ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Code Global Brands Limited

Code Global Brands Limited is a dissolved company incorporated on 21 December 2022 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Code Global Brands Limited was registered 2 years 8 months ago.
Status
Dissolved
Dissolved on 17 September 2024 (12 months ago)
Was 1 year 9 months old at the time of dissolution
Via compulsory strike-off
Company No
14553175
Private limited company
Age
2 years 8 months
Incorporated 21 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 April 2023 (2 years 5 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
12-13 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HN
United Kingdom
Address changed on 31 Mar 2023 (2 years 5 months ago)
Previous address was 16B Chesham Street London NW10 0AX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Oct 1969
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
Code Global Brands Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Dissolution
12 Months Ago on 17 Sep 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 2 Jul 2024
Confirmation Submitted
2 Years 5 Months Ago on 12 Apr 2023
Clive Tarila Zuokumor (PSC) Resigned
2 Years 5 Months Ago on 12 Apr 2023
Stewart John Wellington (PSC) Appointed
2 Years 5 Months Ago on 12 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 31 Mar 2023
Clive Tarila Zuokumor Resigned
2 Years 5 Months Ago on 29 Mar 2023
Mr Stewart John Wellington Appointed
2 Years 5 Months Ago on 29 Mar 2023
Incorporated
2 Years 8 Months Ago on 21 Dec 2022
Get Credit Report
Discover Code Global Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 17 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2024
Notification of Stewart John Wellington as a person with significant control on 12 April 2023
Submitted on 12 Apr 2023
Cessation of Clive Tarila Zuokumor as a person with significant control on 12 April 2023
Submitted on 12 Apr 2023
Confirmation statement made on 12 April 2023 with updates
Submitted on 12 Apr 2023
Certificate of change of name
Submitted on 6 Apr 2023
Registered office address changed from 16B Chesham Street London NW10 0AX England to 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 31 March 2023
Submitted on 31 Mar 2023
Appointment of Mr Stewart John Wellington as a director on 29 March 2023
Submitted on 30 Mar 2023
Termination of appointment of Clive Tarila Zuokumor as a director on 29 March 2023
Submitted on 30 Mar 2023
Incorporation
Submitted on 21 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year