CODA OCTOPUS R & D LTD.

CODA OCTOPUS R & D LTD.

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

    Company NameCODA OCTOPUS R & D LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC232622
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CODA OCTOPUS R & D LTD.?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CODA OCTOPUS R & D LTD. located?

    Registered Office Address
    38 South Gyle Crescent
    South Gyle Business Park
    EH12 9EB Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CODA OCTOPUS R & D LTD.?

    Previous Company Names
    Company NameFromUntil
    CODA OCTOPUS MARINE LTDJun 12, 2002Jun 12, 2002

    What are the latest accounts for CODA OCTOPUS R & D LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for CODA OCTOPUS R & D LTD.?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for CODA OCTOPUS R & D LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2024

    12 pagesAA

    Appointment of Mrs Gayle Michelle Jardine as a director on Oct 18, 2024

    2 pagesAP01

    Notification of Coda Octopus Group Inc. as a person with significant control on Jun 19, 2024

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 19, 2024

    2 pagesPSC09

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2023

    9 pagesAA

    Accounts for a small company made up to Oct 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 12, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Tom Barr as a director on Jun 11, 2018

    2 pagesAP01

    Termination of appointment of Geoffrey Turner as a director on Jun 11, 2018

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Gayle Jardine as a secretary on Jun 08, 2017

    2 pagesAP03

    Registered office address changed from Anderson House 2nd Floor 1 Breadalbane Street Edinburgh EH6 5JR to 38 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB on May 25, 2017

    1 pagesAD01

    Who are the officers of CODA OCTOPUS R & D LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARDINE, Gayle
    South Gyle Crescent
    South Gyle Business Park
    EH12 9EB Edinburgh
    38
    Scotland
    Secretary
    South Gyle Crescent
    South Gyle Business Park
    EH12 9EB Edinburgh
    38
    Scotland
    233195740001
    BARR, Tom
    South Gyle Crescent
    South Gyle Business Park
    EH12 9EB Edinburgh
    38
    Scotland
    Director
    South Gyle Crescent
    South Gyle Business Park
    EH12 9EB Edinburgh
    38
    Scotland
    ScotlandBritishDeputy Managing Director247313150001
    CUNNINGHAM, Blair Graeme
    South Gyle Crescent
    South Gyle Business Park
    EH12 9EB Edinburgh
    38
    Scotland
    Director
    South Gyle Crescent
    South Gyle Business Park
    EH12 9EB Edinburgh
    38
    Scotland
    United StatesBritishPresident Of Technology60066230005
    JARDINE, Gayle Michelle
    South Gyle Crescent
    South Gyle Business Park
    EH12 9EB Edinburgh
    38
    Scotland
    Director
    South Gyle Crescent
    South Gyle Business Park
    EH12 9EB Edinburgh
    38
    Scotland
    ScotlandBritishFinance Director227874020001
    GRANT, William Watt
    2nd Floor
    1 Breadalbane Street
    EH6 5JR Edinburgh
    Anderson House
    Secretary
    2nd Floor
    1 Breadalbane Street
    EH6 5JR Edinburgh
    Anderson House
    BritishCompany Director56404410002
    LISTA, Andrea
    Havelock Chambers
    Flat 7- 20-22 Queens Terrace
    SO14 3BQ Southampton
    Hants
    Secretary
    Havelock Chambers
    Flat 7- 20-22 Queens Terrace
    SO14 3BQ Southampton
    Hants
    ItalianLawyer117666130001
    REID, Jason Lee
    1930 Broadway
    Apartment 4c
    NY 1023 New York
    10023
    United States Of America
    Secretary
    1930 Broadway
    Apartment 4c
    NY 1023 New York
    10023
    United States Of America
    British113213860001
    ARNOT ANDERSEN, Poul
    Fraictueitueien 386
    5137 Fraictuen
    Norway
    Director
    Fraictueitueien 386
    5137 Fraictuen
    Norway
    DanishChief Engineer125195270001
    AULD, Stephen Alan
    2nd Floor
    1 Breadalbane Street
    EH6 5JR Edinburgh
    Anderson House
    Director
    2nd Floor
    1 Breadalbane Street
    EH6 5JR Edinburgh
    Anderson House
    United KingdomBritishDirector124804860001
    DAVIS, Anthony Spencer
    19 Spring Gardens
    EH8 8HU Edinburgh
    Midlothian
    Director
    19 Spring Gardens
    EH8 8HU Edinburgh
    Midlothian
    ScotlandUkCommercial Manager114055760001
    FRANK, Jody
    232 Sagamore Road
    Millburn
    02041
    N.J.
    Director
    232 Sagamore Road
    Millburn
    02041
    N.J.
    AmericanCfo124805380002
    GRANT, William Watt
    Milverton
    Springwells Avenue
    ML6 6EA Airdrie
    Lanarkshire
    Director
    Milverton
    Springwells Avenue
    ML6 6EA Airdrie
    Lanarkshire
    ScotlandBritishDirector56404410002
    HANSEN, Rolf Kahrs
    Ovre Blekeveien 35
    FOREIGN Bergen
    5003
    Norway
    Director
    Ovre Blekeveien 35
    FOREIGN Bergen
    5003
    Norway
    NorwegianChief Engineer104945990001
    MCFADZEAN, Angus, Dr
    22 Redford Drive
    EH13 0BG Edinburgh
    Midlothian
    Director
    22 Redford Drive
    EH13 0BG Edinburgh
    Midlothian
    BritishR&D Manager125195300001
    REID, Ceri
    3f1, 59 Spottiswoode Street
    EH9 1DL Edinburgh
    Director
    3f1, 59 Spottiswoode Street
    EH9 1DL Edinburgh
    BritishHead Of Research39585560002
    REID, Jason Lee
    1930 Broadway
    Apartment 4c
    NY 1023 New York
    10023
    United States Of America
    Director
    1930 Broadway
    Apartment 4c
    NY 1023 New York
    10023
    United States Of America
    UsaBritishDirector113213860001
    TURNER, Geoffrey
    South Gyle Crescent
    South Gyle Business Park
    EH12 9EB Edinburgh
    38
    Scotland
    Director
    South Gyle Crescent
    South Gyle Business Park
    EH12 9EB Edinburgh
    38
    Scotland
    EnglandBritishCompany Director177278680001
    TURNER, Geoffrey
    2nd Floor
    1 Breadalbane Street
    EH6 5JR Edinburgh
    Anderson House
    Director
    2nd Floor
    1 Breadalbane Street
    EH6 5JR Edinburgh
    Anderson House
    EnglandBritishBusiness Manager63507480001
    TURNER, Geoffrey
    3 Willow Walk
    Englefield Green
    TW20 0DQ Egham
    Surrey
    Director
    3 Willow Walk
    Englefield Green
    TW20 0DQ Egham
    Surrey
    EnglandBritishBusiness Manager63507480001

    Who are the persons with significant control of CODA OCTOPUS R & D LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coda Octopus Group Inc.
    S Hiawassee Rd
    Suite 104-105
    Orlando
    3300
    Florida 32835
    United States
    Jun 19, 2024
    S Hiawassee Rd
    Suite 104-105
    Orlando
    3300
    Florida 32835
    United States
    No
    Legal FormIncorporation
    Legal AuthorityDelaware Corporation And Entity Laws
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CODA OCTOPUS R & D LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 12, 2017Jun 19, 2024The 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