CODEX EDGE LTD

Register to unlock more data on OkredoRegister

CODEX EDGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10483307

Incorporation date

17/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 85 Great Eastern Street, London EC2A 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2016)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-27
dot icon24/09/2025
Previous accounting period shortened from 2024-12-28 to 2024-12-27
dot icon28/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-28
dot icon24/09/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon20/06/2024
Confirmation statement made on 2024-03-31 with updates
dot icon26/02/2024
Change of details for Mr Christopher John Hume as a person with significant control on 2023-12-01
dot icon23/02/2024
Change of details for Mr Justyn Randall as a person with significant control on 2023-12-01
dot icon23/02/2024
Change of details for Mr Christopher John Hume as a person with significant control on 2023-12-01
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-29
dot icon22/03/2023
Total exemption full accounts made up to 2021-12-29
dot icon02/01/2023
Appointment of Mrs Marija Hume as a secretary on 2020-09-20
dot icon02/01/2023
Appointment of Mr Michael Hume as a secretary on 2020-09-20
dot icon23/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon13/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon26/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon29/03/2022
Registered office address changed from 3rd Floor Shoreditch High Street London E1 6JE United Kingdom to 3rd Floor 85 Great Eastern Street London EC2A 3HY on 2022-03-29
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/11/2020
Registered office address changed from 5th Floor 70 Wilson Street London EC2A 2DB United Kingdom to 3rd Floor Shoreditch High Street London E1 6JE on 2020-11-10
dot icon10/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon21/11/2019
Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 5th Floor 70 Wilson Street London EC2A 2DB on 2019-11-21
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Registered office address changed from 15 Bishopsgate London EC3N 3AR United Kingdom to 8 Devonshire Square London EC2M 4PL on 2018-12-13
dot icon09/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon17/08/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon23/07/2018
Notification of Justyn Randall as a person with significant control on 2017-07-24
dot icon23/07/2018
Cessation of Mark Edwin Husband as a person with significant control on 2017-07-24
dot icon23/07/2018
Notification of Christopher John Hume as a person with significant control on 2017-07-24
dot icon18/07/2018
Accounts for a dormant company made up to 2017-08-31
dot icon26/06/2018
Previous accounting period shortened from 2017-11-30 to 2017-08-31
dot icon13/04/2018
Registered office address changed from 35 New Broad Street London EC2M 2NH United Kingdom to 15 Bishopsgate London EC3N 3AR on 2018-04-13
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon14/09/2017
Appointment of Mr Christopher John Hume as a director on 2017-08-15
dot icon14/09/2017
Termination of appointment of Mark Edwin Husband as a director on 2017-08-15
dot icon30/06/2017
Registered office address changed from 1 Alie Street Alie Street London E1 8DE United Kingdom to 35 New Broad Street London EC2M 2NH on 2017-06-30
dot icon27/03/2017
Resolutions
dot icon27/03/2017
Change of name notice
dot icon17/11/2016
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
82.03K
-
0.00
55.00
-
2022
9
247.89K
-
0.00
11.83K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hume, Christopher John
Director
15/08/2017 - Present
13
Hume, Marija
Secretary
20/09/2020 - Present
-
Hume, Michael
Secretary
20/09/2020 - Present
-

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+
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 CODEX EDGE LTD

CODEX EDGE LTD is an(a) Active company incorporated on 17/11/2016 with the registered office located at 3rd Floor 85 Great Eastern Street, London EC2A 3HY. There are currently 3 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 CODEX EDGE LTD?

toggle

CODEX EDGE LTD is currently Active. It was registered on 17/11/2016 .

Where is CODEX EDGE LTD located?

toggle

CODEX EDGE LTD is registered at 3rd Floor 85 Great Eastern Street, London EC2A 3HY.

What does CODEX EDGE LTD do?

toggle

CODEX EDGE LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CODEX EDGE LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.