Background WavePink WaveYellow Wave

CODA (WENLOCK) LIMITED (10355366)

CODA (WENLOCK) LIMITED (10355366) is an active UK company. incorporated on 1 September 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CODA (WENLOCK) LIMITED has been registered for 9 years. Current directors include D'ALIMONTE, Christa Ann, HALLYBONE, David Peter, HARDEE, Alexander Frank and 3 others.

Company Number
10355366
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
71-91 7th Floor Aldwych House, London, WC2B 4HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
D'ALIMONTE, Christa Ann, HALLYBONE, David Peter, HARDEE, Alexander Frank, LINDLEY, Scott Robert, SCHROEDER, Thomas Christopher, WHITTING, James Michael Everard
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODA (WENLOCK) LIMITED

CODA (WENLOCK) LIMITED is an active company incorporated on 1 September 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. CODA (WENLOCK) LIMITED was registered 9 years ago.(SIC: 90020)

Status

active

Active since 9 years ago

Company No

10355366

LTD Company

Age

9 Years

Incorporated 1 September 2016

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

71-91 7th Floor Aldwych House Aldwych London, WC2B 4HN,

Previous Addresses

1 Wenlock Road London N1 7SL United Kingdom
From: 13 April 2017To: 19 January 2026
56 Compton Street London EC1V 0ET United Kingdom
From: 1 September 2016To: 13 April 2017
Timeline

26 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Feb 17
Owner Exit
Jul 19
Director Joined
May 20
Director Left
May 20
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

D'ALIMONTE, Christa Ann

Active
Wilshire Blvd., Los AngelesCA 90024
Born December 1968
Director
Appointed 19 Jan 2026

HALLYBONE, David Peter

Active
Aldwych House, LondonWC2B 4HN
Born April 1965
Director
Appointed 01 Sept 2016

HARDEE, Alexander Frank

Active
Aldwych House, LondonWC2B 4HN
Born February 1969
Director
Appointed 12 Sept 2016

LINDLEY, Scott Robert

Active
Wilshire Blvd., Los Angeles
Born June 1969
Director
Appointed 26 Apr 2022

SCHROEDER, Thomas Christopher

Active
Aldwych House, LondonWC2B 4HN
Born November 1977
Director
Appointed 12 Sept 2016

WHITTING, James Michael Everard

Active
Aldwych House, LondonWC2B 4HN
Born October 1973
Director
Appointed 12 Sept 2016

BARNES, David Michael

Resigned
Wenlock Road, LondonN1 7SL
Born May 1976
Director
Appointed 28 Apr 2021
Resigned 26 Apr 2022

BESTICK, Gregory

Resigned
N. Crescent Drive, North Building, Los Angeles90210
Born August 1951
Director
Appointed 12 Sept 2016
Resigned 06 May 2020

DATES, Michael

Resigned
8942 Wilshire Blvd, Beverly Hills90211
Born March 1960
Director
Appointed 06 May 2020
Resigned 28 Apr 2021

GORES, Sam

Resigned
Wenlock Road, LondonN1 7SL
Born September 1954
Director
Appointed 28 Apr 2021
Resigned 26 Apr 2022

HEATH, Barrie Duncan

Resigned
Whitfield Street, LondonW1T 2RH
Born June 1946
Director
Appointed 28 Apr 2021
Resigned 26 Apr 2022

PICKLES, Mike

Resigned
Wilshire Blvd., Los Angeles
Born December 1970
Director
Appointed 26 Apr 2022
Resigned 19 Jan 2026

WAGNER, Craig

Resigned
N. Crescent Drive, North Building, Los Angeles90210
Born August 1963
Director
Appointed 12 Sept 2016
Resigned 26 Apr 2022

WYMBS, Robert

Resigned
Wenlock Road, LondonN1 7SL
Born August 1963
Director
Appointed 28 Apr 2021
Resigned 26 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr David Peter Hallybone

Ceased
Wenlock Road, LondonN1 7SL
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 01 Sept 2016
Aldwych House, LondonWC2B 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

57

Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Incorporation Company
1 September 2016
NEWINCIncorporation