Background WavePink WaveYellow Wave

CODI DEVELOPMENT LIMITED (12077500)

CODI DEVELOPMENT LIMITED (12077500) is an active UK company. incorporated on 1 July 2019. with registered office in Newport. The company operates in the Construction sector, engaged in development of building projects. CODI DEVELOPMENT LIMITED has been registered for 6 years. Current directors include BARBER, Neil, PENNY -THOMAS, Leanne, VYE, Andrew John.

Company Number
12077500
Status
active
Type
ltd
Incorporated
1 July 2019
Age
6 years
Address
Exchange House, Newport, NP20 1AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARBER, Neil, PENNY -THOMAS, Leanne, VYE, Andrew John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODI DEVELOPMENT LIMITED

CODI DEVELOPMENT LIMITED is an active company incorporated on 1 July 2019 with the registered office located in Newport. The company operates in the Construction sector, specifically engaged in development of building projects. CODI DEVELOPMENT LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12077500

LTD Company

Age

6 Years

Incorporated 1 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

POBL DEVELOPMENT LTD
From: 1 July 2019To: 2 January 2026
Contact
Address

Exchange House High Street Newport, NP20 1AA,

Previous Addresses

The Old Post Office High Street Newport NP20 1AA United Kingdom
From: 1 July 2019To: 12 June 2023
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
May 20
Owner Exit
Jun 20
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Apr 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WILLIAMS, Paula

Active
High Street, NewportNP20 1AA
Secretary
Appointed 23 Sept 2024

BARBER, Neil

Active
High Street, NewportNP20 1AA
Born December 1964
Director
Appointed 06 Sept 2019

PENNY -THOMAS, Leanne

Active
High Street, NewportNP20 1AA
Born April 1985
Director
Appointed 15 May 2023

VYE, Andrew John

Active
High Street, NewportNP20 1AA
Born September 1972
Director
Appointed 01 Jul 2019

BOLTON, Kenneth Darrell

Resigned
High Street, NewportNP20 1AA
Born July 1957
Director
Appointed 01 Jul 2019
Resigned 29 Nov 2019

MORGAN, Gavin Haydn

Resigned
High Street, NewportNP20 1AA
Born November 1977
Director
Appointed 15 May 2023
Resigned 04 Apr 2024

PINNEY, Lisa

Resigned
High Street, NewportNP20 1AA
Born August 1972
Director
Appointed 30 Nov 2019
Resigned 15 May 2023

Persons with significant control

3

1 Active
2 Ceased

Pobl Group Ltd

Active
High Street, NewportNP20 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 27 Jul 2020

Mr Andrew John Vye

Ceased
High Street, NewportNP20 1AA
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 30 Jun 2020

Mr Kenneth Darrell Bolton

Ceased
High Street, NewportNP20 1AA
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 30 Nov 2019
Fundings
Financials
Latest Activities

Filing History

28

Certificate Change Of Name Company
2 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 January 2026
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 July 2019
NEWINCIncorporation