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

CODE INVESTING LIMITED

Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ,
Company Registration Number
07706111
Private Limited Company
Liquidation

Company Overview

About Code Investing Ltd
CODE INVESTING LIMITED was founded on 2011-07-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Code Investing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CODE INVESTING LIMITED
 
Legal Registered Office
Opus Restructuring Llp
1 Radian Court
Milton Keynes
MK5 8PJ
Other companies in EC2A
 
Previous Names
CROWDBNK LTD03/10/2016
Filing Information
Company Number 07706111
Company ID Number 07706111
Date formed 2011-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 31/03/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-12 11:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODE INVESTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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.

Company Officers of CODE INVESTING LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN WILLIAM DUNCAN
Director 2018-04-01
AYAN MITRA
Director 2011-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES HUMPHRY
Director 2013-09-17 2018-05-01
IAN PHARES PEARSON
Director 2013-09-17 2018-05-01
DEREK MURRAY WYATT
Director 2013-09-17 2017-10-31
ALEC BARRY PARR
Director 2013-09-17 2016-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN WILLIAM DUNCAN CO-INVESTMENT DEBT EXCHANGE PLC Director 2018-04-01 CURRENT 2017-09-13 Liquidation
GRAHAM JOHN WILLIAM DUNCAN LYNWILG LIMITED Director 2015-07-30 CURRENT 2014-12-05 Dissolved 2018-07-24
GRAHAM JOHN WILLIAM DUNCAN GRAHAM DUNCAN LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
AYAN MITRA CROWDBNK LTD Director 2016-08-04 CURRENT 2016-08-02 Active - Proposal to Strike off
AYAN MITRA MITRA GLOBAL VENTURES LTD Director 2011-04-05 CURRENT 2011-04-05 Active

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
2024-06-12Final Gazette dissolved via compulsory strike-off
2024-03-12Voluntary liquidation. Return of final meeting of creditors
2022-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-07
2021-12-13Voluntary liquidation Statement of receipts and payments to 2021-10-07
2021-12-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-07
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Kemp House 152 City Road London EC1V 2NX England
2020-11-18LIQ02Voluntary liquidation Statement of affairs
2020-11-18600Appointment of a voluntary liquidator
2020-10-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-10-08
2020-09-15CH01Director's details changed for Mr Ayan Mitra on 2020-09-15
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-11-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AD02Register inspection address changed to 510 Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ
2018-05-25AP01DIRECTOR APPOINTED MR GRAHAM JOHN WILLIAM DUNCAN
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 31177.53
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-05-25PSC03Notification of Co-Investment Debt Exchange Limited as a person with significant control on 2018-01-25
2018-05-25PSC07CESSATION OF AYAN MITRA AS A PERSON OF SIGNIFICANT CONTROL
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN PEARSON
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUMPHRY
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUMPHRY
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MURRAY WYATT
2018-01-10AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 30197.56
2018-01-09SH0117/10/17 STATEMENT OF CAPITAL GBP 30197.56
2017-10-10SH0104/04/15 STATEMENT OF CAPITAL GBP 30197.56
2017-10-10SH0123/05/14 STATEMENT OF CAPITAL GBP 30197.56
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 30197.56
2017-10-10SH0119/09/17 STATEMENT OF CAPITAL GBP 30197.56
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM 1st Floor 9 Devonshire Square London EC2M 4YF England
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-22AR0131/03/16 ANNUAL RETURN FULL LIST
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 24533.66
2016-12-21SH0110/10/16 STATEMENT OF CAPITAL GBP 24533.66
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEC BARRY PARR
2016-10-03RES15CHANGE OF NAME 26/09/2016
2016-10-03CERTNMCompany name changed crowdbnk LTD\certificate issued on 03/10/16
2016-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 133 Houndsditch London EC3A 7BX England
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM TECHHUB @ CAMPUS 4-5 BONHILL STREET LONDON EC2A 4BX
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 23545.95
2016-02-12AR0112/02/16 FULL LIST
2016-01-12SH0130/11/15 STATEMENT OF CAPITAL GBP 23545.94
2015-09-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 21260.33
2015-08-13AR0115/07/15 FULL LIST
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MURRAY WYATT / 23/09/2014
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 19523.33
2015-02-23SH0130/12/14 STATEMENT OF CAPITAL GBP 19523.33
2015-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 19098.77
2014-08-12AR0115/07/14 FULL LIST
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HUMPHREY / 04/06/2014
2014-02-10SH0130/12/13 STATEMENT OF CAPITAL GBP 14834.01
2014-02-10SH0130/12/13 STATEMENT OF CAPITAL GBP 14834.01
2013-12-10AP01DIRECTOR APPOINTED MR ALEC BARRY PARR
2013-12-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HUMPHREY
2013-12-10AP01DIRECTOR APPOINTED MR IAN PHARES PEARSON
2013-12-10AP01DIRECTOR APPOINTED MR DEREK MURRAY WYATT
2013-09-23AR0115/07/13 FULL LIST
2013-08-02AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2013-05-15AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-29SH0104/04/13 STATEMENT OF CAPITAL GBP 14834.01
2013-04-16RES01ADOPT ARTICLES 03/04/2013
2013-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-16SH0103/04/13 STATEMENT OF CAPITAL GBP 13450.86
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 7 TURNBERRY COURT NORMANTON WF6 1UH ENGLAND
2012-08-29SH0117/08/12 STATEMENT OF CAPITAL GBP 11500
2012-07-23AR0115/07/12 FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AYAN MITRA / 15/03/2012
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2011-07-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 CODE INVESTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-10-15
Notices to2020-10-15
Meetings o2020-10-02
Fines / Sanctions
No fines or sanctions have been issued against CODE INVESTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CODE INVESTING 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.

Creditors
Creditors Due Within One Year 2011-07-15 £ 38,902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 CODE INVESTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-15 £ 10,000
Cash Bank In Hand 2011-07-15 £ 5,678
Current Assets 2011-07-15 £ 9,538
Debtors 2011-07-15 £ 3,860
Fixed Assets 2011-07-15 £ 245
Shareholder Funds 2011-07-15 £ 30,619
Tangible Fixed Assets 2011-07-15 £ 245

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CODE INVESTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CODE INVESTING LIMITED
Trademarks
We have not found any records of CODE INVESTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODE INVESTING 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 CODE INVESTING 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 CODE INVESTING 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCODE INVESTING LIMITEDEvent Date2020-10-15
Name of Company: CODE INVESTING LIMITED Company Number: 07706111 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: Crowdbnk Ltd Registere…
 
Initiating party Event TypeNotices to
Defending partyCODE INVESTING LIMITEDEvent Date2020-10-15
 
Initiating party Event TypeMeetings o
Defending partyCODE INVESTING LIMITEDEvent Date2020-10-02
CODE INVESTING LIMITED (Company Number 07706111 ) Registered office: Kemp House, 152 City Road, London, EC1V 2NX Principal trading address: Kemp House, 152 City Road, London, EC1V 2NX This Notice is g…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CODE INVESTING 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 CODE INVESTING 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.