CODEPHASE LTD

Register to unlock more data on OkredoRegister

CODEPHASE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09062310

Incorporation date

29/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Demsa Accounts 565 Green Lanes, Haringey, London N8 0RLCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2014)
dot icon23/02/2026
Termination of appointment of Zeynep Cikrik Zeytindali as a director on 2026-01-24
dot icon23/02/2026
Cessation of Zeynep Cikrik Zeytindali as a person with significant control on 2026-01-24
dot icon23/02/2026
Change of details for Mr Ahmet Zeytindali as a person with significant control on 2026-01-24
dot icon23/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon23/02/2026
Change of details for Mr Ahmet Zeytindali as a person with significant control on 2026-01-24
dot icon06/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon01/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon09/08/2023
Registered office address changed from Demsa Accounts Ltd 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-09
dot icon31/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon22/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/04/2021
Director's details changed for Mrs Zeynep Cikrik Zeytindali on 2021-03-26
dot icon09/04/2021
Change of details for Mr Ahmet Zeytindali as a person with significant control on 2021-03-26
dot icon09/04/2021
Director's details changed for Mr Ahmet Zeytindali on 2021-03-26
dot icon09/04/2021
Change of details for Mrs Zeynep Cikrik Zeytindali as a person with significant control on 2021-03-26
dot icon02/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon21/09/2020
Director's details changed for Mr Ahmet Zeytindali on 2020-09-21
dot icon21/09/2020
Director's details changed for Mrs Zeynep Cikrik Zeytindali on 2020-09-21
dot icon21/09/2020
Change of details for Mr Ahmet Zeytindali as a person with significant control on 2020-09-21
dot icon21/09/2020
Change of details for Mrs Zeynep Cikrik Zeytindali as a person with significant control on 2020-09-21
dot icon03/09/2020
Director's details changed for Mr Ahmet Zeytindali on 2020-09-01
dot icon03/09/2020
Director's details changed for Mrs Zeynep Cikrik Zeytindali on 2020-09-01
dot icon03/09/2020
Change of details for Mr Ahmet Zeytindali as a person with significant control on 2020-08-01
dot icon03/09/2020
Change of details for Mrs Zeynep Cikrik Zeytindali as a person with significant control on 2020-08-01
dot icon24/01/2020
Change of details for Mr Ahmet Zeytindali as a person with significant control on 2019-11-01
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon24/01/2020
Notification of Zeynep Cikrik Zeytindali as a person with significant control on 2019-11-01
dot icon24/01/2020
Appointment of Mrs Zeynep Cikrik Zeytindali as a director on 2019-11-01
dot icon10/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon21/03/2017
Director's details changed for Mr Ahmet Zeytindali on 2017-03-16
dot icon20/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon16/02/2016
Registered office address changed from Demsa Accounts 349C High Road London N22 8JA to Demsa Accounts Ltd 278 Langham Road London N15 3NP on 2016-02-16
dot icon04/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/08/2015
Previous accounting period extended from 2015-05-31 to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon05/05/2015
Director's details changed for Mr Ahmet Zeytindali on 2015-05-05
dot icon29/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
24/01/2027
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
13.72K
-
0.00
12.75K
-
2022
2
4.30K
-
0.00
1.38K
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

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
Mr Ahmet Zeytindali
Director
29/05/2014 - Present
-
Cikrik Zeytindali, Zeynep
Director
01/11/2019 - 24/01/2026
-

Persons with Significant Control

3
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 CODEPHASE LTD

CODEPHASE LTD is an(a) Active company incorporated on 29/05/2014 with the registered office located at Demsa Accounts 565 Green Lanes, Haringey, London N8 0RL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CODEPHASE LTD?

toggle

CODEPHASE LTD is currently Active. It was registered on 29/05/2014 .

Where is CODEPHASE LTD located?

toggle

CODEPHASE LTD is registered at Demsa Accounts 565 Green Lanes, Haringey, London N8 0RL.

What does CODEPHASE LTD do?

toggle

CODEPHASE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CODEPHASE LTD have?

toggle

CODEPHASE LTD had 2 employees in 2023.

What is the latest filing for CODEPHASE LTD?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Zeynep Cikrik Zeytindali as a director on 2026-01-24.