Code Development Limited TEDDINGTON


Founded in 1997, Code Development, classified under reg no. 03436191 is an active company. Currently registered at 15 Blagrove Road TW11 0EF, Teddington the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 5, 1997 Code Development Limited is no longer carrying the name Dynace.

At present there are 2 directors in the the company, namely Alexander D. and Dusko D.. In addition one secretary - Dusko D. - is with the firm. As of 26 April 2024, there was 1 ex director - Lindsay D.. There were no ex secretaries.

Code Development Limited Address / Contact

Office Address 15 Blagrove Road
Town Teddington
Post code TW11 0EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03436191
Date of Incorporation Thu, 18th Sep 1997
Industry Other software publishing
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Alexander D.

Position: Director

Appointed: 26 June 2019

Dusko D.

Position: Director

Appointed: 22 September 1997

Dusko D.

Position: Secretary

Appointed: 22 September 1997

Lindsay D.

Position: Director

Appointed: 22 September 1997

Resigned: 24 December 2010

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1997

Resigned: 22 September 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 18 September 1997

Resigned: 22 September 1997

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Dusko D. The abovementioned PSC and has 75,01-100% shares.

Dusko D.

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

Company previous names

Dynace November 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth57 317109 078117 736163 210      
Balance Sheet
Current Assets290 149146 392181 744288 728282 106234 217227 964165 390261 058306 446
Net Assets Liabilities   163 210186 164144 319158 11259 133119 395145 804
Cash Bank In Hand158 632105 018108 727       
Debtors131 51741 37473 017       
Net Assets Liabilities Including Pension Asset Liability57 317109 078117 736163 210      
Tangible Fixed Assets2 1501 275        
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve57 316109 077117 735       
Shareholder Funds57 317109 078117 736163 210      
Other
Version Production Software         2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal      3 0001 9631 9633 713
Average Number Employees During Period     11233
Creditors   126 07497 34790 58162 252104 905140 005156 929
Fixed Assets2 1501 275 5561 405683 611305 
Net Current Assets Liabilities55 167107 803117 736162 654184 759143 636128 71260 485121 053149 517
Total Assets Less Current Liabilities57 317109 078117 736163 210186 164144 319128 71261 096121 358149 517
Creditors Due Within One Year234 98238 58964 008126 074      
Number Shares Allotted 11       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Cost Or Valuation21 92821 92821 928       
Tangible Fixed Assets Depreciation19 77820 65321 928       
Tangible Fixed Assets Depreciation Charged In Period 8751 275       
Amount Specific Advance Or Credit Directors 23 186        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search