CODOMO LIMITED

Register to unlock more data on OkredoRegister

CODOMO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04592485

Incorporation date

18/11/2002

Size

Small

Contacts

Registered address

Registered address

2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex HA1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon01/04/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon24/12/2025
Accounts for a small company made up to 2025-03-31
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon27/03/2024
Accounts for a small company made up to 2023-03-31
dot icon21/03/2024
Previous accounting period shortened from 2023-03-25 to 2023-03-24
dot icon21/12/2023
Previous accounting period shortened from 2023-03-26 to 2023-03-25
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon04/04/2023
Accounts for a small company made up to 2022-03-31
dot icon20/03/2023
Previous accounting period shortened from 2022-03-27 to 2022-03-26
dot icon21/12/2022
Previous accounting period shortened from 2022-03-28 to 2022-03-27
dot icon22/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon12/04/2022
Accounts for a small company made up to 2021-03-31
dot icon15/03/2022
Previous accounting period shortened from 2021-03-29 to 2021-03-28
dot icon24/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon15/11/2021
Director's details changed for Mikio Tane on 2021-11-15
dot icon15/11/2021
Director's details changed for Olivier Brunisholz on 2021-11-15
dot icon10/11/2021
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2021-11-09
dot icon10/11/2021
Registered office address changed from 7 Albemarle Street London W1S 4HQ to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2021-11-10
dot icon25/05/2021
Amended accounts for a small company made up to 2020-03-31
dot icon06/01/2021
Accounts for a small company made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon25/03/2020
Accounts for a small company made up to 2019-03-31
dot icon27/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon25/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon18/12/2018
Second filing of Confirmation Statement dated 18/11/2017
dot icon04/12/2018
Notification of Mikio Tane as a person with significant control on 2017-10-19
dot icon28/11/2018
Withdrawal of a person with significant control statement on 2018-11-28
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon01/12/2017
Notification of a person with significant control statement
dot icon01/12/2017
Cessation of Hiroshi Tane as a person with significant control on 2017-10-09
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon17/11/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon12/01/2015
Accounts for a small company made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon05/01/2014
Accounts for a small company made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon12/03/2012
Full accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon22/02/2011
Accounts for a small company made up to 2010-03-31
dot icon03/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon23/07/2010
Accounts for a small company made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mikio Tane on 2009-11-18
dot icon15/12/2009
Director's details changed for Olivier Brunisholz on 2009-11-18
dot icon15/12/2009
Secretary's details changed for Citco Management (Uk) Limited on 2009-11-18
dot icon01/02/2009
Accounts for a small company made up to 2008-03-31
dot icon21/11/2008
Return made up to 18/11/08; full list of members
dot icon21/11/2008
Director's change of particulars / mikio tane / 12/01/2008
dot icon19/03/2008
Resolutions
dot icon06/03/2008
Accounts for a small company made up to 2007-03-31
dot icon22/12/2007
Return made up to 18/11/07; full list of members
dot icon01/03/2007
Accounts for a small company made up to 2006-03-31
dot icon20/01/2007
Return made up to 18/11/06; full list of members
dot icon28/04/2006
Accounts for a small company made up to 2005-03-31
dot icon29/11/2005
Return made up to 18/11/05; full list of members
dot icon29/06/2005
Accounts for a small company made up to 2004-03-31
dot icon13/01/2005
Return made up to 18/11/04; full list of members
dot icon06/09/2004
Delivery ext'd 3 mth 31/03/04
dot icon07/01/2004
Return made up to 18/11/03; full list of members
dot icon10/01/2003
Registered office changed on 10/01/03 from: c/o citco london LIMITED 7 albermarle street london W1X 3HF
dot icon10/01/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon07/01/2003
Certificate of change of name
dot icon06/01/2003
Registered office changed on 06/01/03 from: 6-8 underwood street london N1 7JQ
dot icon03/01/2003
Director resigned
dot icon03/01/2003
Secretary resigned
dot icon03/01/2003
New secretary appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon18/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.46M
-
0.00
172.25K
-
2022
2
144.66K
-
0.00
176.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
18/12/2002 - 09/11/2021
58
Mr. Mikio Tane
Director
18/12/2002 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/11/2002 - 18/12/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/11/2002 - 18/12/2002
36021
Brunisholz, Olivier
Director
18/12/2002 - 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 CODOMO LIMITED

CODOMO LIMITED is an(a) Active company incorporated on 18/11/2002 with the registered office located at 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex HA1 1BE. There are currently 2 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 CODOMO LIMITED?

toggle

CODOMO LIMITED is currently Active. It was registered on 18/11/2002 .

Where is CODOMO LIMITED located?

toggle

CODOMO LIMITED is registered at 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex HA1 1BE.

What does CODOMO LIMITED do?

toggle

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

What is the latest filing for CODOMO LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2025-11-18 with no updates.