The Codex Project Ltd LONDON


The Codex Project started in year 2013 as Private Limited Company with registration number 08635975. The The Codex Project company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 100 Holden Road. Postal code: N12 7DY.

The company has 2 directors, namely Richard P., Joanne L.. Of them, Joanne L. has been with the company the longest, being appointed on 1 January 2018 and Richard P. has been with the company for the least time - from 4 May 2021. As of 29 April 2024, there were 2 ex directors - Abison L., Richard P. and others listed below. There were no ex secretaries.

The Codex Project Ltd Address / Contact

Office Address 100 Holden Road
Town London
Post code N12 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08635975
Date of Incorporation Fri, 2nd Aug 2013
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Richard P.

Position: Director

Appointed: 04 May 2021

Joanne L.

Position: Director

Appointed: 01 January 2018

Abison L.

Position: Director

Appointed: 01 January 2015

Resigned: 01 March 2015

Richard P.

Position: Director

Appointed: 02 August 2013

Resigned: 31 December 2017

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Richard P. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Joanne L. This PSC has significiant influence or control over the company,.

Richard P.

Notified on 10 July 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne L.

Notified on 3 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-647135-193      
Balance Sheet
Cash Bank On Hand    5 6012 720   
Current Assets585098077 3126 6012 7202 93511 1823 996
Debtors    1 000    
Net Assets Liabilities  -1935 6355 7083 8494 03112 7027 510
Property Plant Equipment    4801 425   
Cash Bank In Hand58        
Intangible Fixed Assets300        
Net Assets Liabilities Including Pension Asset Liability-647135-193      
Reserves/Capital
Called Up Share Capital1        
Profit Loss Account Reserve-648        
Shareholder Funds-647135-193      
Other
Accumulated Depreciation Impairment Property Plant Equipment    236592   
Additions Other Than Through Business Combinations Property Plant Equipment     1 301   
Creditors  1 1801 6771 3732963293 1382 349
Fixed Assets300240180 480    
Increase From Depreciation Charge For Year Property Plant Equipment     356   
Net Current Assets Liabilities-947-105-3735 6355 2282 4242 6068 0441 647
Other Creditors    134134   
Property Plant Equipment Gross Cost    7162 017   
Taxation Social Security Payable    1 073-4   
Total Assets Less Current Liabilities-647135-1935 6355 7083 8494 03112 7027 510
Trade Creditors Trade Payables    166166   
Trade Debtors Trade Receivables    1 000    
Creditors Due Within One Year1 0056141 180      
Intangible Fixed Assets Additions300        
Intangible Fixed Assets Cost Or Valuation300        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-06-14
filed on: 26th, June 2023
Free Download (3 pages)

Company search

Advertisements