General information

Name:

Code X Blockchain Limited

Office Address:

19 The Circle Queen Elizabeth Street SE1 2JE London

Number: 11355296

Incorporation date: 2018-05-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Code X Blockchain Ltd with reg. no. 11355296 has been a part of the business world for 6 years. This particular Private Limited Company is officially located at 19 The Circle, Queen Elizabeth Street in London and company's area code is SE1 2JE. The firm's Standard Industrial Classification Code is 63110 which stands for Data processing, hosting and related activities. Code X Blockchain Limited reported its account information for the period up to Sat, 31st Dec 2022. The firm's most recent annual confirmation statement was released on Thu, 9th Mar 2023.

In order to satisfy the clientele, the firm is permanently being controlled by a unit of two directors who are Andrea T. and Giulia D.. Their outstanding services have been of cardinal importance to the firm since March 2023. At least one limited company has been appointed director, specifically Edwardson Parker Associates Limited.

Company staff

Andrea T.

Role: Director

Appointed: 01 March 2023

Latest update: 31 January 2024

Role: Corporate Director

Appointed: 05 October 2022

Address: The Circle, Queen Elizabeth Street, London, SE1 2JE, England

Latest update: 31 January 2024

Giulia D.

Role: Director

Appointed: 27 September 2019

Latest update: 31 January 2024

People with significant control

Acg Partners S.R.L.
Address: 30 Corso Vittorio Emanuele Ii, Milan, 20122, Italy
Legal authority Italian Governing Law
Legal form Limited Company
Country registered Italy
Place registered Camera Di Commercio
Registration number 11205370965
Notified on 7 December 2020
Ceased on 11 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Enosi Consulting Ltd
Address: 10 Philpot Lane, London, EC3M 8AA, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11639831
Notified on 17 May 2019
Ceased on 7 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Panda Blue Properties Limited
Address: 38 Craven Street, London, WC2N 5NG, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 09058624
Notified on 10 May 2018
Ceased on 7 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cc Lab Consultant Limited
Address: 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08859851
Notified on 10 May 2018
Ceased on 27 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts
Start Date For Period Covered By Report 10 May 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Advances Credits Directors 6,100
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Advances Credits Directors 6,100
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Directors's name changed on Tue, 8th Aug 2023 (CH02)
filed on: 15th, August 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
5
Company Age

Closest Companies - by postcode