Background WavePink WaveYellow Wave

CODDAN MANAGERS SERVICE LIMITED (04550687)

CODDAN MANAGERS SERVICE LIMITED (04550687) is an active UK company. incorporated on 2 October 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CODDAN MANAGERS SERVICE LIMITED has been registered for 23 years. Current directors include CRAWFORD, Ekaterina.

Company Number
04550687
Status
active
Type
ltd
Incorporated
2 October 2002
Age
23 years
Address
Unit 3, Office A , 1st Floor, London, EC3R 8EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRAWFORD, Ekaterina
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODDAN MANAGERS SERVICE LIMITED

CODDAN MANAGERS SERVICE LIMITED is an active company incorporated on 2 October 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CODDAN MANAGERS SERVICE LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04550687

LTD Company

Age

23 Years

Incorporated 2 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Unit 3, Office A , 1st Floor 6-7 St. Mary At Hill London, EC3R 8EE,

Previous Addresses

, 3rd Floor 120 Baker Street, London, W1U 6TU, England
From: 16 April 2015To: 13 September 2024
, 124 Baker Street, London, W1U 6TY
From: 15 December 2009To: 16 April 2015
, 5 Percy Street, Office 5, London, W1T 1DG
From: 2 October 2002To: 15 December 2009
Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Feb 10
New Owner
Oct 20
Owner Exit
Aug 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

CRAWFORD, Ekaterina

Active
6-7 St. Mary At Hill, LondonEC3R 8EE
Born February 1982
Director
Appointed 01 Oct 2008

CODDAN CENTURY PEST MANAGEMENT LIMITED

Resigned
Dept 706 78 Marylebone High Street, MaryleboneW1U 5AP
Corporate secretary
Appointed 15 Feb 2005
Resigned 15 Jun 2005

CODDAN CPM (CYPRUS) LIMITED

Resigned
8 Kennedy Avenue, Nicosia
Corporate secretary
Appointed 16 Oct 2003
Resigned 01 Oct 2008

CODDAN CPM LIMITED

Resigned
Percy Street, LondonW1T 1DG
Corporate secretary
Appointed 15 Jun 2005
Resigned 01 Oct 2010

CODDAN CPM LLC

Resigned
1308 Delaware Avenue, Wilmington
Corporate secretary
Appointed 09 Mar 2004
Resigned 15 Feb 2005

CODDAN SECRETARY SERVICE LIMITED

Resigned
P.O. Box 674, TortolaFOREIGN
Corporate secretary
Appointed 09 Mar 2004
Resigned 15 Feb 2005

SMALL FIRMS SECRETARY SERVICES LIMITED

Resigned
1 Riverside House, TruroTR1 2XN
Corporate nominee secretary
Appointed 02 Oct 2002
Resigned 09 Mar 2004

OSTAPCHUK, Dmitry

Resigned
Percy St, LondonW1T 1DG
Born April 1972
Director
Appointed 01 Oct 2008
Resigned 01 Jan 2010

CODDAN CENTURY PEST MANAGEMENT LIMITED

Resigned
Dept 706 78 Marylebone High Street, MaryleboneW1U 5AP
Corporate director
Appointed 13 Oct 2003
Resigned 15 Jun 2005

CODDAN CPM (CYPRUS) LIMITED

Resigned
8 Kennedy Avenue, Nicosia
Corporate director
Appointed 16 Oct 2003
Resigned 01 Oct 2008

CODDAN CPM LIMITED

Resigned
5 Percy Street, LondonW1T 1DG
Corporate director
Appointed 15 Jun 2005
Resigned 01 Oct 2008

SMALL FIRMS DIRECT SERVICES LIMITED

Resigned
1 Riverside House, TruroTR1 2XN
Corporate director
Appointed 02 Oct 2002
Resigned 01 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
6-7 St. Mary At Hill, LondonEC3R 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2025

Mrs Ekaterina Crawford

Ceased
6-7 St. Mary At Hill, LondonEC3R 8EE
Born February 1982

Nature of Control

Significant influence or control
Notified 29 Oct 2020
Ceased 02 Feb 2025
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
30 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
19 February 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 June 2005
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
88(2)R88(2)R
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
24 June 2004
288cChange of Particulars
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
287Change of Registered Office
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
287Change of Registered Office
Legacy
14 September 2003
287Change of Registered Office
Incorporation Company
2 October 2002
NEWINCIncorporation