About

Registered Number: 03759526
Date of Incorporation: 22/04/1999 (25 years ago)
Company Status: Active
Registered Address: Sea Containers, 18 Upper Ground, London, SE1 9GL,

 

Code Computer Love Ltd was founded on 22 April 1999 with its registered office in London. The companies directors are listed as Georgiou, Louis, Tse, Winson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGIOU, Louis 22 April 1999 14 December 2016 1
TSE, Winson 22 April 1999 14 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 03 May 2019
AD01 - Change of registered office address 25 January 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 04 October 2017
SH01 - Return of Allotment of shares 10 May 2017
CS01 - N/A 04 May 2017
RESOLUTIONS - N/A 19 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AD01 - Change of registered office address 15 December 2016
TM02 - Termination of appointment of secretary 15 December 2016
AP04 - Appointment of corporate secretary 15 December 2016
MR04 - N/A 08 December 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 29 April 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 05 August 2014
CH01 - Change of particulars for director 04 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 30 April 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 11 May 2011
RESOLUTIONS - N/A 04 May 2011
AA - Annual Accounts 11 April 2011
CH03 - Change of particulars for secretary 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 26 April 2007
287 - Change in situation or address of Registered Office 15 November 2006
363a - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
AA - Annual Accounts 14 March 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 04 May 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 16 April 2002
CERTNM - Change of name certificate 10 May 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 28 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 15 May 2000
287 - Change in situation or address of Registered Office 21 December 1999
225 - Change of Accounting Reference Date 21 December 1999
NEWINC - New incorporation documents 22 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.