Background WavePink WaveYellow Wave

DCODEIT LTD (07683706)

DCODEIT LTD (07683706) is an active UK company. incorporated on 27 June 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. DCODEIT LTD has been registered for 14 years. Current directors include GIBSON, Joanne, OZELLI, Kerem.

Company Number
07683706
Status
active
Type
ltd
Incorporated
27 June 2011
Age
14 years
Address
5a Colbeck Mews, London, SW7 4LX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GIBSON, Joanne, OZELLI, Kerem
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DCODEIT LTD

DCODEIT LTD is an active company incorporated on 27 June 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. DCODEIT LTD was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

07683706

LTD Company

Age

14 Years

Incorporated 27 June 2011

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

5a Colbeck Mews London, SW7 4LX,

Previous Addresses

8 Smarts Place London WC2B 5LW England
From: 6 February 2018To: 8 April 2021
2 Sheraton Street 2nd Floor London W1F 8BH
From: 12 February 2015To: 6 February 2018
8 Elden House 90 Sloane Avenue London SW3 3EA
From: 12 December 2011To: 12 February 2015
8 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom
From: 9 December 2011To: 12 December 2011
38 Eland Road London SW11 5JY England
From: 27 June 2011To: 9 December 2011
Timeline

9 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Dec 11
Director Left
Aug 12
Capital Update
Sept 12
Director Joined
Nov 12
Director Left
Jan 13
Loan Secured
May 17
Director Joined
Jan 18
Owner Exit
Dec 19
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GIBSON, Joanne

Active
Colbeck Mews, LondonSW7 4LX
Born January 1973
Director
Appointed 17 Jan 2018

OZELLI, Kerem

Active
Smarts Place, LondonWC2B 5LW
Born November 1967
Director
Appointed 09 Dec 2011

HOFMEIER, Antonia

Resigned
Aubingerstrasse, Muenchen81534
Secretary
Appointed 27 Jun 2011
Resigned 09 Dec 2011

HOFMEIER, Markus Christian

Resigned
Eland Road, LondonSW11 5JY
Born June 1971
Director
Appointed 27 Jun 2011
Resigned 30 Aug 2012

RYSIN, Mariya

Resigned
Elden House, LondonSW3 3EA
Born July 1975
Director
Appointed 01 Nov 2012
Resigned 29 Jan 2013

Persons with significant control

2

1 Active
1 Ceased
Smarts Place, LondonWC2B 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2019

Mr Kerem Ozelli

Ceased
Smarts Place, LondonWC2B 5LW
Born November 1967

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 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Resolution
29 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
13 September 2012
SH19Statement of Capital
Legacy
13 September 2012
CAP-SSCAP-SS
Legacy
13 September 2012
SH20SH20
Resolution
13 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Incorporation Company
27 June 2011
NEWINCIncorporation