-
CODILITY LIMITED - 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom
Company Information
- Company registration number
- 07048726
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9th Floor
- 107 Cheapside
- London
- EC2V 6DN 9th Floor, 107 Cheapside, London, EC2V 6DN UK
Management
- Managing Directors
- ANTON, Richard Philip
- JAGUSZTYN-JAKACKI, Grzegorz
- PANOWICZ, Natalia
- ZIDEL, Hillel Louis
- MANOLOPOULOS, Fidel Kostas Karl
- JEAN, Patrick Darren
- CAMPBELL, Karl Robert
- Company secretaries
- OHS SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-19
- Age Of Company 2009-10-19 14 years
- SIC/NACE
- 82990
Ownership
- Shareholders
- HERMES GPE INNOVATION FUND LP (6.66%) United Kingdom,Edinburgh,EH3 9WJ,null,null,Festival Square,50 Lothian Road
- MR ROY SOLOMON (0.19%)
- OXX IB LP (1.06%) null,null,null,null,null,null,null
- MRS NATALIA PANOWICZ (3.53%)
- MR TOMASZ ARTUR WESOLOWSKI (0.11%)
- JAGUSZTYN-JAKACKI GRZEGORZ (6.07%)
- MRS AGNIESZKA CIEPLINSKA (0.02%)
- MRS NINA SIMONOVIC (-%)
- MR MARCIN KUBICA (0.26%)
- MRS MARTA JAGUSZTYN-KRYNICKA (6.07%)
- MR TOMASZ WALEN (2.02%)
- MRS MONIKA BLASZCZYK (3.19%)
- MR ZBIGNIEW LUKASIAK (4.85%)
- KENNET V MASTER HOLDCO S.À R.L. (22.45%) Luxembourg,Luxembourg,2557,null,null,null,rue Robert Stumper 4
- MR DOMINIC LUDIN (0.42%)
- OXX LI GENERAL PARTNER LP (10.59%) United Kingdom,Edinburgh,EH3 9WJ,null,null,Festival Square,50 Lothian Road
- MR KEITH WALLINGTON (1.49%)
- SEEDCAMP INVESTMENTS LLP (3.66%) United Kingdom,London,WC2B 5AH,null,null,null,16 Great Queen Street
- KENNET PARTNERS LLP (-%) United Kingdom,London,W1B 5PH,null,null,null,1st Floor, 9-11 Kingly Street
- FEDERATED HERMES GPE HORIZON III HOLDINGS LP (4.39%) United Kingdom,Edinburgh,EH3 9WJ,null,null,Festival Square,50 Lothian Road
- MR MATEUSZ KLIMEK (0.26%)
- MRS SALLY LEE (0.04%)
- OXX I GP LP (22.67%) United Kingdom,Edinburgh,EH3 9WJ,null,null,Festival Square,50 Lothian Road
- OXX LTD (-%) United Kingdom,London,W1W 6BP,null,null,null,Brock House 19 Langham Street
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Company Name (english)
- Codility Limited
- Additional Status Details
- Active
- VAT Number
- GB981191408
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-10-19
- Annual Return
- Due Date: 2024-11-02
- Last Date: 2023-10-19
-
CODILITY LIMITED Company Description
- CODILITY LIMITED is a ltd registered in United Kingdom with the Company reg no 07048726. Its current trading status is "live". It was registered 2009-10-19. It has declared SIC or NACE codes as "82990". It has 7 directors and 1 secretary. The latest accounts are filed up to 2013-10-31. The latest annual return was filed up to 2012-10-19.It can be contacted at 9Th Floor .
Get CODILITY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Codility Limited - 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom
- 2009-10-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CODILITY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-02-16) - AP01
-
termination-director-company-with-name-termination-date (2024-02-14) - TM01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-08-29) - AP01
-
resolution (2023-10-17) - RESOLUTIONS
-
confirmation-statement-with-updates (2023-10-19) - CS01
-
accounts-with-accounts-type-group (2023-11-07) - AA
-
capital-allotment-shares (2023-12-28) - SH01
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control-statement (2022-10-20) - PSC08
-
cessation-of-a-person-with-significant-control (2022-10-20) - PSC07
-
appoint-person-director-company-with-name-date (2022-08-09) - AP01
-
capital-allotment-shares (2022-08-08) - SH01
-
resolution (2022-07-22) - RESOLUTIONS
-
memorandum-articles (2022-07-22) - MA
-
confirmation-statement-with-updates (2022-10-20) - CS01
-
resolution (2022-06-08) - RESOLUTIONS
-
capital-allotment-shares (2022-05-18) - SH01
-
resolution (2022-01-27) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-01-24) - MR01
-
accounts-with-accounts-type-total-exemption-full (2022-07-19) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-10-19) - CS01
-
change-person-director-company-with-change-date (2021-10-19) - CH01
-
change-to-a-person-with-significant-control (2021-10-21) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-05-28) - AA
-
resolution (2021-08-08) - RESOLUTIONS
keyboard_arrow_right 2020
-
capital-name-of-class-of-shares (2020-07-02) - SH08
-
appoint-person-director-company-with-name-date (2020-01-16) - AP01
-
resolution (2020-01-20) - RESOLUTIONS
-
capital-name-of-class-of-shares (2020-01-20) - SH08
-
capital-allotment-shares (2020-05-18) - SH01
-
capital-allotment-shares (2020-02-24) - SH01
-
change-account-reference-date-company-previous-extended (2020-03-11) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-05-15) - AA
-
resolution (2020-09-09) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-07) - MR01
-
mortgage-satisfy-charge-full (2020-07-31) - MR04
-
capital-allotment-shares (2020-09-10) - SH01
-
change-to-a-person-with-significant-control (2020-10-23) - PSC04
-
capital-name-of-class-of-shares (2020-10-12) - SH08
-
change-person-director-company-with-change-date (2020-10-09) - CH01
-
confirmation-statement-with-updates (2020-12-17) - CS01
-
capital-allotment-shares (2020-10-12) - SH01
-
second-filing-capital-allotment-shares (2020-12-11) - RP04SH01
-
change-person-director-company-with-change-date (2020-12-10) - CH01
keyboard_arrow_right 2019
-
capital-name-of-class-of-shares (2019-09-25) - SH08
-
capital-alter-shares-redemption-statement-of-capital (2019-09-25) - SH02
-
accounts-with-accounts-type-total-exemption-full (2019-02-20) - AA
-
capital-allotment-shares (2019-07-11) - SH01
-
appoint-person-director-company-with-name-date (2019-09-11) - AP01
-
capital-alter-shares-subdivision (2019-09-25) - SH02
-
resolution (2019-09-25) - RESOLUTIONS
-
second-filing-capital-allotment-shares (2019-09-26) - RP04SH01
-
cessation-of-a-person-with-significant-control (2019-10-03) - PSC07
-
capital-name-of-class-of-shares (2019-10-16) - SH08
-
confirmation-statement-with-updates (2019-11-13) - CS01
-
legacy (2019-12-04) - RP04CS01
-
resolution (2019-12-23) - RESOLUTIONS
-
capital-cancellation-shares (2019-09-25) - SH06
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-11-06) - PSC04
-
confirmation-statement-with-updates (2018-11-06) - CS01
-
notification-of-a-person-with-significant-control (2018-11-06) - PSC01
-
change-person-director-company-with-change-date (2018-11-05) - CH01
-
change-to-a-person-with-significant-control (2018-11-05) - PSC04
-
change-person-director-company-with-change-date (2018-11-02) - CH01
-
resolution (2018-09-13) - RESOLUTIONS
-
capital-allotment-shares (2018-09-04) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-05-25) - AA
-
capital-allotment-shares (2018-03-16) - SH01
-
change-person-director-company-with-change-date (2018-02-27) - CH01
-
resolution (2018-03-16) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-02) - CS01
-
resolution (2017-08-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-24) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-07-07) - AA
-
resolution (2017-03-03) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-02-22) - SH08
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-02) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-31) - AA
-
appoint-person-director-company-with-name (2014-02-07) - AP01
keyboard_arrow_right 2013
-
change-corporate-secretary-company-with-change-date (2013-02-11) - CH04
-
accounts-with-accounts-type-total-exemption-small (2013-07-30) - AA
-
resolution (2013-03-11) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-12) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-01-24) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-31) - AR01
-
capital-name-of-class-of-shares (2011-01-24) - SH08
-
accounts-with-accounts-type-total-exemption-small (2011-07-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
-
capital-allotment-shares (2011-01-31) - SH01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-06-15) - TM01
-
appoint-person-director-company-with-name (2010-03-05) - AP01
-
termination-director-company-with-name (2010-03-04) - TM01
-
appoint-person-director-company-with-name (2010-02-26) - AP01
-
termination-director-company-with-name (2010-01-04) - TM01
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-12-10) - AD01
-
incorporation-company (2009-10-19) - NEWINC