Background WavePink WaveYellow Wave

CODEBASE LTD (SC437306)

CODEBASE LTD (SC437306) is an active UK company. incorporated on 21 November 2012. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CODEBASE LTD has been registered for 13 years. Current directors include COLEMAN, Stephen Alan, DHALIWAL, Kanwaldeep, Professor, DOUGRAY, Christopher Kennedy and 7 others.

Company Number
SC437306
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
Argyle House, 3, Edinburgh, EH3 9DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLEMAN, Stephen Alan, DHALIWAL, Kanwaldeep, Professor, DOUGRAY, Christopher Kennedy, DROST, Steven, DUNION OBE, Gillian, HOPE, Jonathan Alec, LENNOX, Richard David, LOWE, David John, Prof, MATHESON, Janine Lynsey, MCLELLAN, Colin Wilson
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODEBASE LTD

CODEBASE LTD is an active company incorporated on 21 November 2012 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CODEBASE LTD was registered 13 years ago.(SIC: 68209, 82990)

Status

active

Active since 13 years ago

Company No

SC437306

LTD Company

Age

13 Years

Incorporated 21 November 2012

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 22 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

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

CODEBASE SCOTLAND LTD
From: 19 February 2014To: 11 August 2016
TECHCUBE MANAGEMENT LIMITED
From: 21 November 2012To: 19 February 2014
Contact
Address

Argyle House, 3 Lady Lawson Street Edinburgh, EH3 9DR,

Previous Addresses

Argyll House 3 Lady Lawson Street Edinburgh EH3 9DR
From: 28 February 2014To: 25 February 2020
1 Summerhall Place Edinburgh EH9 1PL
From: 21 November 2012To: 28 February 2014
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Aug 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Aug 17
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Cleared
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
May 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

COLEMAN, Stephen Alan

Active
Lady Lawson Street, EdinburghEH3 9DR
Born March 1981
Director
Appointed 30 Sept 2016

DHALIWAL, Kanwaldeep, Professor

Active
Lady Lawson Street, EdinburghEH3 9DR
Born May 1975
Director
Appointed 08 Jul 2022

DOUGRAY, Christopher Kennedy

Active
Lady Lawson Street, EdinburghEH3 9DR
Born October 1966
Director
Appointed 10 Feb 2026

DROST, Steven

Active
Lady Lawson Street, EdinburghEH3 9DR
Born November 1973
Director
Appointed 27 Jul 2017

DUNION OBE, Gillian

Active
Lady Lawson Street, EdinburghEH3 9DR
Born December 1972
Director
Appointed 08 Jul 2022

HOPE, Jonathan Alec

Active
Lady Lawson Street, EdinburghEH3 9DR
Born March 1980
Director
Appointed 16 Feb 2026

LENNOX, Richard David

Active
Lady Lawson Street, EdinburghEH3 9DR
Born October 1981
Director
Appointed 02 Mar 2026

LOWE, David John, Prof

Active
Lady Lawson Street, EdinburghEH3 9DR
Born January 1982
Director
Appointed 11 Feb 2025

MATHESON, Janine Lynsey

Active
Lady Lawson Street, EdinburghEH3 9DR
Born March 1982
Director
Appointed 08 Jul 2022

MCLELLAN, Colin Wilson

Active
Lady Lawson Street, EdinburghEH3 9DR
Born November 1982
Director
Appointed 22 May 2024

COLEMAN, Iain

Resigned
3 Lady Lawson Street, EdinburghEH3 9DR
Born February 1972
Director
Appointed 30 Sept 2016
Resigned 31 Jul 2021

COLEMAN, James Edward, Dr

Resigned
Lady Lawson Street, EdinburghEH3 9DR
Born July 1975
Director
Appointed 21 Nov 2012
Resigned 31 Jul 2021

KHAN, Uzma

Resigned
Lady Lawson Street, EdinburghEH3 9DR
Born January 1977
Director
Appointed 08 Jul 2022
Resigned 31 Dec 2024

SMITH, Grant

Resigned
Lady Lawson Street, EdinburghEH3 9DR
Born December 1964
Director
Appointed 08 Jul 2022
Resigned 21 May 2024

Persons with significant control

3

1 Active
2 Ceased
Lady Lawson Street, EdinburghEH3 9DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019

Mr Stephen Alan Coleman

Ceased
3 Lady Lawson Street, EdinburghEH3 9DR
Born March 1981

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 27 Nov 2019

Dr James Edward Coleman

Ceased
3 Lady Lawson Street, EdinburghEH3 9DR
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Resolution
14 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
31 July 2017
AA01Change of Accounting Reference Date
Resolution
30 January 2017
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
30 January 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Resolution
11 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Incorporation Company
21 November 2012
NEWINCIncorporation