ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Codamotion Ltd

Codamotion Ltd is an active company incorporated on 5 August 1987 with the registered office located in Oxford, Oxfordshire. Codamotion Ltd was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02152715
Private limited company
Age
38 years
Incorporated 5 August 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 November 2025 (1 month ago)
Next confirmation dated 10 November 2026
Due by 24 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Roger House
Osney Mead
Oxford
OX2 0ES
England
Address changed on 1 Dec 2025 (16 days ago)
Previous address was Unit 2 Victoria Mills Fowke Street Rothley Loughborough Leicestershire LE7 7PJ
Telephone
01162301060
Email
Available in Endole App
People
Officers
1
Shareholders
3
Controllers (PSC)
2
Director • Engineer • British • Lives in UK • Born in Sep 1977
Mr David Lloyd Mitchelson
PSC • British • Lives in UK • Born in Aug 1941
Dr Joel Robert Mitchelson
PSC • British • Lives in England • Born in Sep 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ogglebox Sensory Computing Ltd
Joel Robert Mitchelson is a mutual person.
Dissolved
Brands
Codamotion
Codamotion is a supplier of motion capture equipment to the academic research, gait analysis, and other related life science markets.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£17.04K
Increased by £390 (+2%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£287.85K
Increased by £10.72K (+4%)
Total Liabilities
-£281.01K
Increased by £9.11K (+3%)
Net Assets
£6.85K
Increased by £1.61K (+31%)
Debt Ratio (%)
98%
Decreased by 0.49% (-0%)
Latest Activity
Registered Address Changed
16 Days Ago on 1 Dec 2025
Confirmation Submitted
1 Month Ago on 13 Nov 2025
Full Accounts Submitted
2 Months Ago on 29 Sep 2025
David Lloyd Mitchelson Resigned
7 Months Ago on 10 May 2025
Leela Damodaran Resigned
7 Months Ago on 10 May 2025
Leela Damodaran Resigned
7 Months Ago on 10 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 11 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Sep 2024
Confirmation Submitted
2 Years Ago on 20 Nov 2023
Full Accounts Submitted
2 Years 9 Months Ago on 16 Mar 2023
Get Credit Report
Discover Codamotion Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 2 Victoria Mills Fowke Street Rothley Loughborough Leicestershire LE7 7PJ to Roger House Osney Mead Oxford OX2 0ES on 1 December 2025
Submitted on 1 Dec 2025
Confirmation statement made on 10 November 2025 with updates
Submitted on 13 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Termination of appointment of Leela Damodaran as a secretary on 10 May 2025
Submitted on 16 May 2025
Termination of appointment of Leela Damodaran as a director on 10 May 2025
Submitted on 16 May 2025
Termination of appointment of David Lloyd Mitchelson as a director on 10 May 2025
Submitted on 16 May 2025
Confirmation statement made on 10 November 2024 with updates
Submitted on 11 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 10 November 2023 with updates
Submitted on 20 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 16 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year