Codehouse Limited ESHER


Codehouse started in year 2007 as Private Limited Company with registration number 06359395. The Codehouse company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Esher at Aissela. Postal code: KT10 9QY. Since Thursday 17th January 2008 Codehouse Limited is no longer carrying the name Codehouse Uk.

The company has 2 directors, namely Matthew T., Claus R.. Of them, Claus R. has been with the company the longest, being appointed on 3 September 2007 and Matthew T. has been with the company for the least time - from 1 October 2009. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patrich S. who worked with the the company until 29 January 2009.

Codehouse Limited Address / Contact

Office Address Aissela
Office Address2 46 High Street
Town Esher
Post code KT10 9QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06359395
Date of Incorporation Mon, 3rd Sep 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Matthew T.

Position: Director

Appointed: 01 October 2009

Claus R.

Position: Director

Appointed: 03 September 2007

Gert B.

Position: Director

Appointed: 03 September 2007

Resigned: 29 January 2009

Simon R.

Position: Director

Appointed: 03 September 2007

Resigned: 29 January 2009

Steven S.

Position: Director

Appointed: 03 September 2007

Resigned: 31 January 2011

Igp Corporate Nominees Ltd.

Position: Corporate Nominee Secretary

Appointed: 03 September 2007

Resigned: 03 September 2007

Peter W.

Position: Director

Appointed: 03 September 2007

Resigned: 01 October 2009

Patrich S.

Position: Secretary

Appointed: 03 September 2007

Resigned: 29 January 2009

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats found, there is London & Meldgaard Ltd from Esher, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Shaw Wylie Limited that put Esher, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Claus R., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

London & Meldgaard Ltd

Aissela 46 High Street, Esher, KT10 9QY, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07290388
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shaw Wylie Limited

Aissela 46 High Street, Esher, Surrey, KT10 9QY, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08530672
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Claus R.

Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew T.

Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Codehouse Uk January 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand660 9631 157 4551 728 547625 9791 914 6531 531 9291 786 830
Current Assets2 354 5853 399 5473 265 6883 382 4224 267 6693 159 6883 673 496
Debtors1 439 5352 242 0921 537 1412 756 4432 353 0161 627 7591 886 666
Net Assets Liabilities560 387910 0281 013 4211 114 5801 204 9801 210 3521 255 475
Other Debtors2 0745 5592 818202 650216 779216 337276 104
Property Plant Equipment113 366114 537113 959115 84098 23187 459108 002
Other
Accrued Liabilities59 00014 0005 000    
Accumulated Depreciation Impairment Property Plant Equipment106 880135 365164 995195 884219 920241 340262 678
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -770 341  3 927
Amounts Owed By Group Undertakings73 533248 175329 932359 220359 220369 127149 780
Amounts Owed To Group Undertakings 94 06592 54586 225127 512  
Average Number Employees During Period 666569756262
Corporation Tax Payable200 010404 42661 756    
Creditors2 060 5872 786 3342 548 5042 565 6193 342 8572 220 7152 706 016
Disposals Decrease In Depreciation Impairment Property Plant Equipment 283     
Disposals Property Plant Equipment 488     
Dividends Paid 1 580 000     
Fixed Assets288 634318 290317 712319 593301 984291 212311 755
Future Minimum Lease Payments Under Non-cancellable Operating Leases277 991279 908277 991277 353138 676129 489165 687
Increase From Depreciation Charge For Year Property Plant Equipment 28 76829 63030 88924 03621 42021 338
Investments Fixed Assets175 268203 753203 753203 753203 753203 753203 753
Investments In Group Undertakings175 268203 753203 753203 753203 753203 753203 753
Net Current Assets Liabilities293 998613 213717 184816 803924 812938 973967 480
Number Shares Issued Fully Paid 31 60031 60031 20031 20031 20031 200
Other Creditors1 367 1641 592 5942 043 7211 722 1512 026 4211 890 2592 255 600
Other Taxation Social Security Payable70 86191 19092 454603 9291 166 881285 459246 875
Par Value Share 111111
Payments Received On Account91 011196 49974 868    
Prepayments Accrued Income 186 909191 389    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal254 087186 909     
Profit Loss 1 929 641     
Property Plant Equipment Gross Cost220 246249 902278 954311 724318 151328 799370 680
Provisions22 24521 47521 47521 81621 81619 83323 760
Provisions For Liabilities Balance Sheet Subtotal22 24521 47521 47521 81621 81619 83323 760
Total Additions Including From Business Combinations Property Plant Equipment 30 14429 05232 7706 42710 64841 881
Total Assets Less Current Liabilities582 632931 5031 034 8961 136 3961 226 7961 230 1851 279 235
Trade Creditors Trade Payables71 56336 18824 683153 31422 04344 997203 541
Trade Debtors Trade Receivables1 363 9281 801 4491 013 0022 194 5731 777 0171 042 2951 460 782
Additional Provisions Increase From New Provisions Recognised     -1 983 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Thursday 30th June 2022
filed on: 30th, March 2023
Free Download (10 pages)

Company search

Advertisements