CODEBAY SOLUTIONS LIMITED

CODEBAY SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCODEBAY SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05903966
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CODEBAY SOLUTIONS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is CODEBAY SOLUTIONS LIMITED located?

    Registered Office Address
    Magma House, 16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Warwickshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CODEBAY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOMEGOS LIMITEDAug 14, 2006Aug 14, 2006

    What are the latest accounts for CODEBAY SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CODEBAY SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2026
    Next Confirmation Statement DueJan 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2025
    OverdueNo

    What are the latest filings for CODEBAY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Proposed transfer 11/12/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Proposed transfer, share purchase agreement 11/12/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mr Shauhin Shirazian as a director on May 01, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Alex Paul Daniel Vuilleumier as a director on May 01, 2025

    1 pagesTM01

    Termination of appointment of Marco De Gregorio as a director on May 01, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    33 pagesAA

    Appointment of Joaquin Lecha Soler as a director on Feb 06, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 09, 2026Replaced A replacement AP01 was registered on 09/01/2026 as the original contained an error

    Confirmation statement made on Dec 21, 2024 with updates

    23 pagesCS01

    Director's details changed for Alex Paul Daniel Vuilleumier on Nov 24, 2023

    2 pagesCH01

    Director's details changed for Alex Paul Daniel Vuilleumier on Jan 08, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Jul 01, 2024

    • Capital: GBP 1,955,625.699
    17 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    32 pagesAA

    Memorandum and Articles of Association

    50 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Guillem-Pau Sague Cassany as a director on Sep 20, 2023

    1 pagesTM01

    Appointment of Jordi Vinas as a director on Sep 20, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 06, 2026Replaced A replacement RP01/AP01 was registered 06/01/2026 due to an error on the original.

    Group of companies' accounts made up to Dec 31, 2022

    31 pagesAA

    Second filing of the annual return made up to Aug 14, 2015

    19 pagesRP04AR01

    21/12/22 Statement of Capital gbp 5707.589

    24 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of CODEBAY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KLETT, Dennis
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House, 16 Davy Court
    Warwickshire
    United Kingdom
    Director
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House, 16 Davy Court
    Warwickshire
    United Kingdom
    SwitzerlandGerman88495620005
    LECHA SOLER, Joaquin
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    United Kingdom
    Director
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    United Kingdom
    United KingdomSpanish278000760004
    MARZEN, Stephan
    Leibnizstrasse
    68165 Mannheim
    15
    Germany
    Director
    Leibnizstrasse
    68165 Mannheim
    15
    Germany
    GermanyGerman248097340002
    RANJAN, Uthishtan
    33 Holborn
    EC1N 2HT London
    6th Floor
    United Kingdom
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    United Kingdom
    United KingdomBritish287113010001
    SHIRAZIAN, Shauhin
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    United Kingdom
    Director
    16 Davy Court
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House
    Warwickshire
    United Kingdom
    United KingdomAmerican337327970001
    VINAS BRICALL, Jordi
    08014 Barcelona
    Avenida Diagonal 593, 8
    Spain
    Director
    08014 Barcelona
    Avenida Diagonal 593, 8
    Spain
    SpainSpanish279603650001
    WILLI, Philippe
    8707 Uetikon Am See
    Schonaustrasse 19
    Switzerland
    Director
    8707 Uetikon Am See
    Schonaustrasse 19
    Switzerland
    SwitzerlandSwiss273176830002
    BONSAI PARTNERS S.G.E.I.C., S.A.
    Street Zurbano 76
    28010 Madrid
    8th Floor
    Spain
    Director
    Street Zurbano 76
    28010 Madrid
    8th Floor
    Spain
    Legal FormCORPORATE
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityMADRID, SPAIN
    Registration NumberA88148176
    284360930001
    CONCISE SECRETARY SERVICES LTD
    Linen Hall
    162-168 Regent Street
    W1B 5TD London
    301
    England
    Secretary
    Linen Hall
    162-168 Regent Street
    W1B 5TD London
    301
    England
    Identification TypeEuropean Economic Area
    Registration Number6461597
    162658130001
    GO AHEAD SERVICE LIMITED
    69 Great Hampton Street
    B18 6EW Birmingham
    West Midlands
    Nominee Secretary
    69 Great Hampton Street
    B18 6EW Birmingham
    West Midlands
    900029810001
    CASSANY, Guillem-Pau Sague
    Anna Louisa Karsch Strasse
    10178 Berlin
    7
    Germany
    Director
    Anna Louisa Karsch Strasse
    10178 Berlin
    7
    Germany
    GermanySpanish256609570003
    DE GREGORIO, Marco
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House, 16 Davy Court
    Warwickshire
    United Kingdom
    Director
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House, 16 Davy Court
    Warwickshire
    United Kingdom
    AndorraItalian114787940006
    HITCHEN, Christopher Ruraigh
    80805 Munich
    Osterwaldstr. 51
    Germany
    Director
    80805 Munich
    Osterwaldstr. 51
    Germany
    GermanyAustralian200463500003
    VINAS-BRICALL, Jordi
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House, 16 Davy Court
    Warwickshire
    United Kingdom
    Director
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House, 16 Davy Court
    Warwickshire
    United Kingdom
    SpainSpanish215227400001
    VUILLEUMIER, Alex Paul Daniel
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House, 16 Davy Court
    Warwickshire
    United Kingdom
    Director
    Castle Mound Way
    CV23 0UZ Rugby
    Magma House, 16 Davy Court
    Warwickshire
    United Kingdom
    SpainItalian,British,Swiss248107540003

    Who are the persons with significant control of CODEBAY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thomas Franz Josef Schaub
    Bergstrasse
    67434 Neustadt
    32
    Germany
    May 06, 2021
    Bergstrasse
    67434 Neustadt
    32
    Germany
    No
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CODEBAY SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 14, 2016May 06, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0