Background WavePink WaveYellow Wave

CODDAN CPM LIMITED (05370296)

CODDAN CPM LIMITED (05370296) is an active UK company. incorporated on 21 February 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 3 other business activities. CODDAN CPM LIMITED has been registered for 21 years. Current directors include CRAWFORD, Dorian, GASHI, Yll.

Company Number
05370296
Status
active
Type
ltd
Incorporated
21 February 2005
Age
21 years
Address
Unit 3, Office A 1st Floor, London, EC3R 8EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
CRAWFORD, Dorian, GASHI, Yll
SIC Codes
69202, 82110, 82190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODDAN CPM LIMITED

CODDAN CPM LIMITED is an active company incorporated on 21 February 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 3 other business activities. CODDAN CPM LIMITED was registered 21 years ago.(SIC: 69202, 82110, 82190, 82990)

Status

active

Active since 21 years ago

Company No

05370296

LTD Company

Age

21 Years

Incorporated 21 February 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

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

Previous Addresses

, 120 Baker Street, 3rd Floor, London, W1U 6TU, England
From: 13 April 2015To: 6 January 2025
, 124 Baker Street, London, W1U 6TY
From: 15 December 2009To: 13 April 2015
, 5 Percy St, 3rd Floor, London, W1T 1DG
From: 21 February 2005To: 15 December 2009
Timeline

9 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jun 10
Capital Reduction
Feb 11
Share Buyback
Feb 11
Director Left
Feb 11
Director Left
May 13
Funding Round
Jul 13
Owner Exit
Dec 18
Director Joined
Jan 20
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CRAWFORD, Ekaterina

Active
1st Floor, LondonEC3R 8EE
Secretary
Appointed 06 Mar 2026

CRAWFORD, Dorian

Active
1st Floor, LondonEC3R 8EE
Born April 1972
Director
Appointed 09 Mar 2006

GASHI, Yll

Active
1st Floor, LondonEC3R 8EE
Born March 1987
Director
Appointed 01 Aug 2019

CRAWFORD, Ekaterina

Resigned
1st Floor, LondonEC3R 8EE
Secretary
Appointed 19 Feb 2008
Resigned 06 Mar 2026

FANARA, Marcia Lea

Resigned
57 Ridgmount Gardens, LondonWC1E 7AU
Secretary
Appointed 06 Jun 2006
Resigned 10 Feb 2008

FANARA, Marcia Lea

Resigned
5 Percy Street, LondonW1T 1DG
Secretary
Appointed 01 Feb 2006
Resigned 04 Apr 2006

HADJIVANGELI, Emilios

Resigned
8 Kennedy Avenue, Nicosia1087
Secretary
Appointed 21 Feb 2005
Resigned 09 Mar 2006

JORDAN IGUALADA, Francisco Javier

Resigned
16 Avda. Ricardo Soriano, Marbella, 29600
Secretary
Appointed 21 Feb 2005
Resigned 09 Mar 2006

OSTAPCHOUK, Dimitry

Resigned
Savile House, LondonW1W 6TN
Secretary
Appointed 01 Jul 2005
Resigned 15 Dec 2005

OSTAPCHOUK, Ekaterina

Resigned
Savile House, LondonW1W 6TN
Secretary
Appointed 01 Sept 2005
Resigned 15 Dec 2005

OSTAPCHUK, Ekaterina

Resigned
5 Percy Street, LondonW1T 1DG
Secretary
Appointed 01 Feb 2006
Resigned 09 Mar 2006

ROPE LOKA, Gracia Natividad

Resigned
5 Percy Street, LondonW1T 1DG
Secretary
Appointed 04 Apr 2006
Resigned 06 Jun 2006

JORDAN IGUALADA, Francisco Javier

Resigned
16 Avda. Ricardo Soriano, Marbella, 29600
Born September 1965
Director
Appointed 21 Feb 2005
Resigned 09 Mar 2006

MOHAMED, Adnan

Resigned
Baker Street, LondonW1U 6TY
Born February 1989
Director
Appointed 19 Jun 2010
Resigned 11 Feb 2011

OSTAPCHOUK, Dimitry

Resigned
Savile House, LondonW1W 6TN
Born April 1972
Director
Appointed 01 Jul 2005
Resigned 15 Dec 2005

OSTAPCHOUK, Ekaterina

Resigned
Savile House, LondonW1W 6TN
Born February 1982
Director
Appointed 01 Sept 2005
Resigned 15 Dec 2005

OSTAPCHUK, Ekaterina

Resigned
Baker Street, LondonW1U 6TY
Born February 1982
Director
Appointed 09 Mar 2006
Resigned 20 May 2013

RAMANAH, Koosraj

Resigned
Flat 7 Rosse Gardens, LondonSE13 6PA
Born September 1978
Director
Appointed 19 Dec 2006
Resigned 01 Feb 2007

WIENHUSEN, Christian

Resigned
5 Percy St, LondonW1T 1DG
Born January 1974
Director
Appointed 02 Feb 2006
Resigned 09 Mar 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Ekaterina Crawford

Ceased
Baker Street, LondonW1U 6TU
Born February 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2018

Mr Dorian Crawford

Active
1st Floor, LondonEC3R 8EE
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Secretary Company With Name Date
6 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
6 January 2020
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
16 December 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Capital Cancellation Shares
4 February 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 February 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
2 July 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
16 February 2009
287Change of Registered Office
Accounts Amended With Made Up Date
7 July 2008
AAMDAAMD
Legacy
13 June 2008
363aAnnual Return
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
88(2)R88(2)R
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
123Notice of Increase in Nominal Capital
Legacy
15 December 2006
88(2)R88(2)R
Legacy
15 December 2006
123Notice of Increase in Nominal Capital
Legacy
7 December 2006
88(2)R88(2)R
Legacy
7 December 2006
123Notice of Increase in Nominal Capital
Legacy
6 December 2006
123Notice of Increase in Nominal Capital
Legacy
29 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
17 November 2006
287Change of Registered Office
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
288cChange of Particulars
Legacy
11 July 2006
288cChange of Particulars
Legacy
11 July 2006
288cChange of Particulars
Legacy
11 July 2006
288cChange of Particulars
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
88(2)R88(2)R
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
287Change of Registered Office
Legacy
7 October 2005
288cChange of Particulars
Legacy
7 October 2005
288cChange of Particulars
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288cChange of Particulars
Legacy
7 September 2005
288cChange of Particulars
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Incorporation Company
21 February 2005
NEWINCIncorporation