Background WavePink WaveYellow Wave

CODWIND LIMITED (11567305)

CODWIND LIMITED (11567305) is an active UK company. incorporated on 13 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CODWIND LIMITED has been registered for 7 years. Current directors include JAMES-MILROSE, Christian, SARIN, Dmitry.

Company Number
11567305
Status
active
Type
ltd
Incorporated
13 September 2018
Age
7 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JAMES-MILROSE, Christian, SARIN, Dmitry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODWIND LIMITED

CODWIND LIMITED is an active company incorporated on 13 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CODWIND LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11567305

LTD Company

Age

7 Years

Incorporated 13 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 12 December 2019To: 3 October 2022
Loddon Reach, Reading Road Arborfield Reading Berkshire RG2 9HU England
From: 13 September 2018To: 12 December 2019
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Sept 18
Director Joined
Nov 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 06 Dec 2019

JAMES-MILROSE, Christian

Active
10th Floor, LondonEC3A 8BF
Born November 1988
Director
Appointed 02 Sept 2024

SARIN, Dmitry

Active
10th Floor, LondonEC3A 8BF
Born May 1990
Director
Appointed 14 Oct 2024

ANTOLIK, Peter Szymon

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born December 1968
Director
Appointed 13 Sept 2018
Resigned 06 Dec 2019

BAHCECI, Serkan

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born September 1972
Director
Appointed 26 Nov 2018
Resigned 06 Dec 2019

DELANEY, Adam Karl

Resigned
10th Floor, LondonEC3A 8BF
Born January 1980
Director
Appointed 06 Dec 2019
Resigned 14 Oct 2024

HAZELWOOD, Charles John Gore

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born July 1963
Director
Appointed 13 Sept 2018
Resigned 06 Dec 2019

SKINNER, Julian Norman Thomas

Resigned
10th Floor, LondonEC3A 8BF
Born August 1963
Director
Appointed 06 Dec 2019
Resigned 02 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2018
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 December 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2018
NEWINCIncorporation