General information

Name:

Cod Hyde Ltd

Office Address:

Suite 4, Stanmore Towers 8-14 Church Road HA7 4AW Stanmore

Number: 08633041

Incorporation date: 2013-08-01

End of financial year: 30 August

Category: Private Limited Company

Status: Live But Receiver Manager On At Least One Charge

Description

Data updated on:

Cod Hyde Limited has been prospering on the British market for eleven years. Registered with number 08633041 in the year 2013, the firm is registered at Suite 4, Stanmore Towers, Stanmore HA7 4AW. This firm's declared SIC number is 41100 which stands for Development of building projects. 2017/08/30 is the last time the accounts were filed.

Dimitri C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

People with significant control

Dimitri C.
Notified on 21 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Redwater Enterprise Limited
Address: Arias Fabrega & Fabrega Trust Co. Bvi Limited, Level 1, Palm Grove House, Wickhams Cay 1, Tortola, Virgin Islands, British
Legal authority Bvi Business Companies Act, 2004
Legal form Redwater Enterprise Limited
Notified on 22 December 2017
Ceased on 12 February 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Monte Rosa Capital Investments Fund
Address: N/A 7th Floor, Airways Building, Gaiety Lane, Sliema, Slm 1549, Malta
Legal authority Laws Of Malta
Legal form Fund
Notified on 1 October 2016
Ceased on 22 December 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 May 2019
Account last made up date 30 August 2017
Confirmation statement next due date 25 January 2019
Confirmation statement last made up date 11 January 2018
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 15 April 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 19 May 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 2019/02/01 (TM01)
filed on: 14th, March 2019
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Similar companies nearby

Closest companies