CODEHOUSE LIMITED

Register to unlock more data on OkredoRegister

CODEHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06359395

Incorporation date

03/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2007)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/01/2026
Termination of appointment of Matthew Shaw Wylie Tilbury as a director on 2025-11-26
dot icon24/09/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-24
dot icon24/09/2025
Change of details for London & Meldgaard Ltd as a person with significant control on 2025-09-22
dot icon24/09/2025
Change of details for Shaw Wylie Limited as a person with significant control on 2025-09-24
dot icon16/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/10/2024
Director's details changed for Mr Claus Meldgaard Rasmussen on 2024-09-01
dot icon18/09/2024
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-09-18
dot icon18/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon03/09/2024
Change of details for London & Meldgaard Ltd as a person with significant control on 2024-08-06
dot icon03/09/2024
Change of details for Shaw Wylie Limited as a person with significant control on 2024-08-06
dot icon06/08/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-06
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon11/01/2023
Purchase of own shares.
dot icon05/12/2022
Cancellation of shares. Statement of capital on 2022-11-01
dot icon05/12/2022
Resolutions
dot icon15/11/2022
Confirmation statement made on 2022-09-03 with updates
dot icon30/03/2022
Accounts for a small company made up to 2021-06-30
dot icon06/09/2021
Director's details changed for Mr Claus Meldgaard Rasmussen on 2021-08-27
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon01/04/2021
Accounts for a small company made up to 2020-06-30
dot icon10/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon25/03/2020
Accounts for a small company made up to 2019-06-30
dot icon16/10/2019
Purchase of own shares.
dot icon26/09/2019
Cancellation of shares. Statement of capital on 2019-01-25
dot icon12/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon29/03/2019
Accounts for a small company made up to 2018-06-30
dot icon04/10/2018
Second filing of Confirmation Statement dated 03/09/2016
dot icon21/09/2018
Cessation of Matthew Shaw Wylie Tilbury as a person with significant control on 2016-04-07
dot icon21/09/2018
Cessation of Claus Meldgaard Rasmussen as a person with significant control on 2016-04-07
dot icon21/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon03/09/2018
Change of details for Shaw Wylie Ltd as a person with significant control on 2018-03-19
dot icon03/09/2018
Change of details for London & Meldgaard Limited as a person with significant control on 2018-03-16
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/03/2018
Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 2018-03-16
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/11/2016
Confirmation statement made on 2016-09-03 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/02/2015
Director's details changed for Mr Matthew Shaw Wylie Tilbury on 2014-08-19
dot icon15/12/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/10/2013
Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 2013-10-24
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon17/09/2012
Director's details changed for Mr Claus Meldgaard Rasmussen on 2011-09-17
dot icon17/09/2012
Director's details changed for Mr Matthew Shaw Wylie Tilbury on 2011-09-17
dot icon09/07/2012
Statement of capital following an allotment of shares on 2012-03-05
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon15/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/11/2011
Resolutions
dot icon27/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon26/09/2011
Director's details changed for Claus Meldgaard on 2011-09-03
dot icon18/08/2011
Director's details changed for Mr Matthew Shaw Wylie Tilbury on 2011-05-26
dot icon11/02/2011
Termination of appointment of Steven Singh as a director
dot icon01/12/2010
Sub-division of shares on 2010-11-05
dot icon24/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon27/09/2010
Director's details changed for Claus Meldgaard on 2009-10-01
dot icon27/09/2010
Director's details changed for Mr Matthew Shaw Wylie Tilbury on 2010-04-28
dot icon27/09/2010
Director's details changed for Steven Singh on 2009-10-01
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/12/2009
Termination of appointment of Peter Winslow as a director
dot icon11/12/2009
Appointment of Mr Matthew Shaw Wylie Tilbury as a director
dot icon24/11/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon18/02/2009
Appointment terminate, director gert nielsen logged form
dot icon12/02/2009
Appointment terminated secretary patrich slots
dot icon12/02/2009
Appointment terminated director gert bach
dot icon12/02/2009
Appointment terminated director simon rolien
dot icon29/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon24/09/2008
Return made up to 03/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / gert bach / 01/02/2008
dot icon18/06/2008
Registered office changed on 18/06/2008 from 10 philpot lane london EC3M 8BR
dot icon17/01/2008
Certificate of change of name
dot icon12/11/2007
Accounting reference date shortened from 30/09/08 to 30/06/08
dot icon06/09/2007
Secretary resigned
dot icon03/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

62
2022
change arrow icon+16.64 % *

* during past year

Cash in Bank

£1,786,830.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
1.21M
-
0.00
1.53M
-
2022
62
1.26M
-
0.00
1.79M
-
2022
62
1.26M
-
0.00
1.79M
-

Employees

2022

Employees

62 Ascended0 % *

Net Assets(GBP)

1.26M £Ascended3.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.79M £Ascended16.64 % *

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
Tilbury, Matthew Shaw Wylie
Director
01/10/2009 - 26/11/2025
10
Rasmussen, Claus Meldgaard
Director
03/09/2007 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CODEHOUSE LIMITED

CODEHOUSE LIMITED is an(a) Active company incorporated on 03/09/2007 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of CODEHOUSE LIMITED?

toggle

CODEHOUSE LIMITED is currently Active. It was registered on 03/09/2007 .

Where is CODEHOUSE LIMITED located?

toggle

CODEHOUSE LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does CODEHOUSE LIMITED do?

toggle

CODEHOUSE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CODEHOUSE LIMITED have?

toggle

CODEHOUSE LIMITED had 62 employees in 2022.

What is the latest filing for CODEHOUSE LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.