Background WavePink WaveYellow Wave

CODE COMPUTER LOVE LIMITED (03759526)

CODE COMPUTER LOVE LIMITED (03759526) is an active UK company. incorporated on 22 April 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CODE COMPUTER LOVE LIMITED has been registered for 26 years. Current directors include NICHOLS, Michael John, ROWLINSON, Kate.

Company Number
03759526
Status
active
Type
ltd
Incorporated
22 April 1999
Age
26 years
Address
Sea Containers, London, SE1 9GL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
NICHOLS, Michael John, ROWLINSON, Kate
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODE COMPUTER LOVE LIMITED

CODE COMPUTER LOVE LIMITED is an active company incorporated on 22 April 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CODE COMPUTER LOVE LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03759526

LTD Company

Age

26 Years

Incorporated 22 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

CODE INTERACTIVE LIMITED
From: 22 April 1999To: 10 May 2001
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9GL,

Previous Addresses

27 Farm Street London W1J 5RJ England
From: 15 December 2016To: 25 January 2019
4th Floor Sevendale House Dale Street Manchester M1 1JB England
From: 4 January 2016To: 15 December 2016
Jutland House 15 Jutland Street Manchester M1 2BE
From: 22 April 1999To: 4 January 2016
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Loan Cleared
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Funding Round
May 17
Director Left
Jul 20
Director Joined
Jan 21
Director Left
Jan 24
Director Joined
Mar 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 14 Dec 2016

NICHOLS, Michael John

Active
18 Upper Ground, LondonSE1 9GL
Born March 1985
Director
Appointed 16 Oct 2024

ROWLINSON, Kate

Active
18 Upper Ground, LondonSE1 9GL
Born November 1971
Director
Appointed 08 Aug 2025

FOGGETT, Anthony

Resigned
Green Walk, ManchesterM16 9RF
Secretary
Appointed 22 Apr 1999
Resigned 14 Dec 2016

CLARK, Scott Michael

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1975
Director
Appointed 06 Mar 2024
Resigned 23 Apr 2024

COOPER, Paul Philip

Resigned
18 Upper Ground, LondonSE1 9GL
Born September 1975
Director
Appointed 14 Dec 2016
Resigned 30 Jun 2025

FOGGETT, Anthony John

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1972
Director
Appointed 22 Apr 1999
Resigned 07 Oct 2024

GEORGIOU, Loizos

Resigned
1 New Quay Street, ManchesterM3 4BN
Born March 1975
Director
Appointed 16 Oct 2024
Resigned 07 Aug 2025

GEORGIOU, Louis

Resigned
Albert Square, AltrinchamWA14 2ND
Born March 1975
Director
Appointed 22 Apr 1999
Resigned 14 Dec 2016

INGHAM, Erica Jane

Resigned
Hardman Street, ManchesterM3 3HF
Born August 1972
Director
Appointed 14 Dec 2016
Resigned 07 Jul 2020

LEE, Nigel Bruce

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1977
Director
Appointed 20 Nov 2020
Resigned 09 Jan 2024

TSE, Winson

Resigned
104 Barton Road, ManchesterM32 9AE
Born May 1974
Director
Appointed 22 Apr 1999
Resigned 14 Dec 2016

Persons with significant control

1

18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 May 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Resolution
19 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Legacy
19 December 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 December 2016
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Resolution
4 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
15 November 2006
287Change of Registered Office
Legacy
3 May 2006
363aAnnual Return
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
13 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
287Change of Registered Office
Legacy
21 December 1999
225Change of Accounting Reference Date
Incorporation Company
22 April 1999
NEWINCIncorporation