Background WavePink WaveYellow Wave

CODA HOLDINGS LIMITED (11143816)

CODA HOLDINGS LIMITED (11143816) is an active UK company. incorporated on 10 January 2018. with registered office in Southwark. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CODA HOLDINGS LIMITED has been registered for 8 years. Current directors include BARNES, David Michael, GORES, Sam, HALLYBONE, David Peter and 5 others.

Company Number
11143816
Status
active
Type
ltd
Incorporated
10 January 2018
Age
8 years
Address
5a Bear Lane, Southwark, SE1 0UH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNES, David Michael, GORES, Sam, HALLYBONE, David Peter, HARDEE, Alexander Frank, HEATH, Barrie Duncan, SCHROEDER, Thomas Christopher, WAGNER, Craig, WHITTING, James Michael Everard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODA HOLDINGS LIMITED

CODA HOLDINGS LIMITED is an active company incorporated on 10 January 2018 with the registered office located in Southwark. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CODA HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11143816

LTD Company

Age

8 Years

Incorporated 10 January 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

5a Bear Lane Southwark, SE1 0UH,

Previous Addresses

1 Wenlock Road London N1 7SL United Kingdom
From: 10 January 2018To: 17 May 2022
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Feb 19
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

BARNES, David Michael

Active
SouthwarkSE1 0UH
Born May 1976
Director
Appointed 10 Jan 2018

GORES, Sam

Active
Wenlock Road, LondonN1 7SL
Born September 1954
Director
Appointed 28 Apr 2021

HALLYBONE, David Peter

Active
SouthwarkSE1 0UH
Born April 1965
Director
Appointed 10 Jan 2018

HARDEE, Alexander Frank

Active
SouthwarkSE1 0UH
Born February 1969
Director
Appointed 10 Jan 2018

HEATH, Barrie Duncan

Active
Whitfield Street, LondonW1T 2RH
Born June 1946
Director
Appointed 10 Jan 2018

SCHROEDER, Thomas Christopher

Active
SouthwarkSE1 0UH
Born November 1977
Director
Appointed 10 Jan 2018

WAGNER, Craig

Active
N. Crescent Drive, North Building, Los Angeles90210
Born August 1963
Director
Appointed 10 Jan 2018

WHITTING, James Michael Everard

Active
SouthwarkSE1 0UH
Born October 1973
Director
Appointed 10 Jan 2018

BESTICK, Gregory

Resigned
N. Crescent Drive, North Building, Los Angeles90210
Born August 1951
Director
Appointed 10 Jan 2018
Resigned 06 May 2020

CHALLICE, Robert Ian

Resigned
Wenlock Road, LondonN1 7SL
Born August 1964
Director
Appointed 10 Jan 2018
Resigned 13 Feb 2019

DATES, Michael

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

DIAMOND, Martin Edward

Resigned
140 Broadway, New York10005
Born December 1958
Director
Appointed 10 Jan 2018
Resigned 28 Apr 2021

WYMBS, Robert

Resigned
Wenlock Road, LondonN1 7SL
Born August 1963
Director
Appointed 28 Apr 2021
Resigned 10 Mar 2026
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
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
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2018
NEWINCIncorporation