Background WavePink WaveYellow Wave

CODE HOSPITALITY LIMITED (07950029)

CODE HOSPITALITY LIMITED (07950029) is an active UK company. incorporated on 15 February 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CODE HOSPITALITY LIMITED has been registered for 14 years. Current directors include DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Adam Mark and 2 others.

Company Number
07950029
Status
active
Type
ltd
Incorporated
15 February 2012
Age
14 years
Address
3rd Floor, 10 Rose & Crown Yard, London, SW1Y 6RE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Adam Mark, HYMAN, Harry Abraham, LAKE, William Henry
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODE HOSPITALITY LIMITED

CODE HOSPITALITY LIMITED is an active company incorporated on 15 February 2012 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.. CODE HOSPITALITY LIMITED was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

07950029

LTD Company

Age

14 Years

Incorporated 15 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

NEXUS CODE LIMITED
From: 15 February 2012To: 24 February 2020
Contact
Address

3rd Floor, 10 Rose & Crown Yard King Street London, SW1Y 6RE,

Previous Addresses

5th Floor Greener House 66-68 Haymarket London SW1Y 4RF
From: 19 February 2013To: 8 February 2024
2Nd Floor Griffin House West Street Woking GU21 6BS United Kingdom
From: 15 February 2012To: 19 February 2013
Timeline

12 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Feb 20
Owner Exit
Mar 20
Share Issue
Mar 20
Owner Exit
Mar 21
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

NEXUS MANAGEMENT SERVICES LIMITED

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Corporate secretary
Appointed 15 Feb 2012

DAMPIER, Alexander Paul

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born September 1977
Director
Appointed 07 Jul 2017

HERD, Andrew William

Active
LondonSW1Y 4RF
Born April 1958
Director
Appointed 30 Jun 2019

HYMAN, Adam Mark

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born September 1985
Director
Appointed 04 Dec 2014

HYMAN, Harry Abraham

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born August 1956
Director
Appointed 15 Feb 2012

LAKE, William Henry

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born February 1990
Director
Appointed 24 Feb 2020

NEXUS MANAGEMENT SERVICES LIMITED

Resigned
Floor, Griffin House, WokingGU21 6BS
Corporate secretary
Appointed 20 Mar 2012
Resigned 20 Mar 2012

KELLY, Bernard Noel David

Resigned
Greener House, LondonSW1Y 4RF
Born April 1930
Director
Appointed 15 Feb 2012
Resigned 01 Jul 2019

KRAMER, Clinton David

Resigned
Greener House, LondonSW1Y 4RF
Born January 1977
Director
Appointed 04 Dec 2014
Resigned 07 Apr 2017

MORRIS, Malcolm Vincent

Resigned
Greener House, LondonSW1Y 4RF
Born October 1941
Director
Appointed 15 Feb 2012
Resigned 07 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2020
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2016
Ceased 24 Feb 2020
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
30 March 2020
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
27 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Resolution
24 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 February 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 March 2012
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
20 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2012
NEWINCIncorporation