Codefield Limited HERTFORDSHIRE


Founded in 2003, Codefield, classified under reg no. 04786071 is an active company. Currently registered at 18 Lancaster Avenue EN4 0EX, Hertfordshire the company has been in the business for twenty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has one director. Costas M., appointed on 14 December 2023. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Soulla M. and who left the the firm on 14 December 2023. In addition, there is one former secretary - Costas M. who worked with the the firm until 14 December 2023.

Codefield Limited Address / Contact

Office Address 18 Lancaster Avenue
Office Address2 Hadley Wood
Town Hertfordshire
Post code EN4 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04786071
Date of Incorporation Tue, 3rd Jun 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Costas M.

Position: Director

Appointed: 14 December 2023

Soulla M.

Position: Director

Appointed: 17 June 2003

Resigned: 14 December 2023

Costas M.

Position: Secretary

Appointed: 17 June 2003

Resigned: 14 December 2023

Ashok B.

Position: Nominee Secretary

Appointed: 03 June 2003

Resigned: 17 June 2003

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 03 June 2003

Resigned: 17 June 2003

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Andreas M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Costas M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Soulla M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Andreas M.

Notified on 8 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Costas M.

Notified on 8 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Soulla M.

Notified on 6 April 2016
Ceased on 8 December 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302022-06-302023-06-30
Net Worth369434660  
Balance Sheet
Cash Bank On Hand   188210
Cash Bank In Hand66227149  
Current Assets2 2662 4272 349  
Debtors2 2002 2002 200  
Net Assets Liabilities Including Pension Asset Liability369434660  
Tangible Fixed Assets322418  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve269334560  
Shareholder Funds369434660  
Other
Accumulated Depreciation Impairment Property Plant Equipment   749 
Average Number Employees During Period   11
Creditors   46781
Net Current Assets Liabilities337410642142-571
Other Creditors   33781
Property Plant Equipment Gross Cost   749 
Total Assets Less Current Liabilities369434660142-571
Trade Creditors Trade Payables   13 
Creditors Due Within One Year1 9292 0171 707  
Number Shares Allotted 100100  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Cost Or Valuation749749749  
Tangible Fixed Assets Depreciation717725731  
Value Shares Allotted 11  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 18 Lancaster Avenue Hadley Wood Hertfordshire EN4 0EX on 2023/12/14 to 41 High Street Southgate London N14 6LD
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements