CODEBRAVE FOUNDATION

Register to unlock more data on OkredoRegister

CODEBRAVE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11798468

Incorporation date

30/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Lyncombe Hill, Bath, Somerset BA2 4PQCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2019)
dot icon27/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon23/02/2026
Termination of appointment of Martin Michael Hindley Brown as a secretary on 2026-02-23
dot icon23/02/2026
Appointment of Ms Tatiana Sophie Woodhouse as a secretary on 2026-02-23
dot icon19/02/2026
Director's details changed for Mr Dan Grimm on 2026-02-19
dot icon19/02/2026
Director's details changed for Mr Kareem Tayara on 2026-02-19
dot icon19/02/2026
Director's details changed for Mr Steven Wilbur on 2026-02-19
dot icon19/02/2026
Director's details changed for Ms Fanny Heneine on 2026-02-19
dot icon26/01/2026
Termination of appointment of Olivia Peacock as a director on 2026-01-21
dot icon26/01/2026
Termination of appointment of Bilal Skaf-Halaby as a director on 2026-01-21
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2025
Appointment of Ms Fanny Heneine as a director on 2025-07-28
dot icon11/02/2025
Appointment of Mr Rami Mehio as a director on 2025-01-27
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon08/02/2024
Appointment of Mr Kareem Tayara as a director on 2024-02-05
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/04/2023
Termination of appointment of Dina Dakik as a director on 2023-04-24
dot icon15/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon10/01/2023
Termination of appointment of Sheetal Vyas Lehl as a director on 2022-12-31
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Appointment of Mr Dan Grimm as a director on 2022-12-05
dot icon09/11/2022
Appointment of Ms Dina Dakik as a director on 2022-10-06
dot icon08/11/2022
Appointment of Mr Steven Wilbur as a director on 2022-10-06
dot icon24/03/2022
Director's details changed for Mr Bilal Skaf-Halaby on 2022-03-24
dot icon24/03/2022
Director's details changed for Ms Amanda Elizabeth Ogilvie on 2022-03-24
dot icon24/03/2022
Director's details changed for Mr Robert John Milburn on 2022-03-24
dot icon24/03/2022
Director's details changed for Ms Sheetal Vyas Lehl on 2022-03-24
dot icon24/03/2022
Director's details changed for Ms Olivia Peacock on 2022-03-24
dot icon24/03/2022
Termination of appointment of Elizabeth Jane Edwards as a director on 2022-03-22
dot icon11/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon01/02/2022
Appointment of Ms Amanda Elizabeth Ogilvie as a director on 2022-01-24
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Termination of appointment of Yasmina Brihi as a director on 2021-09-07
dot icon20/04/2021
Director's details changed for Ms Olivia Peacock on 2020-11-06
dot icon20/04/2021
Appointment of Mr Bilal Skaf-Halaby as a director on 2021-04-08
dot icon10/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Memorandum and Articles of Association
dot icon12/03/2020
Statement of company's objects
dot icon05/03/2020
Resolutions
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon22/01/2020
Appointment of Ms Olivia Peacock as a director on 2020-01-22
dot icon31/12/2019
Appointment of Ms Yasmina Brihi as a director on 2019-12-18
dot icon30/12/2019
Appointment of Ms Elizabeth Jane Edwards as a director on 2019-12-18
dot icon30/12/2019
Termination of appointment of Clementine Salome Brown as a director on 2019-12-18
dot icon30/12/2019
Appointment of Ms Sheetal Vyas Lehl as a director on 2019-12-18
dot icon30/12/2019
Appointment of Mr Robert John Milburn as a director on 2019-12-18
dot icon30/12/2019
Current accounting period extended from 2020-01-31 to 2020-03-31
dot icon08/11/2019
Certificate of change of name
dot icon08/11/2019
Miscellaneous
dot icon08/11/2019
Change of name notice
dot icon19/09/2019
Resolutions
dot icon19/09/2019
Statement of company's objects
dot icon22/03/2019
Termination of appointment of Steven Jeffrey Wilbur as a director on 2019-03-22
dot icon30/01/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milburn, Robert John
Director
18/12/2019 - Present
7
Brown, Clementine Salome
Director
30/01/2019 - 18/12/2019
2
Grimm, Dan
Director
05/12/2022 - Present
-
Vyas Lehl, Sheetal
Director
18/12/2019 - 31/12/2022
1
Dakik, Dina
Director
06/10/2022 - 24/04/2023
-

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+
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 CODEBRAVE FOUNDATION

CODEBRAVE FOUNDATION is an(a) Active company incorporated on 30/01/2019 with the registered office located at 51 Lyncombe Hill, Bath, Somerset BA2 4PQ. There are currently 8 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 CODEBRAVE FOUNDATION?

toggle

CODEBRAVE FOUNDATION is currently Active. It was registered on 30/01/2019 .

Where is CODEBRAVE FOUNDATION located?

toggle

CODEBRAVE FOUNDATION is registered at 51 Lyncombe Hill, Bath, Somerset BA2 4PQ.

What does CODEBRAVE FOUNDATION do?

toggle

CODEBRAVE FOUNDATION operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CODEBRAVE FOUNDATION?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-29 with no updates.