CODEBASE8 LIMITED
Other information technology service activities
CODEBASE8 LIMITED
Other information technology service activities
Previous Company Names
Contact & Details
Contact
Registered Address
5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£473.75k
Net Assets
£5.92M
Total Liabilities
£4.99M
Turnover
£6.76M
Employees
68
Debt Ratio
46%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Davies Group Limited
United Kingdom
- 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
Elisabeth Ann Callaghan
Ceased 10 Mar 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Termination of Amber Wilkinson as director on 2026-03-31
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
Audit exemption statement of guarantee by parent company for period ending 30/06/25
Termination of Matthew Button as director on 2025-09-10
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
