Code 7 Limited LONDON


Founded in 2005, Code 7, classified under reg no. 05362713 is an active company. Currently registered at 11 Ashmere House SW2 5UQ, London the company has been in the business for 19 years. Its financial year was closed on March 30 and its latest financial statement was filed on Wed, 30th Mar 2022.

At present there are 4 directors in the the firm, namely Lee L., Nyal C. and Anne M. and others. In addition one secretary - Fatmata K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Code 7 Limited Address / Contact

Office Address 11 Ashmere House
Office Address2 Acre Lane
Town London
Post code SW2 5UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05362713
Date of Incorporation Mon, 14th Feb 2005
Industry Cultural education
End of financial Year 30th March
Company age 19 years old
Account next due date Sat, 30th Dec 2023 (124 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Fatmata K.

Position: Secretary

Appointed: 01 March 2021

Lee L.

Position: Director

Appointed: 22 March 2018

Nyal C.

Position: Director

Appointed: 21 March 2018

Anne M.

Position: Director

Appointed: 15 October 2012

Stuart L.

Position: Director

Appointed: 08 January 2007

Carolene T.

Position: Director

Appointed: 07 April 2012

Resigned: 06 March 2013

Brenda F.

Position: Director

Appointed: 01 April 2010

Resigned: 05 September 2012

Carolene T.

Position: Director

Appointed: 01 April 2010

Resigned: 06 March 2013

Coral H.

Position: Secretary

Appointed: 08 January 2007

Resigned: 15 April 2010

Joel D.

Position: Director

Appointed: 14 February 2005

Resigned: 31 March 2021

Peter S.

Position: Director

Appointed: 14 February 2005

Resigned: 08 January 2007

Peter S.

Position: Secretary

Appointed: 14 February 2005

Resigned: 08 January 2007

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Stuart L. This PSC has significiant influence or control over the company,.

Stuart L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302016-03-302017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth35 65011 04415 87812 923      
Balance Sheet
Current Assets24 1133 64511 2869 5096 6987 3732 46936 26636 99413 999
Net Assets Liabilities   12 9236 4614 3534 63333 01035 16712 248
Cash Bank In Hand20 468 8 0416 027      
Debtors3 6453 6453 2453 482      
Net Assets Liabilities Including Pension Asset Liability35 65011 04415 87812 923      
Tangible Fixed Assets15 97611 49324 26826 820      
Reserves/Capital
Profit Loss Account Reserve12 661-24 6064 834-2 955      
Shareholder Funds35 65011 04415 87812 923      
Other
Average Number Employees During Period     76688
Creditors   1 3441 7132 8911 1406 3665 6177 222
Fixed Assets15 97611 49324 26826 82020 11415 08518 91923 97319 09015 206
Net Current Assets Liabilities19 674-44910 1468 1654 9854 4821 32929 90031 3766 777
Total Assets Less Current Liabilities35 65011 04434 41434 98525 09919 56720 24853 87350 46621 983
Creditors Due After One Year  18 53622 062      
Creditors Due Within One Year4 4394 0941 1401 344      
Revaluation Reserve22 98935 65011 04415 878      
Tangible Fixed Assets Additions  29 619       
Tangible Fixed Assets Cost Or Valuation59 06358 13183 750       
Tangible Fixed Assets Depreciation43 08746 63859 482       
Tangible Fixed Assets Depreciation Charged In Period 3 99415 110       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4432 266       
Tangible Fixed Assets Disposals 9324 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements