CODE HOSPITALITY LIMITED

CODE HOSPITALITY LIMITED

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

    Company NameCODE HOSPITALITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07950029
    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 CODE HOSPITALITY LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is CODE HOSPITALITY LIMITED located?

    Registered Office Address
    3rd Floor, 10 Rose & Crown Yard
    King Street
    SW1Y 6RE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CODE HOSPITALITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEXUS CODE LIMITEDFeb 15, 2012Feb 15, 2012

    What are the latest accounts for CODE HOSPITALITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CODE HOSPITALITY LIMITED?

    Last Confirmation Statement Made Up ToFeb 17, 2026
    Next Confirmation Statement DueMar 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2025
    OverdueNo

    What are the latest filings for CODE HOSPITALITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01
    XDWNPVPC

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA
    ADC0R3WQ

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01
    XCXBLV6Y

    Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on Feb 08, 2024

    1 pagesAD01
    XCWFATOX

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA
    ACCKKV9C

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01
    XBYAS0Q3

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA
    ABCG3Y14

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01
    XAY01917

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA
    AAAIL3A2

    Cessation of Nexus Central Management Services Limited as a person with significant control on Feb 24, 2020

    1 pagesPSC07
    XA1AMVPU

    Director's details changed for Mr William Henry Lake on Mar 10, 2021

    2 pagesCH01
    X9ZYDG3S

    Confirmation statement made on Feb 17, 2021 with updates

    4 pagesCS01
    X9YJ2PL6

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA
    A9KFYU3N

    Sub-division of shares on Mar 02, 2020

    6 pagesSH02
    A918YNCH

    Notification of Knife and Fork Holdings Limited as a person with significant control on Feb 24, 2020

    2 pagesPSC02
    X901WFWQ

    Cessation of Nexus Central Management Services Limited as a person with significant control on Feb 24, 2020

    1 pagesPSC07
    X901WFWI

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 24/02/2020
    RES13

    Director's details changed for Mr William Henry Hutton on Feb 24, 2020

    2 pagesCH01
    X8ZGIZS0

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 24, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2020

    RES15
    X8ZGIR9V

    Appointment of Mr William Henry Hutton as a director on Feb 24, 2020

    2 pagesAP01
    X8ZGICU0

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01
    X8Z0JWUI

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA
    A8EWRFAC

    Director's details changed for Mr Adam Mark Hyman on Jul 18, 2019

    2 pagesCH01
    X89Y6KY4

    Appointment of Mr Andrew William Herd as a director on Jun 30, 2019

    2 pagesAP01
    X89Y6J22

    Termination of appointment of Bernard Noel David Kelly as a director on Jul 01, 2019

    1 pagesTM01
    X89VIFKW

    Who are the officers of CODE HOSPITALITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEXUS MANAGEMENT SERVICES LIMITED
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    United Kingdom
    Secretary
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04187765
    57253330002
    DAMPIER, Alexander Paul
    10 Rose & Crown Yard
    King Street
    SW1Y 6RE London
    3rd Floor,
    England
    Director
    10 Rose & Crown Yard
    King Street
    SW1Y 6RE London
    3rd Floor,
    England
    EnglandBritishAccountant235173180001
    HERD, Andrew William
    SW1Y 4RF London
    5th Floor Greener House 66-68 Haymarket
    United Kingdom
    Director
    SW1Y 4RF London
    5th Floor Greener House 66-68 Haymarket
    United Kingdom
    EnglandBritishAccountant247920670001
    HYMAN, Adam Mark
    10 Rose & Crown Yard
    King Street
    SW1Y 6RE London
    3rd Floor,
    England
    Director
    10 Rose & Crown Yard
    King Street
    SW1Y 6RE London
    3rd Floor,
    England
    EnglandBritishChartered Surveyor195118950002
    HYMAN, Harry Abraham
    10 Rose & Crown Yard
    King Street
    SW1Y 6RE London
    3rd Floor,
    England
    Director
    10 Rose & Crown Yard
    King Street
    SW1Y 6RE London
    3rd Floor,
    England
    EnglandBritishAccountant35560380005
    LAKE, William Henry
    10 Rose & Crown Yard
    King Street
    SW1Y 6RE London
    3rd Floor,
    England
    Director
    10 Rose & Crown Yard
    King Street
    SW1Y 6RE London
    3rd Floor,
    England
    United KingdomBritishDirector267438460002
    NEXUS MANAGEMENT SERVICES LIMITED
    Floor, Griffin House
    West Street
    GU21 6BS Woking
    2nd
    Surrey
    United Kingdom
    Secretary
    Floor, Griffin House
    West Street
    GU21 6BS Woking
    2nd
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4187765
    57253330002
    KELLY, Bernard Noel David
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    United Kingdom
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    United Kingdom
    EnglandBritishSolicitor111133320001
    KRAMER, Clinton David
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    EnglandBritishAccountant180379890001
    MORRIS, Malcolm Vincent
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    United Kingdom
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    United Kingdom
    United KingdomBritishAccountant142632870001

    Who are the persons with significant control of CODE HOSPITALITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Haymarket
    SW1Y 4RF London
    Greener House 66-68
    England
    Feb 24, 2020
    Haymarket
    SW1Y 4RF London
    Greener House 66-68
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12376331
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nexus Central Management Services Limited
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Nov 30, 2016
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts 1985 To 2006
    Place RegisteredEngland & Wales
    Registration Number07430935
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Nexus Central Management Services Limited
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Jun 01, 2016
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number7430935
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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