Background WavePink WaveYellow Wave

CODE NATION LIMITED (08495005)

CODE NATION LIMITED (08495005) is an active UK company. incorporated on 18 April 2013. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. CODE NATION LIMITED has been registered for 12 years. Current directors include GUDGEON, Lee, NICHOLAS, Ian Andrew, RICHARDS, Lee Winton and 1 others.

Company Number
08495005
Status
active
Type
ltd
Incorporated
18 April 2013
Age
12 years
Address
Academy Court, London, WC2A 1DT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GUDGEON, Lee, NICHOLAS, Ian Andrew, RICHARDS, Lee Winton, SMITH, Michele Alayne
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODE NATION LIMITED

CODE NATION LIMITED is an active company incorporated on 18 April 2013 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. CODE NATION LIMITED was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08495005

LTD Company

Age

12 Years

Incorporated 18 April 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

AM 2 PM TRAINING SOLUTIONS LTD
From: 18 April 2013To: 20 November 2018
Contact
Address

Academy Court 94 Chancery Lane London, WC2A 1DT,

Previous Addresses

The Cloud 10 Boughton Chester CH3 5AG England
From: 11 April 2023To: 8 July 2024
The Vault 8 Boughton Chester CH3 5AG England
From: 9 November 2018To: 11 April 2023
62a Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PD England
From: 31 July 2015To: 9 November 2018
6 York Road Erdington B23 6TE
From: 18 April 2013To: 31 July 2015
Timeline

23 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Oct 13
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Loan Secured
Dec 19
Owner Exit
May 20
Director Left
Sept 20
Funding Round
Mar 21
Director Left
Nov 22
Director Joined
Nov 22
Loan Cleared
May 24
Director Joined
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GUDGEON, Lee

Active
94 Chancery Lane, LondonWC2A 1DT
Born July 1972
Director
Appointed 13 May 2024

NICHOLAS, Ian Andrew

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1970
Director
Appointed 13 May 2024

RICHARDS, Lee Winton

Active
94 Chancery Lane, LondonWC2A 1DT
Born September 1973
Director
Appointed 13 May 2024

SMITH, Michele Alayne

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1971
Director
Appointed 13 May 2024

ATHERTON, Rosalyn

Resigned
10 Boughton, ChesterCH3 5AG
Born November 1976
Director
Appointed 03 Nov 2022
Resigned 13 May 2024

LORD, Andrew

Resigned
8 Boughton, ChesterCH3 5AG
Born May 1968
Director
Appointed 31 Oct 2018
Resigned 31 May 2020

MCGEORGE, Alan

Resigned
40 Maple Close, PulloxhillMK45 5EF
Born September 1954
Director
Appointed 18 Apr 2013
Resigned 31 Oct 2018

MCSHEFFREY, Peter Michael Andrew

Resigned
Little Sutton Lane, Sutton ColdfieldB75 6PH
Born March 1974
Director
Appointed 18 Apr 2013
Resigned 31 Oct 2018

MORRIS, Andrea

Resigned
8 Boughton, ChesterCH3 5AG
Born December 1972
Director
Appointed 31 Oct 2018
Resigned 03 Nov 2022

MUIR, David

Resigned
10 Boughton, ChesterCH3 5AG
Born October 1966
Director
Appointed 31 Oct 2018
Resigned 13 May 2024

WILLIAMS, Ian John

Resigned
York Road, BirminghamB23 6TE
Born February 1966
Director
Appointed 01 Jun 2013
Resigned 31 Oct 2018

Persons with significant control

4

1 Active
3 Ceased
94 Chancery Lane, LondonWC2A 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 13 May 2024
8 Boughton, ChesterCH3 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Ceased 13 May 2024
8 Boughton, ChesterCH3 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Ceased 04 May 2020
Gracechurch Shopping Centre, The Parade, Sutton ColdfieldB72 1PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
2 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2013
NEWINCIncorporation