ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Codex Labs UK Limited

Codex Labs UK Limited is an active company incorporated on 11 January 2018 with the registered office located in Leicester, Leicestershire. Codex Labs UK Limited was registered 7 years ago.
Status
Active
Active since 6 years ago
Company No
11145732
Private limited company
Age
7 years
Incorporated 11 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 10 January 2025 (11 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (21 days remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
4 Penman Way C/O Regus, 1st Floor, Gateway House
4 Penman Way Grove Business Park
Leicester
LE19 1SY
England
Address changed on 23 Jan 2025 (11 months ago)
Previous address was The Old Rectory Main Street Glenfield Leicester LE3 8DG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Cfo - Chief Financial Officer • British • Lives in United States • Born in Feb 1962
Director • Executive • American • Lives in United States • Born in May 1971
Mr. Paul Michael Farmwald
PSC • American • Lives in United States • Born in May 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£26.45K
Increased by £5.84K (+28%)
Total Liabilities
-£1.02M
Increased by £65.48K (+7%)
Net Assets
-£993.35K
Decreased by £59.64K (+6%)
Debt Ratio (%)
3855%
Decreased by 774.05% (-17%)
Latest Activity
Micro Accounts Submitted
8 Months Ago on 11 Apr 2025
Registered Address Changed
11 Months Ago on 23 Jan 2025
Confirmation Submitted
11 Months Ago on 11 Jan 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 13 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 18 Jan 2024
Charge Satisfied
2 Years 4 Months Ago on 5 Sep 2023
New Charge Registered
2 Years 4 Months Ago on 1 Sep 2023
Barbara Paldus (PSC) Resigned
3 Years Ago on 7 Nov 2022
Mr. Paul Michael Farmwald (PSC) Details Changed
3 Years Ago on 7 Nov 2022
Paul Michael Farmwald (PSC) Appointed
3 Years Ago on 7 Nov 2022
Get Credit Report
Discover Codex Labs UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 11 Apr 2025
Registered office address changed from The Old Rectory Main Street Glenfield Leicester LE3 8DG England to 4 Penman Way C/O Regus, 1st Floor, Gateway House 4 Penman Way Grove Business Park Leicester LE19 1SY on 23 January 2025
Submitted on 23 Jan 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 11 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 13 Aug 2024
Change of details for Mr. Paul Michael Farmwald as a person with significant control on 7 November 2022
Submitted on 9 Feb 2024
Cessation of Barbara Paldus as a person with significant control on 7 November 2022
Submitted on 9 Feb 2024
Confirmation statement made on 10 January 2024 with no updates
Submitted on 18 Jan 2024
Satisfaction of charge 111457320001 in full
Submitted on 5 Sep 2023
Registration of charge 111457320002, created on 1 September 2023
Submitted on 4 Sep 2023
Notification of Paul Michael Farmwald as a person with significant control on 7 November 2022
Submitted on 4 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year