Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Codemeal Limited
Codemeal Limited is an active company incorporated on 26 August 2004 with the registered office located in Dundee, City of Dundee. Codemeal Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC272462
Private limited company
Scottish Company
Age
21 years
Incorporated
26 August 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 May 2025
(4 months ago)
Next confirmation dated
1 May 2026
Due by
15 May 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
26 Feb
⟶
25 Feb 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
25 February 2025
Due by
25 November 2025
(2 months remaining)
Learn more about Codemeal Limited
Contact
Address
211a Albert Street
Dundee
Tayside
DD4 6QA
Scotland
Address changed on
26 Aug 2022
(3 years ago)
Previous address was
, 15 Linden Avenue, Newport on Tay, Fife, DD6 8DU
Companies in DD4 6QA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Mr David Bruce
PSC • Director • British • Lives in Scotland • Born in Jul 1948
Mr Rizvan Aboobaker
PSC • Director • British • Lives in UK • Born in Oct 1962
Mrs Susan Lesley Deuchars
PSC • British • Lives in Scotland • Born in Jun 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gardyne's Property Company Ltd
Rizvan Aboobaker is a mutual person.
Active
BBK Associates Limited
Rizvan Aboobaker is a mutual person.
Active
Baker Bradley Dundee Limited
Rizvan Aboobaker is a mutual person.
Active
Seaway Properties Limited
David Bruce is a mutual person.
Active
Baxter Park Ltd
Rizvan Aboobaker is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
25 Feb 2024
For period
25 Feb
⟶
25 Feb 2024
Traded for
12 months
Cash in Bank
£14.87K
Increased by £4.96K (+50%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.19M
Increased by £176.72K (+17%)
Total Liabilities
-£511.63K
Decreased by £31.48K (-6%)
Net Assets
£681.41K
Increased by £208.19K (+44%)
Debt Ratio (%)
43%
Decreased by 10.55% (-20%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Mr Rizvan Aboobaker (PSC) Details Changed
4 Months Ago on 8 May 2025
Mr David Bruce (PSC) Details Changed
4 Months Ago on 8 May 2025
Full Accounts Submitted
12 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 May 2024
Susan Deuchars (PSC) Appointed
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 14 Dec 2023
Confirmation Submitted
1 Year 12 Months Ago on 12 Sep 2023
Ivor Fowler Resigned
2 Years 7 Months Ago on 26 Jan 2023
Get Alerts
Get Credit Report
Discover Codemeal Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 May 2025 with no updates
Submitted on 2 Jun 2025
Notification of Susan Deuchars as a person with significant control on 30 April 2024
Submitted on 8 May 2025
Change of details for Mr David Bruce as a person with significant control on 8 May 2025
Submitted on 8 May 2025
Change of details for Mr Rizvan Aboobaker as a person with significant control on 8 May 2025
Submitted on 8 May 2025
Total exemption full accounts made up to 25 February 2024
Submitted on 11 Sep 2024
Confirmation statement made on 1 May 2024 with updates
Submitted on 1 May 2024
Confirmation statement made on 26 April 2024 with updates
Submitted on 26 Apr 2024
Total exemption full accounts made up to 25 February 2023
Submitted on 14 Dec 2023
Confirmation statement made on 25 August 2023 with no updates
Submitted on 12 Sep 2023
Cessation of Ivor Fowler as a person with significant control on 26 January 2023
Submitted on 11 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs