Background WavePink WaveYellow Wave

CODEPENDENT LIMITED (11145234)

CODEPENDENT LIMITED (11145234) is an active UK company. incorporated on 11 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.. CODEPENDENT LIMITED has been registered for 8 years. Current directors include BARNES, David Michael, DUNCAN HEATH, Barrie, HALLYBONE, David Peter.

Company Number
11145234
Status
active
Type
ltd
Incorporated
11 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, DUNCAN HEATH, Barrie, HALLYBONE, David Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODEPENDENT LIMITED

CODEPENDENT LIMITED is an active company incorporated on 11 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.. CODEPENDENT LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11145234

LTD Company

Age

8 Years

Incorporated 11 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 10 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

5a Bear Lane Southwark, SE1 0UH,

Previous Addresses

1 Wenlock Road London N1 7SL England
From: 16 October 2019To: 17 May 2022
40 Whitfield Street London W1T 2RH United Kingdom
From: 15 May 2018To: 16 October 2019
1 Wenlock Road London N1 7SL United Kingdom
From: 11 January 2018To: 15 May 2018
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jan 26
Share Issue
Jan 26
Owner Exit
Jan 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARNES, David Michael

Active
SouthwarkSE1 0UH
Born May 1976
Director
Appointed 18 Dec 2025

DUNCAN HEATH, Barrie

Active
Wenlock Road, LondonN1 7SL
Born June 1946
Director
Appointed 31 Dec 2022

HALLYBONE, David Peter

Active
SouthwarkSE1 0UH
Born April 1965
Director
Appointed 15 May 2018

HARDEE, Alexander Frank

Resigned
Whitfield Street, LondonW1T 2RH
Born February 1969
Director
Appointed 11 Jan 2018
Resigned 15 May 2018

POSNER, Lyndsey Ann

Resigned
SouthwarkSE1 0UH
Born April 1953
Director
Appointed 15 May 2018
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Whitfield Street, LondonW1T 2RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2018
Ceased 18 Dec 2025
Wenlock Road, LondonN1 7SL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 January 2026
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 January 2026
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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 No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2018
NEWINCIncorporation