General information

Name:

Codemeal Ltd

Office Address:

211a Albert Street DD4 6QA Dundee

Number: SC272462

Incorporation date: 2004-08-26

End of financial year: 25 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Codemeal Limited with Companies House Reg No. SC272462 has been a part of the business world for 20 years. The Private Limited Company can be contacted at 211a Albert Street, , Dundee and their post code is DD4 6QA. The enterprise's Standard Industrial Classification Code is 68209, that means Other letting and operating of own or leased real estate. Codemeal Ltd released its account information for the financial year up to 2022-02-25. The most recent annual confirmation statement was released on 2023-08-25.

There seems to be a group of two directors controlling this limited company at present, namely David B. and Rizvan A. who have been utilizing the directors duties since 2004.

Executives who control the firm include: David B. owns 1/2 or less of company shares. Rizvan A. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 08 September 2004

Latest update: 4 May 2024

Rizvan A.

Role: Director

Appointed: 02 September 2004

Latest update: 4 May 2024

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rizvan A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ivor F.
Notified on 6 April 2016
Ceased on 26 January 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 25 November 2023
Account last made up date 25 February 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 26 February 2015
End Date For Period Covered By Report 25 February 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 26 February 2016
End Date For Period Covered By Report 25 February 2017
Annual Accounts
Start Date For Period Covered By Report 26 February 2017
End Date For Period Covered By Report 25 February 2018
Annual Accounts
Start Date For Period Covered By Report 26 February 2018
End Date For Period Covered By Report 25 February 2019
Annual Accounts
Start Date For Period Covered By Report 26 February 2018
End Date For Period Covered By Report 25 February 2019
Annual Accounts
Start Date For Period Covered By Report 26 February 2018
End Date For Period Covered By Report 25 February 2019
Annual Accounts
Start Date For Period Covered By Report 26 February 2018
End Date For Period Covered By Report 25 February 2019
Annual Accounts
End Date For Period Covered By Report 25 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 25th February 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

15 Linden Avenue Newport-on-tay

Post code:

DD6 8DU

Accountant/Auditor,
2016

Name:

Arthur Garty & Co. Ltd.

Address:

161 Albert Street

Post code:

DD4 6PX

City / Town:

Dundee

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Closest Companies - by postcode