CODIO LTD

Register to unlock more data on OkredoRegister

CODIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06969762

Incorporation date

22/07/2009

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 22/07/2009)
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon09/05/2025
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2N 4NE United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-05-09
dot icon11/04/2025
Change of details for Codio Group Inc as a person with significant control on 2025-04-11
dot icon11/04/2025
Cessation of Urs Wietlissbach as a person with significant control on 2017-12-01
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon05/04/2024
Registration of charge 069697620001, created on 2024-03-19
dot icon31/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon15/08/2022
Appointment of Mr Hampus Thorson as a director on 2022-08-12
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon18/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Termination of appointment of Daniel Simon Aegerter as a director on 2017-10-31
dot icon25/09/2018
Termination of appointment of Tatjana May as a director on 2017-10-31
dot icon31/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon31/08/2018
Cessation of Daniel Aegerter as a person with significant control on 2017-12-19
dot icon31/08/2018
Notification of Codio Group Inc as a person with significant control on 2017-12-19
dot icon31/08/2018
Termination of appointment of Julian May as a director on 2017-12-19
dot icon18/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon24/07/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon24/07/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon24/07/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon24/07/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon24/07/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon14/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2016
Register(s) moved to registered inspection location 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG
dot icon18/08/2016
Register inspection address has been changed to 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG
dot icon18/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-06-03
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-02-08
dot icon16/08/2016
Statement of capital following an allotment of shares on 2015-07-25
dot icon05/07/2016
Registered office address changed from 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG to 51 Queens Road London SW19 8NP on 2016-07-05
dot icon14/04/2016
Appointment of Miss Tatjana May as a director on 2016-02-12
dot icon13/04/2016
Appointment of Mr Phillip Snalune as a director on 2016-02-12
dot icon13/04/2016
Termination of appointment of Michael Lepori as a director on 2016-02-12
dot icon17/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2015
Director's details changed for Mr Julian May on 2015-07-22
dot icon04/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/02/2015
Statement of capital following an allotment of shares on 2015-01-14
dot icon13/02/2015
Certificate of change of name
dot icon13/02/2015
Change of name notice
dot icon17/10/2014
Resolutions
dot icon17/10/2014
Change of share class name or designation
dot icon17/10/2014
Statement of capital following an allotment of shares on 2014-09-04
dot icon17/10/2014
Statement of capital following an allotment of shares on 2014-09-04
dot icon17/10/2014
Resolutions
dot icon19/09/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon18/09/2014
Second filing of SH01 previously delivered to Companies House
dot icon18/09/2014
Second filing of SH01 previously delivered to Companies House
dot icon07/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Statement of capital following an allotment of shares on 2014-01-10
dot icon28/02/2014
Resolutions
dot icon18/10/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-07-12
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Statement of capital following an allotment of shares on 2012-10-02
dot icon12/12/2012
Appointment of Daniel Aegerter as a director
dot icon12/12/2012
Appointment of Mr Michael Lepori as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon11/08/2011
Director's details changed for Mr Julian May on 2010-11-09
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-11-09
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon13/08/2010
Director's details changed for Mr Julian May on 2010-08-12
dot icon26/03/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon20/01/2010
Sub-division of shares on 2009-12-22
dot icon20/01/2010
Resolutions
dot icon13/11/2009
Current accounting period shortened from 2010-07-31 to 2009-12-31
dot icon22/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-6.80 % *

* during past year

Cash in Bank

£157,653.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
1.39M
-
0.00
169.16K
-
2022
3
1.89M
-
0.00
157.65K
-
2022
3
1.89M
-
0.00
157.65K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.89M £Ascended35.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.65K £Descended-6.80 % *

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
Thorson, Hampus
Director
12/08/2022 - Present
-
Snalune, Phillip
Director
12/02/2016 - Present
1

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

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 CODIO LTD

CODIO LTD is an(a) Active company incorporated on 22/07/2009 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CODIO LTD?

toggle

CODIO LTD is currently Active. It was registered on 22/07/2009 .

Where is CODIO LTD located?

toggle

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

What does CODIO LTD do?

toggle

CODIO LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does CODIO LTD have?

toggle

CODIO LTD had 3 employees in 2022.

What is the latest filing for CODIO LTD?

toggle

The latest filing was on 06/08/2025: Total exemption full accounts made up to 2024-12-31.