ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Code Division Ltd

Code Division Ltd is an active company incorporated on 16 May 2019 with the registered office located in Glasgow, City of Glasgow. Code Division Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
SC630683
Private limited by guarantee without share capital
Scottish Company
Age
6 years
Incorporated 16 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 April 2025 (6 months ago)
Next confirmation dated 14 April 2026
Due by 28 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 3 months remaining)
Address
300 Tay House
Bath Street
Glasgow
G2 4JR
Scotland
Address changed on 3 Mar 2025 (8 months ago)
Previous address was Europa Building 450 Argyle Street Glasgow G2 8LH Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Director • Program Manager • British • Lives in Scotland • Born in Apr 1965
Director • Head Of Centre • British • Lives in Scotland • Born in Jan 1965
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nomad Alba Ltd
Frank Duffy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
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
£10.23K
Decreased by £928 (-8%)
Total Liabilities
-£13.5K
Decreased by £42.67K (-76%)
Net Assets
-£3.28K
Increased by £41.74K (-93%)
Debt Ratio (%)
132%
Decreased by 371.54% (-74%)
Latest Activity
Micro Accounts Submitted
15 Days Ago on 20 Oct 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Registered Address Changed
8 Months Ago on 3 Mar 2025
Micro Accounts Submitted
11 Months Ago on 5 Dec 2024
Registered Address Changed
11 Months Ago on 13 Nov 2024
Registered Address Changed
11 Months Ago on 13 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Jun 2024
Ms Grace Deighton Mcnair Details Changed
1 Year 4 Months Ago on 16 Jun 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 19 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 15 May 2023
Get Credit Report
Discover Code Division Ltd'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 31 May 2025
Submitted on 20 Oct 2025
Confirmation statement made on 14 April 2025 with updates
Submitted on 14 Apr 2025
Registered office address changed from Europa Building 450 Argyle Street Glasgow G2 8LH Scotland to 300 Tay House Bath Street Glasgow G2 4JR on 3 March 2025
Submitted on 3 Mar 2025
Micro company accounts made up to 31 May 2024
Submitted on 5 Dec 2024
Registered office address changed from Europa House 450 Argyle Street Glasgow G2 8LH Scotland to Europa Building 450 Argyle Street Glasgow G2 8LH on 13 November 2024
Submitted on 13 Nov 2024
Registered office address changed from Princes House 51 West Campbell Street Glasgow G2 6SE Scotland to Europa House 450 Argyle Street Glasgow G2 8LH on 13 November 2024
Submitted on 13 Nov 2024
Confirmation statement made on 15 May 2024 with no updates
Submitted on 18 Jun 2024
Director's details changed for Ms Grace Deighton Mcnair on 16 June 2024
Submitted on 18 Jun 2024
Micro company accounts made up to 31 May 2023
Submitted on 19 Sep 2023
Confirmation statement made on 15 May 2023 with no updates
Submitted on 15 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year