Background WavePink WaveYellow Wave

CODE STRING LIMITED (07911843)

CODE STRING LIMITED (07911843) is an active UK company. incorporated on 17 January 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. CODE STRING LIMITED has been registered for 14 years. Current directors include DEYONG, Nicholas Jason, DEYONG, Susan Ann, IRONS, Stephen Anthony.

Company Number
07911843
Status
active
Type
ltd
Incorporated
17 January 2012
Age
14 years
Address
Regina House, London, NW3 5JS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DEYONG, Nicholas Jason, DEYONG, Susan Ann, IRONS, Stephen Anthony
SIC Codes
62012, 62020, 63110, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODE STRING LIMITED

CODE STRING LIMITED is an active company incorporated on 17 January 2012 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 3 other business activities. CODE STRING LIMITED was registered 14 years ago.(SIC: 62012, 62020, 63110, 63990)

Status

active

Active since 14 years ago

Company No

07911843

LTD Company

Age

14 Years

Incorporated 17 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

124 Finchley Road London NW3 5JS United Kingdom
From: 13 June 2012To: 13 June 2012
Regina House Finchley Road London NW3 5JS United Kingdom
From: 11 June 2012To: 13 June 2012
Blackthorn House Main Street Skeffington Leicestershire LE7 9YD United Kingdom
From: 17 January 2012To: 11 June 2012
Timeline

13 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Dec 17
Share Issue
Dec 17
Director Left
Jun 18
Owner Exit
Feb 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Capital Reduction
Apr 19
Share Buyback
May 19
Loan Secured
Aug 20
5
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DEYONG, Nicholas Jason

Active
Deane House Studios, LondonNW5 1LB
Born May 1974
Director
Appointed 24 May 2012

DEYONG, Susan Ann

Active
Deane House Studios, LondonNW5 1LB
Born September 1943
Director
Appointed 24 May 2012

IRONS, Stephen Anthony

Active
Greenwood Place, LondonNW5 1LB
Born August 1975
Director
Appointed 17 Jan 2012

VAN AKEN, Richard Anthonie Greville

Resigned
Main Street, SkeffingtonLE7 9YD
Born February 1971
Director
Appointed 17 Jan 2012
Resigned 30 Sept 2017

Persons with significant control

3

1 Active
2 Ceased
124 Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
124 Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2019
Ceased 01 Apr 2019
Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
8 May 2019
SH03Return of Purchase of Own Shares
Resolution
27 April 2019
RESOLUTIONSResolutions
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
17 April 2019
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Legacy
19 June 2018
RP04CS01RP04CS01
Legacy
13 February 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 December 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
18 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
3 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
6 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 June 2012
SH01Allotment of Shares
Resolution
6 June 2012
RESOLUTIONSResolutions
Legacy
30 May 2012
MG01MG01
Incorporation Company
17 January 2012
NEWINCIncorporation