CODILITY LIMITED

Register to unlock more data on OkredoRegister

CODILITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07048726

Incorporation date

19/10/2009

Size

Group

Contacts

Registered address

Registered address

9th Floor, 107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2009)
dot icon20/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon29/09/2025
Director's details changed for Mr Fidel Kostas Karl Manolopoulos on 2025-09-24
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-06-19
dot icon02/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/06/2025
Satisfaction of charge 070487260002 in full
dot icon12/06/2025
Satisfaction of charge 070487260003 in full
dot icon05/12/2024
Appointment of Mr Grigori Melnik as a director on 2024-11-21
dot icon30/11/2024
Resolutions
dot icon30/11/2024
Memorandum and Articles of Association
dot icon27/11/2024
Registration of charge 070487260004, created on 2024-11-22
dot icon22/10/2024
Second filing for the appointment of Mr Richard Philip Anton as a director
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/05/2024
Termination of appointment of Patrick Darren Jean as a director on 2024-05-01
dot icon16/02/2024
Appointment of Mr Karl Robert Campbell as a director on 2024-02-13
dot icon14/02/2024
Termination of appointment of Keith Wallington as a director on 2024-02-13
dot icon28/12/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon07/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon17/10/2023
Resolutions
dot icon29/08/2023
Appointment of Patrick Darren Jean as a director on 2023-08-26
dot icon20/10/2022
Cessation of Grzegorz Jagusztyn Jakacki as a person with significant control on 2020-01-08
dot icon20/10/2022
Notification of a person with significant control statement
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon09/08/2022
Appointment of Mr Fidel Kostas Karl Manolopoulos as a director on 2022-07-04
dot icon08/08/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon22/07/2022
Resolutions
dot icon22/07/2022
Memorandum and Articles of Association
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Resolutions
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-02-04
dot icon27/01/2022
Resolutions
dot icon24/01/2022
Registration of charge 070487260003, created on 2022-01-21
dot icon21/10/2021
Change of details for Grzegorz Jagusztyn Jakacki as a person with significant control on 2021-10-19
dot icon19/10/2021
Director's details changed for Natalia Panowicz on 2021-10-19
dot icon19/10/2021
Director's details changed for Grzegorz Jagusztyn-Jakacki on 2021-10-19
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon08/08/2021
Resolutions
dot icon28/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-10-19 with updates
dot icon11/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-23
dot icon11/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-07
dot icon11/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-18
dot icon10/12/2020
Director's details changed for Natalia Panowicz on 2020-07-01
dot icon23/10/2020
Change of details for Grzegorz Jagusztyn Jakacki as a person with significant control on 2018-01-10
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-07-23
dot icon12/10/2020
Change of share class name or designation
dot icon09/10/2020
Director's details changed for Natalia Panowicz on 2020-10-09
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-07-17
dot icon09/09/2020
Resolutions
dot icon07/08/2020
Registration of charge 070487260002, created on 2020-08-04
dot icon31/07/2020
Satisfaction of charge 070487260001 in full
dot icon02/07/2020
Change of share class name or designation
dot icon02/07/2020
Change of share class name or designation
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-01-18
dot icon15/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-01-08
dot icon20/01/2020
Change of share class name or designation
dot icon20/01/2020
Resolutions
dot icon16/01/2020
Appointment of Mr Hillel Louis Zidel as a director on 2019-12-23
dot icon16/01/2020
Appointment of Mr Keith Wallington as a director on 2019-12-23
dot icon23/12/2019
Resolutions
dot icon04/12/2019
Second filing of Confirmation Statement dated 19/10/2019
dot icon13/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon16/10/2019
Change of share class name or designation
dot icon03/10/2019
Cessation of Zbigniew Lukasiak as a person with significant control on 2019-07-05
dot icon26/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-08-14
dot icon25/09/2019
Resolutions
dot icon25/09/2019
Change of share class name or designation
dot icon25/09/2019
Cancellation of shares. Statement of capital on 2019-07-05
dot icon25/09/2019
Statement of capital on 2019-07-05
dot icon25/09/2019
Sub-division of shares on 2019-07-05
dot icon11/09/2019
Appointment of Mr Richard Philip Anton as a director on 2019-07-05
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-07-05
dot icon20/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/11/2018
Change of details for Grzegorz Jagusztyn Jakacki as a person with significant control on 2018-01-10
dot icon06/11/2018
Confirmation statement made on 2018-10-19 with updates
dot icon06/11/2018
Notification of Zbigniew Lukasiak as a person with significant control on 2016-04-06
dot icon05/11/2018
Director's details changed for Grzegorz Jagusztyn-Jakacki on 2018-01-10
dot icon05/11/2018
Change of details for Grzegorz Jagusztyn Jakacki as a person with significant control on 2017-02-13
dot icon02/11/2018
Director's details changed for Grzegorz Jagusztyn-Jakacki on 2018-01-10
dot icon13/09/2018
Resolutions
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon25/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon16/03/2018
Resolutions
dot icon27/02/2018
Director's details changed for Natalia Panowicz on 2018-02-27
dot icon02/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon11/08/2017
Resolutions
dot icon24/07/2017
Registration of charge 070487260001, created on 2017-07-13
dot icon07/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/03/2017
Resolutions
dot icon22/02/2017
Change of share class name or designation
dot icon25/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/02/2014
Appointment of Natalia Panowicz as a director
dot icon12/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/03/2013
Resolutions
dot icon11/02/2013
Secretary's details changed for Ohs Secretaries Limited on 2010-12-01
dot icon13/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/01/2011
Statement of capital following an allotment of shares on 2010-09-10
dot icon31/01/2011
Annual return made up to 2010-10-19 with full list of shareholders
dot icon24/01/2011
Change of share class name or designation
dot icon24/01/2011
Statement of capital following an allotment of shares on 2009-12-10
dot icon15/06/2010
Termination of appointment of Krzysztof Kowalczyk as a director
dot icon05/03/2010
Appointment of Mr Krzysztof Kowalczyk as a director
dot icon04/03/2010
Termination of appointment of Krzysztof Kowalczyk as a director
dot icon26/02/2010
Appointment of Mr Krzysztof Kowalczyk as a director
dot icon04/01/2010
Termination of appointment of Marcin Grodzicki as a director
dot icon10/12/2009
Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 2009-12-10
dot icon19/10/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

24
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,120,079.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
14.08M
-
0.00
4.12M
-
2021
24
14.08M
-
0.00
4.12M
-

Employees

2021

Employees

24 Ascended- *

Net Assets(GBP)

14.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.12M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zidel, Hillel Louis
Director
23/12/2019 - Present
17
Anton, Richard Philip
Director
05/07/2019 - Present
23
Grzegorz Jagusztyn Jakacki
Director
19/10/2009 - Present
-
Campbell, Karl Robert
Director
13/02/2024 - Present
1
Manolopoulos, Fidel Kostas Karl
Director
04/07/2022 - Present
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CODILITY LIMITED

CODILITY LIMITED is an(a) Active company incorporated on 19/10/2009 with the registered office located at 9th Floor, 107 Cheapside, London EC2V 6DN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CODILITY LIMITED?

toggle

CODILITY LIMITED is currently Active. It was registered on 19/10/2009 .

Where is CODILITY LIMITED located?

toggle

CODILITY LIMITED is registered at 9th Floor, 107 Cheapside, London EC2V 6DN.

What does CODILITY LIMITED do?

toggle

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

How many employees does CODILITY LIMITED have?

toggle

CODILITY LIMITED had 24 employees in 2021.

What is the latest filing for CODILITY LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-19 with updates.