Background WavePink WaveYellow Wave

DAVID CODLING AND ASSOCIATES LTD (04816547)

DAVID CODLING AND ASSOCIATES LTD (04816547) is an active UK company. incorporated on 1 July 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. DAVID CODLING AND ASSOCIATES LTD has been registered for 22 years. Current directors include DOWNEY, Warren.

Company Number
04816547
Status
active
Type
ltd
Incorporated
1 July 2003
Age
22 years
Address
7th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DOWNEY, Warren
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID CODLING AND ASSOCIATES LTD

DAVID CODLING AND ASSOCIATES LTD is an active company incorporated on 1 July 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. DAVID CODLING AND ASSOCIATES LTD was registered 22 years ago.(SIC: 65120)

Status

active

Active since 22 years ago

Company No

04816547

LTD Company

Age

22 Years

Incorporated 1 July 2003

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

7th Floor, The St Botolph Building 138 Houndsditch London, EC3A 7AW,

Previous Addresses

3 Oak Court Bethel Road Sevenoaks Kent TN13 3UE
From: 14 October 2010To: 21 January 2026
, Unit 4 Court Lodge Centre, Plaxdale Green Road, Stansted Sevenoaks, Kent, TN15 7PG
From: 1 July 2003To: 14 October 2010
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Funding Round
Sept 11
New Owner
Oct 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Mar 20
Loan Secured
Dec 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Mar 22
Director Left
Oct 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DOWNEY, Warren

Active
One America Square, LondonEC3N 2LB
Born September 1971
Director
Appointed 20 Dec 2019

ARJAN, Ramesh

Resigned
269 Green Street, LondonE7 8LJ
Secretary
Appointed 01 Jul 2003
Resigned 25 Nov 2003

CODLING, Carol Ann

Resigned
Millside 19 Stickens Lane, East MallingME19 6BT
Secretary
Appointed 25 Nov 2003
Resigned 22 Dec 2003

NOON, Gary Ronald

Resigned
64 Cheapside West, RayleighSS6 9DE
Secretary
Appointed 22 Dec 2003
Resigned 10 Nov 2016

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 01 Jul 2003
Resigned 01 Jul 2003

CODLING, David

Resigned
Oak Court, SevenoaksTN13 3UE
Born June 1952
Director
Appointed 20 Nov 2003
Resigned 17 Apr 2025

LOVE, Charles

Resigned
One America Square, LondonEC3N 2LB
Born April 1982
Director
Appointed 20 Dec 2019
Resigned 04 Mar 2022

SHAH, Ashok Mukundlal

Resigned
114-116 Goodmayes Road, IlfordIG3 9UZ
Born April 1956
Director
Appointed 01 Jul 2003
Resigned 31 Mar 2009

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 01 Jul 2003
Resigned 01 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
One America Square, London

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2019

Mr David Codling

Ceased
Oak Court, SevenoaksTN13 3UE
Born June 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 20 Dec 2019

Mrs Carol Ann Codling

Ceased
Jubilee Crescent, Near SevenoaksTN15 9AE
Born August 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

100

Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2025
AAAnnual Accounts
Legacy
31 December 2025
PARENT_ACCPARENT_ACC
Legacy
31 December 2025
AGREEMENT2AGREEMENT2
Legacy
31 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2022
AAAnnual Accounts
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Legacy
9 March 2022
GUARANTEE2GUARANTEE2
Legacy
9 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
22 November 2019
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
22 November 2019
RP04SH01RP04SH01
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
2 March 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Resolution
20 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts Amended With Made Up Date
24 November 2010
AAMDAAMD
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
190190
Legacy
5 July 2007
353353
Legacy
5 July 2007
287Change of Registered Office
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
287Change of Registered Office
Legacy
18 January 2004
225Change of Accounting Reference Date
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
88(2)R88(2)R
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Incorporation Company
1 July 2003
NEWINCIncorporation