CODEBASE8 LIMITED

Active London

Other information technology service activities

68 employees website.com
Other information technology service activities
C

CODEBASE8 LIMITED

Other information technology service activities

Founded 12 Mar 1992 Active London, United Kingdom 68 employees website.com
Other information technology service activities

Previous Company Names

CODEBASE8 DEVELOPMENT LIMITED 16 Jan 2014 — 16 Sept 2014
VISUAL STUDIO LIMITED 4 Jul 2000 — 16 Jan 2014
THE FOXWARE GROUP LIMITED 22 Jan 1998 — 4 Jul 2000
FOXWARE LIMITED 6 May 1992 — 22 Jan 1998
MILEDAZE LIMITED 12 Mar 1992 — 6 May 1992
Accounts Submitted 11 Apr 2025 Next due 31 Mar 2026 19 days overdue
Confirmation Submitted 19 Jun 2025 Next due 19 Jun 2026 2 months remaining
Net assets £6M £108K 2024 year on year
Total assets £11M £126K 2024 year on year
Total Liabilities £5M £18K 2024 year on year
Charges 8
4 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CODEBASE8 LIMITED (02696599), an active company based in London, United Kingdom. Incorporated 12 Mar 1992. Other information technology service activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£473.75k

Increased by £284.29k (+150%)

Net Assets

£5.92M

Decreased by £108.09k (-2%)

Total Liabilities

£4.99M

Decreased by £17.54k (-0%)

Turnover

£6.76M

Decreased by £1.72M (-20%)

Employees

68

Increased by 9 (+15%)

Debt Ratio

46%

Increased by 1 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Davies Group Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Davies Group Limited

United Kingdom

Active
Notified 10 Mar 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Elisabeth Ann Callaghan

Ceased 10 Mar 2020

Ceased

Elisabeth Ann Callaghan

Ceased 10 Mar 2020

Ceased

Group Structure

Group Structure

DAVIES GROUP LIMITED united kingdom
CODEBASE8 LIMITED Current Company

Charges

Charges

4 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
10 Apr 2026OfficersTermination of Amber Wilkinson as director on 2026-03-31
10 Mar 2026OtherNotice of agreement to exemption from audit of accounts for period ending 30/06/25
10 Mar 2026OtherAudit exemption statement of guarantee by parent company for period ending 30/06/25
10 Sept 2025OfficersTermination of Matthew Button as director on 2025-09-10
2 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
10 Apr 2026 Officers

Termination of Amber Wilkinson as director on 2026-03-31

10 Mar 2026 Other

Notice of agreement to exemption from audit of accounts for period ending 30/06/25

10 Mar 2026 Other

Audit exemption statement of guarantee by parent company for period ending 30/06/25

10 Sept 2025 Officers

Termination of Matthew Button as director on 2025-09-10

2 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Amber Wilkinson as director on 2026-03-31

1 weeks ago on 10 Apr 2026

Notice of agreement to exemption from audit of accounts for period ending 30/06/25

1 months ago on 10 Mar 2026

Audit exemption statement of guarantee by parent company for period ending 30/06/25

1 months ago on 10 Mar 2026

Termination of Matthew Button as director on 2025-09-10

7 months ago on 10 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 2 Sept 2025