ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coders Connect Ltd

Coders Connect Ltd is an active company incorporated on 29 August 2018 with the registered office located in London, Greater London. Coders Connect Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11541749
Private limited company
Age
7 years
Incorporated 29 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 August 2025 (4 months ago)
Next confirmation dated 28 August 2026
Due by 11 September 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (5 months remaining)
Contact
Address
65 Cline Road
Gean Court
London
N11 2NF
England
Address changed on 15 Dec 2025 (13 days ago)
Previous address was 272 Bishops Rise Hatfield AL10 9QT England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Lithuanian • Lives in England • Born in Jun 1982
Director • South African • Lives in England • Born in Sep 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
4team Corporation Ltd
Rinat Nazmutdinov is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£0
Decreased by £305.38K (-100%)
Total Liabilities
£0
Decreased by £95.21K (-100%)
Net Assets
£0
Decreased by £210.17K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
13 Days Ago on 15 Dec 2025
Confirmation Submitted
3 Months Ago on 4 Sep 2025
Registered Address Changed
3 Months Ago on 4 Sep 2025
Micro Accounts Submitted
7 Months Ago on 29 May 2025
Registered Address Changed
9 Months Ago on 26 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 14 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 11 Sep 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 21 May 2024
Chikako Hirayama Resigned
2 Years Ago on 29 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 31 Aug 2023
Get Credit Report
Discover Coders Connect 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 272 Bishops Rise Hatfield AL10 9QT England to 65 Cline Road Gean Court London N11 2NF on 15 December 2025
Submitted on 15 Dec 2025
Registered office address changed from 3 Bishops Square Unit 204-11 Hatfield AL10 9NA England to 272 Bishops Rise Hatfield AL10 9QT on 4 September 2025
Submitted on 4 Sep 2025
Confirmation statement made on 28 August 2025 with updates
Submitted on 4 Sep 2025
Micro company accounts made up to 31 August 2024
Submitted on 29 May 2025
Registered office address changed from 59 st Leonard's Court Sandridge St Albans AL4 9UZ England to 3 Bishops Square Unit 204-11 Hatfield AL10 9NA on 26 March 2025
Submitted on 26 Mar 2025
Registered office address changed from 7 Cleveland Gardens London W2 6HA England to 59 st Leonard's Court Sandridge St Albans AL4 9UZ on 14 November 2024
Submitted on 14 Nov 2024
Confirmation statement made on 28 August 2024 with updates
Submitted on 11 Sep 2024
Micro company accounts made up to 31 August 2023
Submitted on 21 May 2024
Termination of appointment of Chikako Hirayama as a director on 29 December 2023
Submitted on 29 Dec 2023
Director's details changed for Mr Rinat Nazmutdinov on 28 August 2023
Submitted on 31 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year