Background WavePink WaveYellow Wave

CODDAN VIRTUAL OFFICE SOLUTION LTD (05879170)

CODDAN VIRTUAL OFFICE SOLUTION LTD (05879170) is an active UK company. incorporated on 18 July 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CODDAN VIRTUAL OFFICE SOLUTION LTD has been registered for 19 years. Current directors include CRAWFORD, Ekaterina.

Company Number
05879170
Status
active
Type
ltd
Incorporated
18 July 2006
Age
19 years
Address
Unit 3, Office A , 1st Floor, London, EC3R 8EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAWFORD, Ekaterina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODDAN VIRTUAL OFFICE SOLUTION LTD

CODDAN VIRTUAL OFFICE SOLUTION LTD is an active company incorporated on 18 July 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CODDAN VIRTUAL OFFICE SOLUTION LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05879170

LTD Company

Age

19 Years

Incorporated 18 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

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
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
120 Baker Street, 3Rd Floor London W1U 6TU England
From: 16 April 2015To: 16 April 2015
124 Baker Street London W1U 6TY
From: 15 December 2009To: 16 April 2015
5 Percy Street Floor 2, Office 3 London W1T 1DG
From: 18 July 2006To: 15 December 2009
Timeline

4 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
New Owner
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CRAWFORD, Ekaterina

Active
6-7 St. Mary At Hill, LondonEC3R 8EE
Secretary
Appointed 18 Jul 2006

CRAWFORD, Ekaterina

Active
6-7 St. Mary At Hill, LondonEC3R 8EE
Born February 1982
Director
Appointed 10 Feb 2008

FANARA, Marcia Lea

Resigned
57 Ridgmount Gardens, LondonWC1E 7AU
Born September 1976
Director
Appointed 18 Jul 2006
Resigned 10 Feb 2008

OSTAPCHUK, Dmitry

Resigned
Baker Street, LondonW1U 6TY
Born April 1972
Director
Appointed 10 Feb 2008
Resigned 05 Aug 2025

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 06 Aug 2025

Ekaterina Crawford

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2025
Ceased 06 Aug 2025
Fundings
Financials
Latest Activities

Filing History

57

Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
5 August 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Incorporation Company
18 July 2006
NEWINCIncorporation