Background WavePink WaveYellow Wave

CODE HOLDINGS LIMITED (10148080)

CODE HOLDINGS LIMITED (10148080) is an active UK company. incorporated on 26 April 2016. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CODE HOLDINGS LIMITED has been registered for 9 years. Current directors include LEWIS, Jamieson Alessandro.

Company Number
10148080
Status
active
Type
ltd
Incorporated
26 April 2016
Age
9 years
Address
42a Western Road, Leicester, LE3 0GH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEWIS, Jamieson Alessandro
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODE HOLDINGS LIMITED

CODE HOLDINGS LIMITED is an active company incorporated on 26 April 2016 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CODE HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10148080

LTD Company

Age

9 Years

Incorporated 26 April 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

42a Western Road Leicester, LE3 0GH,

Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Aug 25
Funding Round
Mar 26
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LEWIS, Jamieson Alessandro

Active
Western Road, LeicesterLE3 0GH
Born November 1971
Director
Appointed 26 Apr 2016

Persons with significant control

1

Mr Jamieson Alessandro Lewis

Active
Western Road, LeicesterLE3 0GH
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
3 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Resolution
8 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Incorporation Company
26 April 2016
NEWINCIncorporation