Background WavePink WaveYellow Wave

CODEX CAPITAL PARTNERS LIMITED (05477044)

CODEX CAPITAL PARTNERS LIMITED (05477044) is an active UK company. incorporated on 9 June 2005. with registered office in Haslemere. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CODEX CAPITAL PARTNERS LIMITED has been registered for 20 years. Current directors include LAWSON-BROWN, James Richard.

Company Number
05477044
Status
active
Type
ltd
Incorporated
9 June 2005
Age
20 years
Address
C/O Knox Cropper, Office Suite 1 Haslemere House, Haslemere, GU27 2PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LAWSON-BROWN, James Richard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODEX CAPITAL PARTNERS LIMITED

CODEX CAPITAL PARTNERS LIMITED is an active company incorporated on 9 June 2005 with the registered office located in Haslemere. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CODEX CAPITAL PARTNERS LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05477044

LTD Company

Age

20 Years

Incorporated 9 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

BALMUIR PARTNERS LTD
From: 13 December 2007To: 7 June 2017
BFM PARTNERS LTD
From: 26 September 2005To: 13 December 2007
BALMUIR FUND MANAGERS LIMITED
From: 9 June 2005To: 26 September 2005
Contact
Address

C/O Knox Cropper, Office Suite 1 Haslemere House Lower Street Haslemere, GU27 2PE,

Previous Addresses

49 Upper Brook Street London W1K 2BR United Kingdom
From: 18 February 2019To: 15 January 2021
2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
From: 17 May 2017To: 18 February 2019
C/O Jml Business Services Ltd 25 Church Street Godalming Surrey GU7 1EL
From: 6 October 2010To: 17 May 2017
Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ Uk
From: 9 June 2005To: 6 October 2010
Timeline

13 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jul 11
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Mar 22
Director Left
Mar 22
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LAWSON-BROWN, James Richard

Active
Haslemere House, HaslemereGU27 2PE
Born August 1977
Director
Appointed 31 Mar 2017

BLACK, Robin Kennedy

Resigned
Nevergood Farmhouse, HorsmondenTN12 8ES
Secretary
Appointed 09 Jun 2005
Resigned 31 Jul 2009

FIFE, Joanna Mary

Resigned
Church Street, GodalmingGU7 1EL
Secretary
Appointed 31 Jul 2009
Resigned 04 Apr 2017

ASTON, Lee Anthony

Resigned
Upper Brook Street, LondonW1K 2BR
Born April 1970
Director
Appointed 31 Mar 2017
Resigned 10 Sept 2018

BLACK, Robin Kennedy

Resigned
Nevergood Farmhouse, HorsmondenTN12 8ES
Born March 1958
Director
Appointed 09 Jun 2005
Resigned 25 Jul 2011

CURRIE, David Scott

Resigned
Upper Brook Street, LondonW1K 2BR
Born August 1969
Director
Appointed 31 Mar 2017
Resigned 14 Dec 2021

FIFE, Joanna Mary

Resigned
Church Street, GodalmingGU7 1EL
Born June 1956
Director
Appointed 01 Feb 2009
Resigned 04 Apr 2017

HAINING, Andrew

Resigned
Route De Jerbourg, St MartinsGY4 6BH
Born June 1959
Director
Appointed 09 Jun 2005
Resigned 31 Mar 2017

STONELY, Andrew

Resigned
Upper Brook Street, LondonW1K 2BR
Born January 1968
Director
Appointed 29 Aug 2018
Resigned 14 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Lower Street, HaslemereGU27 2PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017

Mr Andrew Haining

Ceased
St MartinsGY4 6BH
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 March 2019
AAMDAAMD
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Memorandum Articles
16 November 2017
MAMA
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Resolution
7 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 June 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Legacy
22 September 2009
287Change of Registered Office
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
4 February 2009
287Change of Registered Office
Legacy
4 February 2009
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
6 January 2009
AAMDAAMD
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Memorandum Articles
19 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
88(2)R88(2)R
Legacy
5 June 2006
88(2)R88(2)R
Legacy
5 June 2006
123Notice of Increase in Nominal Capital
Legacy
5 June 2006
123Notice of Increase in Nominal Capital
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
287Change of Registered Office
Legacy
17 October 2005
225Change of Accounting Reference Date
Memorandum Articles
29 September 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2005
288cChange of Particulars
Incorporation Company
9 June 2005
NEWINCIncorporation