Background WavePink WaveYellow Wave

CODWELLERS.COM LTD (06668360)

CODWELLERS.COM LTD (06668360) is an active UK company. incorporated on 8 August 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CODWELLERS.COM LTD has been registered for 17 years. Current directors include MAGRATH, Alan, PATEL, Parimal Raojibhai, PIGGIN, David and 2 others.

Company Number
06668360
Status
active
Type
ltd
Incorporated
8 August 2008
Age
17 years
Address
Unit V103 Vox Studios, London, SE11 5JH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MAGRATH, Alan, PATEL, Parimal Raojibhai, PIGGIN, David, RENDALL, Duncan Llewelyn, SHEPHERD, Claire Elizabeth Anne
SIC Codes
62012, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODWELLERS.COM LTD

CODWELLERS.COM LTD is an active company incorporated on 8 August 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CODWELLERS.COM LTD was registered 17 years ago.(SIC: 62012, 68320)

Status

active

Active since 17 years ago

Company No

06668360

LTD Company

Age

17 Years

Incorporated 8 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Unit V103 Vox Studios 1-45 Durham Street London, SE11 5JH,

Previous Addresses

Welby House 96 Wilton Road London SW1V 1DW England
From: 19 September 2019To: 20 September 2022
Welby House Welby House 96 Wilton Road London SW1V 1DW England
From: 3 October 2018To: 19 September 2019
Minster House 272-274 Vauxhall Bridge Road London SW1V 1BB
From: 4 August 2014To: 3 October 2018
Minster House 272-274 Vauxhall Bridge Road London SW1A 1BB England
From: 26 July 2014To: 4 August 2014
3 Melbourne House 27-29 Collingham Road London Greater London SW5 0NU
From: 8 August 2008To: 26 July 2014
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Loan Secured
Feb 14
Director Joined
Feb 17
Director Joined
Feb 19
Director Joined
Mar 19
Loan Cleared
Mar 20
Director Left
Mar 22
Director Joined
Dec 23
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Capital Update
Jul 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 25
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MAGRATH, Alan

Active
Vox Studios, LondonSE11 5JH
Born August 1968
Director
Appointed 28 Feb 2019

PATEL, Parimal Raojibhai

Active
Vox Studios, LondonSE11 5JH
Born August 1965
Director
Appointed 14 Aug 2024

PIGGIN, David

Active
Vox Studios, LondonSE11 5JH
Born August 1963
Director
Appointed 08 Aug 2008

RENDALL, Duncan Llewelyn

Active
Vox Studios, LondonSE11 5JH
Born September 1964
Director
Appointed 14 Aug 2024

SHEPHERD, Claire Elizabeth Anne

Active
Vox Studios, LondonSE11 5JH
Born August 1978
Director
Appointed 14 Aug 2024

MAGRATH, Alan Donald

Resigned
Ballater Road South Croydon, South CroydonCR2 7HS
Secretary
Appointed 08 Aug 2008
Resigned 28 Feb 2019

BROMILOW, John Stephen

Resigned
96 Wilton Road, LondonSW1V 1DW
Born October 1975
Director
Appointed 19 Feb 2019
Resigned 03 Mar 2022

COX, Simon

Resigned
Vox Studios, LondonSE11 5JH
Born October 1962
Director
Appointed 11 May 2023
Resigned 14 Aug 2024

NEWMAN, Dorothy Helen

Resigned
Vox Studios, LondonSE11 5JH
Born April 1979
Director
Appointed 06 Feb 2017
Resigned 22 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
20 Red Lion Street, LondonWC1R 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2024

Mr David Spencer Piggin

Ceased
8 Lantern Close, LondonSW15 5QS
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Aug 2016
Ceased 14 Aug 2024
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
1 August 2024
SH19Statement of Capital
Resolution
1 August 2024
RESOLUTIONSResolutions
Legacy
1 August 2024
SH20SH20
Legacy
1 August 2024
CAP-SSCAP-SS
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
12 March 2020
MR05Certification of Charge
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2013
AR01AR01
Change Person Secretary Company With Change Date
20 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Resolution
10 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Incorporation Company
8 August 2008
NEWINCIncorporation