CODEVILLE LIMITED

Register to unlock more data on OkredoRegister

CODEVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03238326

Incorporation date

15/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

13 Half Moon Lane, Herne Hill, London SE24 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1996)
dot icon05/11/2025
Appointment of Mr Felipe De Brito Caruso as a director on 2025-10-26
dot icon22/10/2025
Micro company accounts made up to 2025-08-31
dot icon20/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon01/10/2024
Micro company accounts made up to 2024-08-31
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-08-31
dot icon23/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-08-31
dot icon18/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon13/10/2021
Micro company accounts made up to 2021-08-31
dot icon07/09/2021
Confirmation statement made on 2021-08-15 with updates
dot icon20/05/2021
Micro company accounts made up to 2020-08-31
dot icon01/03/2021
Appointment of Mr William Miller as a director on 2021-02-25
dot icon01/03/2021
Appointment of Mr Joseph Aidan Goody as a director on 2021-02-25
dot icon01/03/2021
Appointment of Ms Satinder Kaur Khoot as a director on 2021-02-25
dot icon01/03/2021
Termination of appointment of Tuan Ngoc Ngo as a director on 2021-02-25
dot icon27/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon19/05/2020
Micro company accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon17/08/2018
Notification of a person with significant control statement
dot icon17/08/2018
Cessation of Richard Ian Bowditch as a person with significant control on 2018-08-15
dot icon30/04/2018
Micro company accounts made up to 2017-08-31
dot icon09/01/2018
Termination of appointment of Rebecca Rowe as a director on 2017-06-01
dot icon05/01/2018
Registered office address changed from 1 Stondon Park London SE23 1LB to 13 Half Moon Lane Herne Hill London SE24 9JU on 2018-01-05
dot icon04/01/2018
Appointment of Mr Michael John Graves as a secretary on 2017-11-23
dot icon04/01/2018
Termination of appointment of Richard Ian Bowditch as a secretary on 2017-11-23
dot icon04/01/2018
Appointment of Mr Garrett Fallon as a director on 2017-11-23
dot icon04/01/2018
Appointment of Mr Tuan Ngoc Ngo as a director on 2017-11-23
dot icon06/10/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon31/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon26/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon20/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon19/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon30/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon23/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon22/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon24/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon19/11/2009
Termination of appointment of Lauren Melvin as a director
dot icon11/11/2009
Annual return made up to 2009-08-15 with full list of shareholders
dot icon06/10/2009
Compulsory strike-off action has been discontinued
dot icon02/10/2009
Accounts for a dormant company made up to 2009-08-31
dot icon02/10/2009
Accounts for a dormant company made up to 2008-08-31
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon21/08/2008
Return made up to 15/08/08; full list of members
dot icon11/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon22/08/2007
Return made up to 15/08/07; change of members
dot icon13/07/2007
Director resigned
dot icon14/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon25/08/2006
Return made up to 15/08/06; full list of members
dot icon11/07/2006
Director resigned
dot icon19/12/2005
New director appointed
dot icon20/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon24/08/2005
Return made up to 15/08/05; full list of members
dot icon22/12/2004
New director appointed
dot icon26/11/2004
Accounts for a dormant company made up to 2004-08-31
dot icon19/10/2004
Director resigned
dot icon23/08/2004
Return made up to 15/08/04; full list of members
dot icon29/11/2003
Director resigned
dot icon29/11/2003
New director appointed
dot icon31/10/2003
Director resigned
dot icon19/09/2003
Accounts for a dormant company made up to 2003-08-31
dot icon26/08/2003
Return made up to 15/08/03; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2002-08-31
dot icon23/08/2002
Return made up to 15/08/02; full list of members
dot icon06/03/2002
Accounts for a dormant company made up to 2001-08-31
dot icon25/01/2002
New director appointed
dot icon12/09/2001
Return made up to 15/08/01; full list of members
dot icon25/01/2001
New director appointed
dot icon17/01/2001
Director resigned
dot icon06/09/2000
Accounts for a dormant company made up to 2000-08-31
dot icon24/08/2000
New director appointed
dot icon24/08/2000
Return made up to 15/08/00; full list of members
dot icon02/05/2000
Accounts for a dormant company made up to 1999-08-31
dot icon06/01/2000
Secretary resigned
dot icon06/01/2000
New secretary appointed
dot icon06/01/2000
Registered office changed on 06/01/00 from: 8 angela court 68 honor oak road london SE23 3RT
dot icon10/09/1999
Return made up to 15/08/99; change of members
dot icon28/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon28/09/1998
Return made up to 15/08/98; change of members
dot icon23/04/1998
Accounts for a dormant company made up to 1997-08-31
dot icon01/09/1997
Return made up to 15/08/97; full list of members
dot icon23/05/1997
Ad 24/02/97--------- £ si 12@1=12 £ ic 14/26
dot icon08/05/1997
Resolutions
dot icon27/03/1997
Ad 24/02/97--------- £ si 12@1=12 £ ic 2/14
dot icon17/10/1996
Secretary resigned
dot icon17/10/1996
Director resigned
dot icon17/10/1996
Registered office changed on 17/10/96 from: 6 stoke newington road london N16 7XN
dot icon17/10/1996
New director appointed
dot icon17/10/1996
New director appointed
dot icon17/10/1996
New secretary appointed;new director appointed
dot icon16/10/1996
Memorandum and Articles of Association
dot icon16/10/1996
Resolutions
dot icon15/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/08/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, William
Director
25/02/2021 - Present
1
Goody, Joseph Aidan
Director
25/02/2021 - Present
1
Khoot, Satinder Kaur
Director
25/02/2021 - Present
1
Fallon, Garrett
Director
23/11/2017 - Present
1
Caruso, Felipe De Brito
Director
26/10/2025 - Present
1

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

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 CODEVILLE LIMITED

CODEVILLE LIMITED is an(a) Active company incorporated on 15/08/1996 with the registered office located at 13 Half Moon Lane, Herne Hill, London SE24 9JU. There are currently 5 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 CODEVILLE LIMITED?

toggle

CODEVILLE LIMITED is currently Active. It was registered on 15/08/1996 .

Where is CODEVILLE LIMITED located?

toggle

CODEVILLE LIMITED is registered at 13 Half Moon Lane, Herne Hill, London SE24 9JU.

What does CODEVILLE LIMITED do?

toggle

CODEVILLE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CODEVILLE LIMITED?

toggle

The latest filing was on 05/11/2025: Appointment of Mr Felipe De Brito Caruso as a director on 2025-10-26.