Background WavePink WaveYellow Wave

CODEHOUSE LIMITED (06359395)

CODEHOUSE LIMITED (06359395) is an active UK company. incorporated on 3 September 2007. 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.. CODEHOUSE LIMITED has been registered for 18 years. Current directors include RASMUSSEN, Claus Meldgaard.

Company Number
06359395
Status
active
Type
ltd
Incorporated
3 September 2007
Age
18 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RASMUSSEN, Claus Meldgaard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODEHOUSE LIMITED

CODEHOUSE LIMITED is an active company incorporated on 3 September 2007 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.. CODEHOUSE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06359395

LTD Company

Age

18 Years

Incorporated 3 September 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

CODEHOUSE UK LIMITED
From: 3 September 2007To: 17 January 2008
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 18 September 2024To: 24 September 2025
C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 6 August 2024To: 18 September 2024
Aissela 46 High Street Esher Surrey KT10 9QY England
From: 16 March 2018To: 6 August 2024
100a High Street Hampton Middlesex TW12 2st
From: 24 October 2013To: 16 March 2018
Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH
From: 3 September 2007To: 24 October 2013
Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Dec 09
Director Joined
Dec 09
Share Issue
Nov 10
Director Left
Feb 11
Funding Round
Nov 11
Funding Round
Jul 12
Funding Round
Dec 14
Owner Exit
Sept 18
Owner Exit
Sept 18
Capital Reduction
Sept 19
Share Buyback
Oct 19
Capital Reduction
Dec 22
Share Buyback
Jan 23
Director Left
Jan 26
8
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RASMUSSEN, Claus Meldgaard

Active
86-90 Paul Street, LondonEC2A 4NE
Born June 1979
Director
Appointed 03 Sept 2007

SLOTS, Patrich Bach

Resigned
Lindegaardsvej 2, Charlottenlund
Secretary
Appointed 03 Sept 2007
Resigned 29 Jan 2009

IGP CORPORATE NOMINEES LTD.

Resigned
Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 03 Sept 2007
Resigned 03 Sept 2007

BACH, Gert

Resigned
Dingwall Road, LondonSW18 3AZ
Born September 1955
Director
Appointed 03 Sept 2007
Resigned 29 Jan 2009

ROLIEN, Simon Bach

Resigned
Hesselogade 17,4.Tv., CopenhagenFOREIGN
Born May 1974
Director
Appointed 03 Sept 2007
Resigned 29 Jan 2009

SINGH, Steven

Resigned
Landskronagade 25, 1.Th., CopenhagenFOREIGN
Born December 1978
Director
Appointed 03 Sept 2007
Resigned 31 Jan 2011

TILBURY, Matthew Shaw Wylie

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born March 1968
Director
Appointed 01 Oct 2009
Resigned 26 Nov 2025

WINSLOW, Peter Sebastian

Resigned
Philip Schous Vej 24, 4. Tv., Frederiksberg
Born July 1979
Director
Appointed 03 Sept 2007
Resigned 01 Oct 2009

Persons with significant control

4

2 Active
2 Ceased

Mr Matthew Shaw Wylie Tilbury

Ceased
46 High Street, EsherKT10 9QY
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 07 Apr 2016

Mr Claus Meldgaard Rasmussen

Ceased
46 High Street, EsherKT10 9QY
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 07 Apr 2016
86-90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
86-90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
12 January 2023
SH03Return of Purchase of Own Shares
Resolution
5 December 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
5 December 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
16 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 September 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Legacy
4 October 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Resolution
15 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Capital Alter Shares Subdivision
1 December 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
18 June 2008
287Change of Registered Office
Certificate Change Of Name Company
17 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2007
225Change of Accounting Reference Date
Legacy
6 September 2007
288bResignation of Director or Secretary
Incorporation Company
3 September 2007
NEWINCIncorporation