Code-x International Limited EGHAM


Founded in 2007, Code-x International, classified under reg no. 06398245 is an active company. Currently registered at Suite A, Bank House TW20 0DF, Egham the company has been in the business for seventeen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

There is a single director in the firm at the moment - Deniz A., appointed on 1 September 2023. In addition, a secretary was appointed - Hugo W., appointed on 2 February 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jamie T. who worked with the the firm until 24 February 2011.

Code-x International Limited Address / Contact

Office Address Suite A, Bank House
Office Address2 81 Judes Road
Town Egham
Post code TW20 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06398245
Date of Incorporation Mon, 15th Oct 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 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Deniz A.

Position: Director

Appointed: 01 September 2023

Hugo W.

Position: Secretary

Appointed: 02 February 2020

Yusuf G.

Position: Director

Appointed: 17 February 2023

Resigned: 22 September 2023

Suleyman A.

Position: Director

Appointed: 10 February 2022

Resigned: 22 September 2023

Hugo W.

Position: Director

Appointed: 02 February 2020

Resigned: 27 August 2020

Ali A.

Position: Director

Appointed: 12 November 2015

Resigned: 10 February 2022

Jean-Paul M.

Position: Director

Appointed: 24 February 2011

Resigned: 12 November 2015

Heinz K.

Position: Director

Appointed: 24 February 2011

Resigned: 12 November 2015

Jane S.

Position: Director

Appointed: 15 October 2007

Resigned: 24 February 2011

Jamie T.

Position: Secretary

Appointed: 15 October 2007

Resigned: 24 February 2011

Jamie T.

Position: Director

Appointed: 15 October 2007

Resigned: 24 February 2011

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Deniz A. This PSC and has 75,01-100% shares. Another one in the PSC register is Suleyman A. This PSC owns 75,01-100% shares. Moving on, there is Ali A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Deniz A.

Notified on 6 July 2023
Nature of control: 75,01-100% shares

Suleyman A.

Notified on 10 February 2022
Ceased on 6 June 2023
Nature of control: 75,01-100% shares

Ali A.

Notified on 7 February 2018
Ceased on 10 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand4 840582  
Current Assets52 50217 4336 597186 446
Debtors47 66216 851  
Other Debtors47 66216 851  
Net Assets Liabilities  6 597186 446
Other
Corporation Tax Payable 710  
Creditors56 3569 553  
Net Current Assets Liabilities-3 8547 8806 597186 446
Other Creditors51 6837 403  
Other Taxation Social Security Payable3401 440  
Trade Creditors Trade Payables4 333   
Average Number Employees During Period  11
Total Assets Less Current Liabilities  6 597186 446

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Fri, 22nd Sep 2023 - the day director's appointment was terminated
filed on: 22nd, September 2023
Free Download (1 page)

Company search