Background WavePink WaveYellow Wave

CODY MANAGEMENT SERVICES LTD (13288649)

CODY MANAGEMENT SERVICES LTD (13288649) is an active UK company. incorporated on 24 March 2021. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CODY MANAGEMENT SERVICES LTD has been registered for 5 years. Current directors include BASCOMBE, Andrew Max, WHATLEY, Steve.

Company Number
13288649
Status
active
Type
ltd
Incorporated
24 March 2021
Age
5 years
Address
The Stables, Godalming, GU8 6BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BASCOMBE, Andrew Max, WHATLEY, Steve
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODY MANAGEMENT SERVICES LTD

CODY MANAGEMENT SERVICES LTD is an active company incorporated on 24 March 2021 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CODY MANAGEMENT SERVICES LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13288649

LTD Company

Age

5 Years

Incorporated 24 March 2021

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

CIGNPOST INVESTMENTS LIMITED
From: 24 March 2021To: 4 July 2024
Contact
Address

The Stables Peper Harow Godalming, GU8 6BQ,

Previous Addresses

Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England
From: 24 March 2021To: 6 January 2025
Timeline

23 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Share Issue
Jun 21
Funding Round
Jun 21
New Owner
Jul 21
New Owner
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
2
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BASCOMBE, Andrew Max

Active
Peper Harow, GodalmingGU8 6BQ
Born July 1958
Director
Appointed 29 Jul 2024

WHATLEY, Steve

Active
Cody Technology Park, FarnboroughGU14 0LX
Born November 1961
Director
Appointed 24 Mar 2021

AXE, Ian John

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born May 1971
Director
Appointed 15 Oct 2021
Resigned 06 Jan 2023

JONES, Matthew Alexander

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born July 1978
Director
Appointed 25 Nov 2022
Resigned 10 Jul 2024

JONES, Peter Ivan

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born December 1942
Director
Appointed 07 Nov 2022
Resigned 24 Nov 2022

KILGOUR, Jacqueline Cecilia

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born September 1963
Director
Appointed 15 Oct 2021
Resigned 31 May 2024

KINANE, Denis Francis

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born January 1957
Director
Appointed 01 Jun 2024
Resigned 10 Jul 2024

MARKHAM, Nicholas Francis, Lord

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born February 1968
Director
Appointed 15 Oct 2021
Resigned 24 Sept 2022

Persons with significant control

5

1 Active
4 Ceased
Cody Technology Park, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2024

Ms Louisa Anna Kinane

Ceased
Cody Technology Park, FarnboroughGU14 0LX
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2023
Ceased 10 Jul 2024

Mr Nicholas Francis Markham

Ceased
Cody Technology Park, FarnboroughGU14 0LX
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 10 Jul 2024

Mr Denis Francis Kinane

Ceased
Cody Technology Park, FarnboroughGU14 0LX
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 29 Aug 2023

Mr Steve Whatley

Ceased
Cody Technology Park, FarnboroughGU14 0LX
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2021
Ceased 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Certificate Change Of Name Company
4 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Memorandum Articles
24 January 2023
MAMA
Resolution
23 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
2 April 2022
RESOLUTIONSResolutions
Memorandum Articles
2 April 2022
MAMA
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Resolution
30 June 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
29 June 2021
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
24 March 2021
NEWINCIncorporation