Background WavePink WaveYellow Wave

CODEBASE8 LIMITED (02696599)

CODEBASE8 LIMITED (02696599) is an active UK company. incorporated on 12 March 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CODEBASE8 LIMITED has been registered for 34 years. Current directors include GROCOTT, Mark Neil, WILKINSON, Amber.

Company Number
02696599
Status
active
Type
ltd
Incorporated
12 March 1992
Age
34 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GROCOTT, Mark Neil, WILKINSON, Amber
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODEBASE8 LIMITED

CODEBASE8 LIMITED is an active company incorporated on 12 March 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CODEBASE8 LIMITED was registered 34 years ago.(SIC: 62090)

Status

active

Active since 34 years ago

Company No

02696599

LTD Company

Age

34 Years

Incorporated 12 March 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

CODEBASE8 DEVELOPMENT LIMITED
From: 16 January 2014To: 16 September 2014
VISUAL STUDIO LIMITED
From: 4 July 2000To: 16 January 2014
THE FOXWARE GROUP LIMITED
From: 22 January 1998To: 4 July 2000
FOXWARE LIMITED
From: 6 May 1992To: 22 January 1998
MILEDAZE LIMITED
From: 12 March 1992To: 6 May 1992
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 20 March 2020To: 1 September 2022
Longlands Hall East End Lane Stonham Aspal Stowmarket Suffolk IP14 6AR United Kingdom
From: 18 June 2018To: 20 March 2020
Longlands Hall East End Road Stonham Aspal Stowmarket Suffolk IP14 6AR
From: 16 June 2014To: 18 June 2018
Warwick House Ermine Business Park Spitfire Close Huntingdon Cambridgeshire PE29 6XY
From: 12 March 1992To: 16 June 2014
Timeline

29 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Loan Secured
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Capital Reduction
Feb 16
Funding Round
Feb 16
Share Buyback
Apr 17
Capital Reduction
Apr 17
Capital Reduction
Jun 18
Share Buyback
Jun 18
Loan Cleared
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Nov 21
Loan Secured
Dec 22
Loan Secured
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Sept 25
Director Left
Sept 25
8
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GROCOTT, Mark Neil

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1975
Director
Appointed 31 Dec 2024

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 07 Jan 2025

GRAHAM, Jackie

Resigned
Maldon Road, ChelmsfordCM2 7DL
Secretary
Appointed 05 Jul 2004
Resigned 08 Feb 2017

MARKEY, Kathryn Mary

Resigned
55 Robin Hood Road, BrentwoodCM15 9EL
Secretary
Appointed N/A
Resigned 05 Jul 2004

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 07 Jan 2025
Resigned 10 Sept 2025

CALLAGHAN, Elisabeth Ann

Resigned
East End Lane, StowmarketIP14 6AR
Born November 1963
Director
Appointed N/A
Resigned 10 Mar 2020

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 10 Mar 2020
Resigned 31 Dec 2024

GODBEE, Valerie Edwina

Resigned
Trees Cottage, EssexCM4 0QX
Director
Appointed 12 Jul 1995
Resigned 03 Sept 1996

SAULTER, Daniel Mark

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born July 1978
Director
Appointed 10 Mar 2020
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mrs Elisabeth Ann Callaghan

Ceased
1 Minster Court, LondonEC3R 7AA
Born November 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 10 Mar 2020

Mrs Elisabeth Ann Callaghan

Ceased
1 Minster Court, LondonEC3R 7AA
Born November 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

175

Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2024
AAAnnual Accounts
Legacy
8 April 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Resolution
15 February 2023
RESOLUTIONSResolutions
Memorandum Articles
15 February 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
16 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Capital Cancellation Shares
27 June 2018
SH06Cancellation of Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 June 2018
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Resolution
10 May 2018
RESOLUTIONSResolutions
Legacy
22 February 2018
RP04CS01RP04CS01
Resolution
2 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Capital Cancellation Shares
19 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 April 2017
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Small
18 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Capital Cancellation Shares
5 February 2016
SH06Cancellation of Shares
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 August 2014
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
29 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 July 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
28 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
4 March 2004
287Change of Registered Office
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
287Change of Registered Office
Certificate Change Of Name Company
3 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
22 September 1997
395Particulars of Mortgage or Charge
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1997
AAAnnual Accounts
Legacy
12 September 1996
287Change of Registered Office
Legacy
12 September 1996
288288
Legacy
14 May 1996
363aAnnual Return
Legacy
14 May 1996
288288
Accounts With Accounts Type Small
6 May 1996
AAAnnual Accounts
Legacy
2 August 1995
288288
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Legacy
7 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
287Change of Registered Office
Legacy
18 March 1994
363x363x
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
24 August 1993
395Particulars of Mortgage or Charge
Legacy
2 August 1993
88(2)R88(2)R
Legacy
2 August 1993
88(2)R88(2)R
Resolution
28 June 1993
RESOLUTIONSResolutions
Resolution
28 June 1993
RESOLUTIONSResolutions
Resolution
28 June 1993
RESOLUTIONSResolutions
Resolution
28 June 1993
RESOLUTIONSResolutions
Resolution
28 June 1993
RESOLUTIONSResolutions
Legacy
28 June 1993
88(2)R88(2)R
Legacy
28 June 1993
123Notice of Increase in Nominal Capital
Legacy
28 April 1993
225(1)225(1)
Legacy
17 March 1993
363x363x
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
11 November 1992
288288
Legacy
29 May 1992
88(2)R88(2)R
Legacy
29 May 1992
224224
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
287Change of Registered Office
Certificate Change Of Name Company
5 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 1992
NEWINCIncorporation