General information

Name:

Dcodeit Limited

Office Address:

5a Colbeck Mews SW7 4LX London

Number: 07683706

Incorporation date: 2011-06-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.dcodeit.com

Description

Data updated on:

The company is situated in London under the ID 07683706. This company was registered in the year 2011. The office of this firm is situated at 5a Colbeck Mews . The post code for this address is SW7 4LX. The enterprise's classified under the NACE and SIC code 63990 and their NACE code stands for Other information service activities n.e.c.. Dcodeit Limited reported its account information for the financial year up to December 31, 2022. The business most recent annual confirmation statement was released on December 9, 2022.

Due to this firm's constant development, it became imperative to acquire further company leaders: Joanne G. and Kerem O. who have been cooperating for six years for the benefit of the firm.

The companies with significant control over this firm include: Rg Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Smarts Place, WC2B 5LW and was registered as a PSC under the reg no 11436560.

Financial data based on annual reports

Company staff

Joanne G.

Role: Director

Appointed: 17 January 2018

Latest update: 28 March 2024

Kerem O.

Role: Director

Appointed: 09 December 2011

Latest update: 28 March 2024

People with significant control

Rg Group Limited
Address: 8 Smarts Place, London, WC2B 5LW, United Kingdom
Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11436560
Notified on 27 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kerem O.
Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 22 March 2013
Start Date For Period Covered By Report 2011-06-27
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 22 March 2013
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2014
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 March 2016
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts 12 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 12 March 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2019
Annual Accounts 26 March 2015
Date Approval Accounts 26 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 9th December 2023 (CS01)
filed on: 27th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

2 Sheraton Street 2nd Floor London

Post code:

W1F 8BH

HQ address,
2016

Address:

2 Sheraton Street 2nd Floor London

Post code:

W1F 8BH

Accountant/Auditor,
2016

Name:

Horizon Accounts Limited

Address:

Stapleton House, Block A, 2nd Floor, 110 Clifton Street

Post code:

EC2A 4HT

City / Town:

London

Accountant/Auditor,
2015

Name:

Horizon Accounts Limited

Address:

Stapleton House, Block A, 2nd Floor 110 Clifton Street

Post code:

EC2A 4HT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
12
Company Age

Closest Companies - by postcode