Background WavePink WaveYellow Wave

CODE NEW YORK LIMITED (09921617)

CODE NEW YORK LIMITED (09921617) is an active UK company. incorporated on 17 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CODE NEW YORK LIMITED has been registered for 10 years. Current directors include DAMPIER, Alexander Paul, HERD, Andrew William, HYMAN, Adam Mark and 1 others.

Company Number
09921617
Status
active
Type
ltd
Incorporated
17 December 2015
Age
10 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
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODE NEW YORK LIMITED

CODE NEW YORK LIMITED is an active company incorporated on 17 December 2015 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 NEW YORK LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09921617

LTD Company

Age

10 Years

Incorporated 17 December 2015

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

NEXUS CODE NEW YORK LIMITED
From: 17 December 2015To: 24 February 2020
Contact
Address

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

Previous Addresses

5th Floor Greener House Haymarket London SW1Y 4RF United Kingdom
From: 17 December 2015To: 8 February 2024
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Feb 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

NEXUS MANAGEMENT SERVICES LIMITED

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Corporate secretary
Appointed 24 Feb 2020

DAMPIER, Alexander Paul

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

HERD, Andrew William

Active
66-68 Haymarket, LondonSW1Y 4RF
Born April 1958
Director
Appointed 30 Jun 2019

HYMAN, Adam Mark

Active
66-68 Haymarket, LondonSW1Y 4RF
Born September 1985
Director
Appointed 24 Feb 2020

HYMAN, Harry Abraham

Active
10 Rose & Crown Yard, LondonSW1Y 6RE
Born August 1956
Director
Appointed 17 Dec 2015

KELLY, Bernard Noel David

Resigned
Haymarket, LondonSW1Y 4RF
Born April 1930
Director
Appointed 17 Dec 2015
Resigned 30 Jun 2019

MORRIS, Malcolm Vincent

Resigned
Haymarket, LondonSW1Y 4RF
Born October 1941
Director
Appointed 17 Dec 2015
Resigned 07 Jul 2017

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Resolution
27 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Resolution
24 February 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
24 February 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Incorporation Company
17 December 2015
NEWINCIncorporation