Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CODEHOUSE LIMITED
Company Information for

CODEHOUSE LIMITED

AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY,
Company Registration Number
06359395
Private Limited Company
Active

Company Overview

About Codehouse Ltd
CODEHOUSE LIMITED was founded on 2007-09-03 and has its registered office in Esher. The organisation's status is listed as "Active". Codehouse Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CODEHOUSE LIMITED
 
Legal Registered Office
AISSELA
46 HIGH STREET
ESHER
SURREY
KT10 9QY
Other companies in TW12
 
Previous Names
CODEHOUSE UK LIMITED17/01/2008
Filing Information
Company Number 06359395
Company ID Number 06359395
Date formed 2007-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB873016825  
Last Datalog update: 2024-04-06 19:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODEHOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CODEHOUSE LIMITED
The following companies were found which have the same name as CODEHOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CODEHOUSE AUS LIMITED 100A HIGH STREET HAMPTON MIDDLESEX TW12 2ST Dissolved Company formed on the 2008-06-03
CodeHouse Software Inc. 1435 Houston Crescent Kanata Ontario K2W 1B6 Dissolved Company formed on the 2015-04-30
CodeHouse Solutions, LLC 8473 S. Woody Way Highlands Ranch CO 80126 Delinquent Company formed on the 2016-04-11
CODEHOUSE (AUS) PTY LTD NSW 2000 Active Company formed on the 2015-10-07
CODEHOUSE AS Inkognitogata 33A OSLO 0256 Active Company formed on the 2014-10-21
CODEHOUSE CONSULTING LLC Idaho Unknown

Company Officers of CODEHOUSE LIMITED

Current Directors
Officer Role Date Appointed
CLAUS MELDGAARD RASMUSSEN
Director 2007-09-03
MATTHEW SHAW WYLIE TILBURY
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN SINGH
Director 2007-09-03 2011-01-31
PETER SEBASTIAN WINSLOW
Director 2007-09-03 2009-10-01
PATRICH BACH SLOTS
Company Secretary 2007-09-03 2009-01-29
GERT BACH
Director 2007-09-03 2009-01-29
SIMON BACH ROLIEN
Director 2007-09-03 2009-01-29
IGP CORPORATE NOMINEES LTD.
Nominated Secretary 2007-09-03 2007-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUS MELDGAARD RASMUSSEN LONDON & MELDGAARD LTD Director 2010-06-21 CURRENT 2010-06-21 Active
MATTHEW SHAW WYLIE TILBURY FUNIFI LIMITED Director 2014-05-27 CURRENT 2013-08-28 Dissolved 2016-11-01
MATTHEW SHAW WYLIE TILBURY CODEHOUSE AUS LIMITED Director 2008-06-03 CURRENT 2008-06-03 Dissolved 2016-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-12Purchase of own shares
2022-11-15CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-06CH01Director's details changed for Mr Claus Meldgaard Rasmussen on 2021-08-27
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-16SH03Purchase of own shares
2019-09-26SH06Cancellation of shares. Statement of capital on 2019-01-25 GBP 31,200.00
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-04RP04CS01Second filing of Confirmation Statement dated 03/09/2016
2018-09-21PSC07CESSATION OF CLAUS MELDGAARD RASMUSSEN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-09-03PSC05Change of details for London & Meldgaard Limited as a person with significant control on 2018-03-16
2018-03-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM 100a High Street Hampton Middlesex TW12 2st
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-01-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 31600
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-05-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 31600
2015-09-03AR0103/09/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19CH01Director's details changed for Mr Matthew Shaw Wylie Tilbury on 2014-08-19
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 31600
2014-12-15AR0103/09/14 ANNUAL RETURN FULL LIST
2014-12-10SH0101/04/14 STATEMENT OF CAPITAL GBP 31600
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/13 FROM Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 30600
2013-09-03AR0103/09/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0103/09/12 ANNUAL RETURN FULL LIST
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUS MELDGAARD RASMUSSEN / 17/09/2011
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SHAW WYLIE TILBURY / 17/09/2011
2012-07-09SH0105/03/12 STATEMENT OF CAPITAL GBP 30600
2011-11-15AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-15SH0130/06/11 STATEMENT OF CAPITAL GBP 30000
2011-09-27AR0103/09/11 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUS MELDGAARD / 03/09/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SHAW WYLIE TILBURY / 26/05/2011
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SINGH
2010-12-01SH02SUB-DIVISION 05/11/10
2010-11-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-28AR0103/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SHAW WYLIE TILBURY / 28/04/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SINGH / 01/10/2009
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUS MELDGAARD / 01/10/2009
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WINSLOW
2009-12-11AP01DIRECTOR APPOINTED MR MATTHEW SHAW WYLIE TILBURY
2009-11-24AR0103/09/09 FULL LIST
2009-02-18288bAPPOINTMENT TERMINATE, DIRECTOR GERT NIELSEN LOGGED FORM
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY PATRICH SLOTS
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR GERT BACH
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR SIMON ROLIEN
2008-09-29AA30/06/08 TOTAL EXEMPTION FULL
2008-09-24363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / GERT BACH / 01/02/2008
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 10 PHILPOT LANE LONDON EC3M 8BR
2008-01-17CERTNMCOMPANY NAME CHANGED CODEHOUSE UK LIMITED CERTIFICATE ISSUED ON 17/01/08
2007-11-12225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/06/08
2007-09-06288bSECRETARY RESIGNED
2007-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CODEHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CODEHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CODEHOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CODEHOUSE LIMITED

Intangible Assets
Patents
We have not found any records of CODEHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CODEHOUSE LIMITED
Trademarks
We have not found any records of CODEHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODEHOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CODEHOUSE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CODEHOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CODEHOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CODEHOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.