ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Code Group Ltd

Code Group Ltd is an active company incorporated on 28 September 2020 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Code Group Ltd was registered 4 years ago.
Status
Active
Active since 3 years ago
Company No
12909059
Private limited company
Age
4 years
Incorporated 28 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 June 2025 (2 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
12-13 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HN
England
Address changed on 10 Nov 2021 (3 years ago)
Previous address was The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1962
Mr Fabian Sebastian Thorpe
PSC • British • Lives in England • Born in Aug 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ARC Financial Ltd
Mr Michael Brian Matson is a mutual person.
Active
Andrew McRobb Limited
Mr Michael Brian Matson is a mutual person.
Active
Weldsy Limited
Mr Michael Brian Matson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£226.69K
Decreased by £30.6K (-12%)
Total Liabilities
-£434.94K
Increased by £12.65K (+3%)
Net Assets
-£208.25K
Decreased by £43.25K (+26%)
Debt Ratio (%)
192%
Increased by 27.74% (+17%)
Latest Activity
Confirmation Submitted
2 Months Ago on 3 Jul 2025
Micro Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 28 Jun 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Micro Accounts Submitted
2 Years 2 Months Ago on 28 Jun 2023
Confirmation Submitted
2 Years 2 Months Ago on 23 Jun 2023
Confirmation Submitted
3 Years Ago on 12 Jun 2022
Registered Address Changed
3 Years Ago on 10 Nov 2021
Michael Brian Matson (PSC) Resigned
3 Years Ago on 4 Nov 2021
Fabian Thorpe (PSC) Appointed
3 Years Ago on 4 Nov 2021
Get Credit Report
Discover Code Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 June 2025 with no updates
Submitted on 3 Jul 2025
Micro company accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Micro company accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Confirmation statement made on 12 June 2024 with no updates
Submitted on 28 Jun 2024
Micro company accounts made up to 30 September 2022
Submitted on 28 Jun 2023
Confirmation statement made on 12 June 2023 with no updates
Submitted on 23 Jun 2023
Confirmation statement made on 12 June 2022 with updates
Submitted on 12 Jun 2022
Registered office address changed from The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 10 November 2021
Submitted on 10 Nov 2021
Certificate of change of name
Submitted on 10 Nov 2021
Termination of appointment of Ian Smith as a director on 4 November 2021
Submitted on 9 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year