CODURANCE LTD

Register to unlock more data on OkredoRegister

CODURANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08712584

Incorporation date

01/10/2013

Size

Full

Contacts

Registered address

Registered address

3 Sutton Lane, London EC1M 5PUCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2013)
dot icon11/03/2026
Director's details changed for Mr Sandro Nardi Mancuso on 2026-03-11
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon23/07/2025
Director's details changed for Mr Mashooq Badar on 2025-07-09
dot icon23/07/2025
Change of details for Mr Mashooq Badar as a person with significant control on 2025-07-09
dot icon23/07/2025
Director's details changed for Mr Mashooq Badar on 2025-07-09
dot icon23/07/2025
Change of details for Mr Mashooq Badar as a person with significant control on 2025-07-09
dot icon05/11/2024
Cessation of Sandro Nardi Mancuso as a person with significant control on 2024-11-05
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon13/09/2024
Change of details for Mr Sandro Nardi Mancuso as a person with significant control on 2024-08-22
dot icon13/09/2024
Director's details changed for Mr Sandro Nardi Mancuso on 2024-08-22
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Change of details for Mr Mashooq Badar as a person with significant control on 2023-07-24
dot icon24/07/2023
Notification of Codurance Holdings Ltd as a person with significant control on 2020-06-24
dot icon27/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon26/01/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon15/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/03/2021
Change of details for Mr Sandro Nardi Mancuso as a person with significant control on 2020-06-24
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon09/03/2021
Change of details for Mr Mashooq Badar as a person with significant control on 2020-06-24
dot icon06/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/10/2019
Change of details for Mr Sandro Nardi Mancuso as a person with significant control on 2016-04-26
dot icon07/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon07/10/2019
Change of details for Mr Mashooq Badar as a person with significant control on 2019-06-24
dot icon08/07/2019
Registered office address changed from 3rd Floor 3 Sutton Lane London EC1M 5PU England to 3 Sutton Lane London EC1M 5PU on 2019-07-08
dot icon26/06/2019
Registered office address changed from 15 Northburgh Street London EC1V 0JR England to 3rd Floor 3 Sutton Lane London EC1M 5PU on 2019-06-26
dot icon17/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon11/10/2018
Change of details for Mr Sandro Nardi Mancuso as a person with significant control on 2018-10-11
dot icon15/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon30/06/2016
Registered office address changed from 200 Aldersgate London EC1A 4HD to 15 Northburgh Street London EC1V 0JR on 2016-06-30
dot icon08/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon02/09/2014
Registered office address changed from Flat 2 the Herons New Wanstead London E11 2SD United Kingdom to 200 Aldersgate London EC1A 4HD on 2014-09-02
dot icon01/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon39 *

* during past year

Number of employees

121
2022
change arrow icon+0.86 % *

* during past year

Cash in Bank

£3,499,391.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
82
3.62M
-
0.00
3.47M
-
2022
121
4.08M
-
12.82M
3.50M
-
2022
121
4.08M
-
12.82M
3.50M
-

Employees

2022

Employees

121 Ascended48 % *

Net Assets(GBP)

4.08M £Ascended12.72 % *

Total Assets(GBP)

-

Turnover(GBP)

12.82M £Ascended- *

Cash in Bank(GBP)

3.50M £Ascended0.86 % *

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
Badar, Mashooq
Director
01/10/2013 - Present
5
Mancuso, Sandro Nardi
Director
01/10/2013 - Present
2

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

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About CODURANCE LTD

CODURANCE LTD is an(a) Active company incorporated on 01/10/2013 with the registered office located at 3 Sutton Lane, London EC1M 5PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 121 according to last financial statements.

Frequently Asked Questions

What is the current status of CODURANCE LTD?

toggle

CODURANCE LTD is currently Active. It was registered on 01/10/2013 .

Where is CODURANCE LTD located?

toggle

CODURANCE LTD is registered at 3 Sutton Lane, London EC1M 5PU.

What does CODURANCE LTD do?

toggle

CODURANCE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CODURANCE LTD have?

toggle

CODURANCE LTD had 121 employees in 2022.

What is the latest filing for CODURANCE LTD?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr Sandro Nardi Mancuso on 2026-03-11.