Background WavePink WaveYellow Wave

CODDAN REFURBISHMENT AND RENOVATION CONTRACTORS LTD (05639035)

CODDAN REFURBISHMENT AND RENOVATION CONTRACTORS LTD (05639035) is an active UK company. incorporated on 29 November 2005. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 3 other business activities. CODDAN REFURBISHMENT AND RENOVATION CONTRACTORS LTD has been registered for 20 years. Current directors include CRAWFORD, Dorian, CRAWFORD, Ekaterina.

Company Number
05639035
Status
active
Type
ltd
Incorporated
29 November 2005
Age
20 years
Address
Unit 3, Office A , 1st Floor, London, EC3R 8EE
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
CRAWFORD, Dorian, CRAWFORD, Ekaterina
SIC Codes
43220, 43310, 43390, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODDAN REFURBISHMENT AND RENOVATION CONTRACTORS LTD

CODDAN REFURBISHMENT AND RENOVATION CONTRACTORS LTD is an active company incorporated on 29 November 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 3 other business activities. CODDAN REFURBISHMENT AND RENOVATION CONTRACTORS LTD was registered 20 years ago.(SIC: 43220, 43310, 43390, 43999)

Status

active

Active since 20 years ago

Company No

05639035

LTD Company

Age

20 Years

Incorporated 29 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

CODDAN REAL ESTATE AGENCY LTD
From: 29 November 2005To: 5 February 2009
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
From: 16 April 2015To: 13 September 2024
124 Baker Street London W1U 6TY
From: 15 December 2009To: 16 April 2015
5 Percy St Office 5 London W1T 1DG
From: 29 November 2005To: 15 December 2009
Timeline

3 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CRAWFORD, Dorian

Active
6-7 St. Mary At Hill, LondonEC3R 8EE
Born April 1972
Director
Appointed 30 Nov 2024

CRAWFORD, Ekaterina

Active
Baker Street, LondonW1U 6TU
Born February 1982
Director
Appointed 01 May 2006

OSTAPCHUK, Dmitry

Resigned
Baker Street, LondonW1U 6TU
Secretary
Appointed 01 May 2006
Resigned 30 Nov 2024

OSTAPCHUK, Ekaterina

Resigned
Flat 21 Manor House, LondonNW1 5NP
Secretary
Appointed 01 May 2006
Resigned 30 Nov 2006

RAMANAH, Koosraj

Resigned
Flat 7 Rosse Gardens, LondonSE13 6PA
Secretary
Appointed 06 Dec 2006
Resigned 06 Dec 2006

CODDAN BUSINESS SERVICE S.L.

Resigned
Avda Ricardo Soriano 16, Marbella
Corporate secretary
Appointed 29 Nov 2005
Resigned 30 Nov 2006

OSTAPCHUK, Dmitry

Resigned
Baker Street, LondonW1U 6TU
Born April 1972
Director
Appointed 01 May 2006
Resigned 30 Nov 2024

RAMANAH, Koosraj

Resigned
Flat 7 Rosse Gardens, LondonSE13 6PA
Born September 1978
Director
Appointed 06 Dec 2006
Resigned 06 Dec 2006

CODDAN CPM LIMITED

Resigned
5 Percy Street, LondonW1T 1DG
Corporate director
Appointed 29 Nov 2005
Resigned 30 Nov 2006

Persons with significant control

1

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 30 Nov 2024
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
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
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2010
AR01AR01
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
30 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 September 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
20 December 2006
287Change of Registered Office
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
88(2)R88(2)R
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Incorporation Company
29 November 2005
NEWINCIncorporation