment of Nir Zamek as a director
dot icon15/05/2013
Registration of charge 054887050006
dot icon15/05/2013
Registration of charge 054887050007
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon21/06/2012
Registered office address changed from 45 Fitzjohns Avenue Hampstead London NW3 5JU on 2012-06-21
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon31/03/2010
Accounts for a small company made up to 2009-06-30
dot icon11/09/2009
Return made up to 23/06/09; full list of members
dot icon30/04/2009
Accounts for a small company made up to 2008-06-30
dot icon11/09/2008
Accounts for a small company made up to 2007-06-30
dot icon16/07/2008
Return made up to 23/06/08; full list of members
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/05/2008
Appointment terminated secretary nicola zamek
dot icon07/05/2008
Registered office changed on 07/05/2008 from 43-45 fitzjohn ave london NW3 ire england
dot icon01/05/2008
Registered office changed on 01/05/2008 from 118-120 kenton road harrow middlesex HA3 8AL
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon17/04/2008
Director appointed guy rafael ziser
dot icon17/04/2008
Secretary appointed yael toledano-epstein
dot icon28/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/07/2007
Return made up to 23/06/07; full list of members
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon24/07/2006
Return made up to 23/06/06; full list of members
dot icon06/08/2005
Particulars of mortgage/charge
dot icon06/08/2005
Particulars of mortgage/charge
dot icon19/07/2005
Registered office changed on 19/07/05 from: 16 st john street london EC1M 4NT
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New secretary appointed
dot icon19/07/2005
New director appointed
dot icon23/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
30/06/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.10M
-
0.00
15.43K
-
2022
1
2.96M
-
0.00
9.69K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ziser, Guy Rafael
Director
11/04/2008 - Present
95
Toledano-Epstein, Yael
Secretary
11/04/2008 - 17/10/2024
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CODEBRAND LIMITED

CODEBRAND LIMITED is an(a) Active company incorporated on 23/06/2005 with the registered office located at 1st Flr 9 Hampstead West, 224 Iverson Road, West Hampstead, London NW6 2HL. 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 CODEBRAND LIMITED?

toggle

CODEBRAND LIMITED is currently Active. It was registered on 23/06/2005 .

Where is CODEBRAND LIMITED located?

toggle

CODEBRAND LIMITED is registered at 1st Flr 9 Hampstead West, 224 Iverson Road, West Hampstead, London NW6 2HL.

What does CODEBRAND LIMITED do?

toggle

CODEBRAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CODEBRAND LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with no updates.