Code 4 Sports Limited LONDON


Code 4 Sports started in year 2004 as Private Limited Company with registration number 05069232. The Code 4 Sports company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Milton Gate. Postal code: EC1Y 4AG. Since Tuesday 8th August 2006 Code 4 Sports Limited is no longer carrying the name Code 4 Sports Management.

Currently there are 2 directors in the the company, namely David B. and Glenn C.. In addition one secretary - David B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Code 4 Sports Limited Address / Contact

Office Address Milton Gate
Office Address2 60 Chiswell Street
Town London
Post code EC1Y 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05069232
Date of Incorporation Wed, 10th Mar 2004
Industry Other sports activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

David B.

Position: Secretary

Appointed: 01 April 2007

David B.

Position: Director

Appointed: 10 July 2006

Glenn C.

Position: Director

Appointed: 03 November 2004

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 28 December 2004

Resigned: 01 April 2007

Glenn C.

Position: Secretary

Appointed: 27 November 2004

Resigned: 28 December 2004

Aidan B.

Position: Director

Appointed: 24 May 2004

Resigned: 15 December 2004

Andrew B.

Position: Secretary

Appointed: 24 May 2004

Resigned: 27 November 2004

Andrew B.

Position: Director

Appointed: 24 May 2004

Resigned: 28 December 2004

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 10 March 2004

Resigned: 24 May 2004

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 10 March 2004

Resigned: 24 May 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Glenn C. The abovementioned PSC and has 25-50% shares.

Glenn C.

Notified on 1 January 2017
Nature of control: 25-50% shares

Company previous names

Code 4 Sports Management August 8, 2006
Inhoco 3073 June 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 629 348218 896487 385226 196238 175270 624443 940
Current Assets897 3941 279 5121 208 7091 353 9061 273 3331 390 0211 293 3631 467 109
Debtors 650 164989 813866 5211 045 1881 151 8461 022 7391 023 169
Net Assets Liabilities654 2531 036 127  1 214 7021 250 3631 198 6971 296 936
Other Debtors 643 460838 791865 019902 027963 7031 019 2881 016 068
Property Plant Equipment 5 3673 8621 9871 6382 8652 3451 941
Other
Accumulated Amortisation Impairment Intangible Assets 13 66613 667     
Accumulated Depreciation Impairment Property Plant Equipment 10 33012 02713 90115 49116 58417 67618 608
Average Number Employees During Period    3344
Bank Borrowings Overdrafts     43 75031 99222 161
Corporation Tax Payable 222 814106 56192 66050 98175 58344 54279 596
Corporation Tax Recoverable    1 9491 9491 9491 507
Creditors249 386248 753119 556132 86358 32043 75031 99222 161
Fixed Assets5 9385 368      
Future Minimum Lease Payments Under Non-cancellable Operating Leases       19 321
Increase From Amortisation Charge For Year Intangible Assets  1     
Increase From Depreciation Charge For Year Property Plant Equipment  1 9231 8741 5901 0931 091932
Intangible Assets 1      
Intangible Assets Gross Cost 13 667      
Net Current Assets Liabilities648 3151 030 7591 089 1531 221 0431 213 0641 291 2481 228 3441 317 156
Number Shares Issued Fully Paid     222
Other Creditors 7 1479 9978 2485 3285 4036 0205 450
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  226     
Other Disposals Property Plant Equipment  1 132     
Other Taxation Social Security Payable 16 88280130 186 9 681 48 818
Par Value Share     111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal307       
Property Plant Equipment Gross Cost 15 69815 88915 88817 12919 44920 02020 549
Total Additions Including From Business Combinations Property Plant Equipment  1 323 1 2412 320571529
Total Assets Less Current Liabilities654 2531 036 1271 093 0151 223 0301 214 7021 294 1131 230 6891 319 097
Trade Creditors Trade Payables 1 9102 1971 7692 0111 8564 3545 861
Trade Debtors Trade Receivables 6 704151 0221 502143 161186 1941 5025 594

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, October 2023
Free Download (9 pages)

Company search

Advertisements