Company NameCodex Systems Ltd.
Company StatusDissolved
Company NumberSC625626
CategoryPrivate Limited Company
Incorporation Date26 March 2019(5 years, 1 month ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)
Previous NameNoclip Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameRussell Adam Cole
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressHudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMr Nuno Gustavo Neves Moreira
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPortuguese
StatusClosed
Appointed04 December 2019(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 02 August 2022)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressHudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMr Olutunmbi Akinbolaji Idowu
Date of BirthMay 1962 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed12 June 2020(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House 8 Albany Street
Edinburgh
EH1 3QB
Scotland

Location

Registered AddressHudson House
8 Albany Street
Edinburgh
EH1 3QB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
30 July 2020Notification of Olutunmbi Akinbolaji Idowu as a person with significant control on 12 June 2020 (2 pages)
30 July 2020Director's details changed for Russell Adam Cole on 26 March 2019 (2 pages)
17 June 2020Appointment of Mr Olutunmbi Akinbolaji Idowu as a director on 12 June 2020 (2 pages)
31 March 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
11 December 2019Statement of capital following an allotment of shares on 10 December 2019
  • GBP 5
(3 pages)
11 December 2019Notification of Nuno Gustavo Neves Moreira as a person with significant control on 10 December 2019 (2 pages)
11 December 2019Change of details for Russell Adam Cole as a person with significant control on 10 December 2019 (2 pages)
4 December 2019Registered office address changed from 122 Main Street Larbert Stirlingshire FK5 3LA United Kingdom to Hudson House 8 Albany Street Edinburgh EH1 3QB on 4 December 2019 (1 page)
4 December 2019Appointment of Mr Nuno Gustavo Neves Moreira as a director on 4 December 2019 (2 pages)
4 December 2019Director's details changed for Russell Adam Cole on 4 December 2019 (2 pages)
4 December 2019Change of details for Russell Adam Cole as a person with significant control on 4 December 2019 (2 pages)
25 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-24
(3 pages)
26 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-26
  • GBP 1
(27 pages)