ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Codebase Ip Holdings Limited

Codebase Ip Holdings Limited is an active company incorporated on 7 February 2018 with the registered office located in Banbury, Northamptonshire. Codebase Ip Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
11193476
Private limited company
Age
7 years
Incorporated 7 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (7 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 2 months remaining)
Contact
Address
The Old Lace House
6 Astrop Road
Kings Sutton
Oxfordshire
OX17 3PG
England
Address changed on 14 Nov 2023 (1 year 10 months ago)
Previous address was , the Old Lace House 6 Astrop Road, Kings Sutton, OX17 3PG, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Australian • Lives in UK • Born in Mar 1951
Decroix Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
IQSM Limited
Mr Trevor Douglas Cohen is a mutual person.
Active
IQSM Ventures Limited
Mr Trevor Douglas Cohen is a mutual person.
Active
IQSM Group Services Limited
Mr Trevor Douglas Cohen is a mutual person.
Active
IQSM Technologies Limited
Mr Trevor Douglas Cohen is a mutual person.
Active
IQSM Corporate Services Limited
Mr Trevor Douglas Cohen is a mutual person.
Active
IQSM Systems Limited
Mr Trevor Douglas Cohen is a mutual person.
Active
Decroix Limited
Mr Trevor Douglas Cohen is a mutual person.
Active
Decroix Ip Holdings Limited
Mr Trevor Douglas Cohen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £1K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£0
Decreased by £1K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Micro Accounts Submitted
8 Days Ago on 6 Sep 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 8 Jul 2025
Confirmation Submitted
2 Months Ago on 5 Jul 2025
Compulsory Gazette Notice
4 Months Ago on 29 Apr 2025
Mr Trevor Douglas Cohen Details Changed
1 Year 5 Months Ago on 9 Apr 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Feb 2024
Mr Trevor Cohen Details Changed
1 Year 7 Months Ago on 22 Jan 2024
Decroix Limited (PSC) Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 14 Nov 2023
Get Credit Report
Discover Codebase Ip Holdings 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 28 February 2025
Submitted on 6 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Jul 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 5 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Director's details changed for Mr Trevor Douglas Cohen on 9 April 2024
Submitted on 9 Apr 2024
Micro company accounts made up to 28 February 2024
Submitted on 3 Apr 2024
Confirmation statement made on 6 February 2024 with no updates
Submitted on 16 Feb 2024
Change of details for Decroix Limited as a person with significant control on 1 January 2024
Submitted on 22 Jan 2024
Secretary's details changed for Mr Trevor Cohen on 22 January 2024
Submitted on 22 Jan 2024
Registered office address changed from , the Old Lace House 6 Astrop Road, Kings Sutton, OX17 3PG, England to The Old Lace House 6 Astrop Road Kings Sutton Oxfordshire OX17 3PG on 14 November 2023
Submitted on 14 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year