Background WavePink WaveYellow Wave

CODEBASE GROUP LIMITED (SC635569)

CODEBASE GROUP LIMITED (SC635569) is an active UK company. incorporated on 9 July 2019. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CODEBASE GROUP LIMITED has been registered for 6 years. Current directors include COLEMAN, Stephen Alan, DROST, Steven.

Company Number
SC635569
Status
active
Type
ltd
Incorporated
9 July 2019
Age
6 years
Address
Argyle House, Edinburgh, EH3 9DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLEMAN, Stephen Alan, DROST, Steven
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODEBASE GROUP LIMITED

CODEBASE GROUP LIMITED is an active company incorporated on 9 July 2019 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CODEBASE GROUP LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

SC635569

LTD Company

Age

6 Years

Incorporated 9 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 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

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

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

Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Nov 19
New Owner
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Share Issue
Jul 20
Director Left
Aug 21
Owner Exit
May 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
5
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLEMAN, Stephen Alan

Active
3 Lady Lawson Street, EdinburghEH3 9DR
Born March 1981
Director
Appointed 20 Nov 2019

DROST, Steven

Active
3 Lady Lawson Street, EdinburghEH3 9DR
Born November 1973
Director
Appointed 20 Nov 2019

COLEMAN, James Edward, Dr

Resigned
3 Lady Lawson Street, EdinburghEH3 9DR
Born July 1975
Director
Appointed 09 Jul 2019
Resigned 31 Jul 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Alan Coleman

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2019

Mr Steven Drost

Active
3 Lady Lawson Street, EdinburghEH3 9DR
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2019

Dr James Edward Coleman

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2019
Ceased 24 Apr 2025
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
11 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 June 2025
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
1 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 September 2021
SH10Notice of Particulars of Variation
Memorandum Articles
30 September 2021
MAMA
Resolution
30 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 July 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
27 July 2020
RESOLUTIONSResolutions
Resolution
28 November 2019
RESOLUTIONSResolutions
Resolution
28 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Incorporation Company
9 July 2019
NEWINCIncorporation