Company NameCODA Studios (2020) Limited
Company StatusActive
Company Number12509364
CategoryPrivate Limited Company
Incorporation Date10 March 2020(4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Matthew Bowker
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suite 4 Sellers Wheel 151 Arundel Street
Sheffield
South Yorkshire
S1 2NU
Director NameMr Abel Hinchliffe
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(12 months after company formation)
Appointment Duration3 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressOffice Suite 4 Sellers Wheel 151 Arundel Street
Sheffield
South Yorkshire
S1 2NU
Director NameMr Jamie Hanson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(12 months after company formation)
Appointment Duration3 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressOffice Suite 4 Sellers Wheel 151 Arundel Street
Sheffield
South Yorkshire
S1 2NU

Location

Registered AddressOffice Suite 4 Sellers Wheel
151 Arundel Street
Sheffield
South Yorkshire
S1 2NU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

13 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
31 March 2023Confirmation statement made on 9 March 2023 with updates (3 pages)
16 September 2022Registered office address changed from 70-71 Cornish Place Cornish Street Sheffield South Yorkshire S6 3AF United Kingdom to Office Suite 4 Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU on 16 September 2022 (1 page)
25 March 2022Confirmation statement made on 9 March 2022 with updates (5 pages)
25 March 2022Change of details for Mr Jamie Hanson as a person with significant control on 9 March 2022 (2 pages)
25 March 2022Director's details changed for Mr Jamie Hanson on 9 March 2022 (2 pages)
23 March 2022Director's details changed for Mr Mathew Bowker on 9 March 2022 (2 pages)
23 March 2022Change of details for Mr Mathew Bowker as a person with significant control on 9 March 2022 (2 pages)
4 March 2022Cancellation of shares. Statement of capital on 1 February 2022
  • GBP 30.00
(4 pages)
4 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
28 February 2022Memorandum and Articles of Association (27 pages)
24 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 December 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
29 March 2021Director's details changed for Mr Abel Hinchliffe on 9 March 2021 (2 pages)
29 March 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
29 March 2021Change of details for Mr Jamie Hanson as a person with significant control on 9 March 2021 (2 pages)
29 March 2021Director's details changed for Mr Jamie Hanson on 9 March 2021 (2 pages)
29 March 2021Change of details for Mr Abel Hinchliffe as a person with significant control on 9 March 2021 (2 pages)
12 March 2021Appointment of Mr Abel Hinchliffe as a director on 5 March 2021 (2 pages)
12 March 2021Appointment of Mr Jamie Hanson as a director on 5 March 2021 (2 pages)
5 October 2020Current accounting period extended from 31 March 2021 to 31 July 2021 (1 page)
24 September 2020Memorandum and Articles of Association (18 pages)
24 September 2020Resolutions
  • RES13 ‐ Share for share exchange / new share class created 11/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 September 2020Change of share class name or designation (2 pages)
15 September 2020Change of details for Mr Mathew Bowker as a person with significant control on 11 March 2020 (2 pages)
15 September 2020Notification of Jamie Hanson as a person with significant control on 11 March 2020 (2 pages)
15 September 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 39
(4 pages)
15 September 2020Notification of Abel Hinchliffe as a person with significant control on 11 March 2020 (2 pages)
10 March 2020Incorporation
Statement of capital on 2020-03-10
  • GBP 1
(47 pages)