Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Codebase8 Limited
Codebase8 Limited is an active company incorporated on 12 March 1992 with the registered office located in London, City of London. Codebase8 Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02696599
Private limited company
Age
33 years
Incorporated
12 March 1992
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
5 June 2025
(3 months ago)
Next confirmation dated
5 June 2026
Due by
19 June 2026
(9 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Codebase8 Limited
Contact
Address
5th Floor 20 Gracechurch Street
London
EC3V 0BG
United Kingdom
Address changed on
1 Sep 2022
(3 years ago)
Previous address was
7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
Companies in EC3V 0BG
Telephone
01554700371
Email
Available in Endole App
Website
Codebase8.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Daniel Mark Saulter
Director • British • Lives in England • Born in Jul 1978
Amber Wilkinson
Director • British • Lives in UK • Born in Nov 1979
Antonio Debiase
Director • British • Lives in UK • Born in Jan 1965
Matthew Button
Director • British • Lives in United States • Born in Oct 1987
Mark Neil Grocott
Director • British • Lives in UK • Born in Jul 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
JMD Specialist Insurance Services Limited
Antonio Debiase, Daniel Mark Saulter, and 3 more are mutual people.
Active
JMD Specialist Insurance Services Group Limited
Antonio Debiase, Daniel Mark Saulter, and 3 more are mutual people.
Active
Davies Learning Experiences Limited
Antonio Debiase, Daniel Mark Saulter, and 3 more are mutual people.
Active
Veriphy Limited
Antonio Debiase, Daniel Mark Saulter, and 3 more are mutual people.
Active
Davies St Limited
Antonio Debiase, Daniel Mark Saulter, and 3 more are mutual people.
Active
Davies Consulting And Managed Services Limited
Antonio Debiase, Daniel Mark Saulter, and 3 more are mutual people.
Active
Davies Learning Solutions Limited
Antonio Debiase, Daniel Mark Saulter, and 3 more are mutual people.
Active
Garwyn Limited
Antonio Debiase, Daniel Mark Saulter, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£474K
Increased by £285K (+151%)
Turnover
£6.76M
Decreased by £1.72M (-20%)
Employees
68
Increased by 9 (+15%)
Total Assets
£10.91M
Decreased by £125K (-1%)
Total Liabilities
-£4.99M
Decreased by £18K (-0%)
Net Assets
£5.92M
Decreased by £107K (-2%)
Debt Ratio (%)
46%
Increased by 0.35% (+1%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
16 Days Ago on 21 Aug 2025
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Subsidiary Accounts Submitted
4 Months Ago on 11 Apr 2025
Amber Wilkinson Appointed
8 Months Ago on 7 Jan 2025
Matthew Button Appointed
8 Months Ago on 7 Jan 2025
Antonio Debiase Resigned
8 Months Ago on 31 Dec 2024
Daniel Mark Saulter Resigned
8 Months Ago on 31 Dec 2024
Mr Mark Neil Grocott Appointed
8 Months Ago on 31 Dec 2024
New Charge Registered
11 Months Ago on 12 Sep 2024
Davies Group Limited (PSC) Details Changed
3 Years Ago on 1 Sep 2022
Get Alerts
Get Credit Report
Discover Codebase8 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 026965990008, created on 21 August 2025
Submitted on 2 Sep 2025
Confirmation statement made on 5 June 2025 with no updates
Submitted on 19 Jun 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 11 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 11 Apr 2025
Appointment of Amber Wilkinson as a director on 7 January 2025
Submitted on 13 Jan 2025
Termination of appointment of Daniel Mark Saulter as a director on 31 December 2024
Submitted on 13 Jan 2025
Termination of appointment of Antonio Debiase as a director on 31 December 2024
Submitted on 13 Jan 2025
Appointment of Matthew Button as a director on 7 January 2025
Submitted on 10 Jan 2025
Appointment of Mr Mark Neil Grocott as a director on 31 December 2024
Submitted on 7 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 12 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs