CODE ENIGMA LIMITED

5 ST. JOHN'S LANE, LONDON  EC1M 4BH
  • Active
  • Private Limited Company
  • Company No. 07390130
  • Last Updated: 01 Mar 2024

Company Profile

CODE ENIGMA LIMITED was incorporated on Tuesday, September 28, 2010 as a Private Limited Company with registered address in LONDON. CODE ENIGMA LIMITED has the status: Active and it's listed in the following category: Information technology consultancy activities. This Private Limited Company has been operating for 13 years 11 months and 23 days.

Name CODE ENIGMA LIMITED
Company number 07390130
Company type Private Limited Company
Incorporation date 28 Sep 2010
Status Active
Industry (SIC 2007)

Address

Registered Address 5 ST. JOHN'S LANE
LONDON
EC1M 4BH
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Gregory Richard Harvey Nationality: British Dates: Thursday, March 31, 2022 - present
right to appoint and remove directors as firm
significant influence or control as firm
Mr Pascal Pierre Emmanuel Mahana Morin Nationality: French Dates: Thursday, September 27, 2018 - Thursday, March 31, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Enigmatic Holdings Limited Kirklington Road, NG25 0AY Dates: Thursday, September 27, 2018 - present
ownership of shares 50 to 75 percent
voting rights 75 to 100 percent
Code Enigma Ebt Limited Greenway, Alsager, ST7 2SG Dates: Thursday, September 27, 2018 - Thursday, December 3, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Pascal Pierre Emmanuel Mahana Morin Nationality: French Dates: Monday, November 27, 2017 - Monday, November 27, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Alessandra Carla Sturani Nationality: Italian Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent as firm
Mr Gregory Richard Harvey Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent as firm
Mr Stephen Thomas Cowie Nationality: British Dates: Wednesday, April 6, 2016 - Monday, November 27, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Cms Professionals Limited Kirklington Road, NG25 0AY Dates: Wednesday, April 6, 2016 - Monday, November 27, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Steve Parks Limited Clifton Drive South, FY8 1LH Dates: Wednesday, April 6, 2016 - Monday, June 12, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts UNAUDITED ABRIDGED
End of financial Year 31 December
Next annual accounts due 30 September 2025, (373 days left)
Latest accounts 31 December 2023
Next confirmation statement due 26 October 2016
Last confirmation statement dated 28 September 2015

Mortgages

No mortgages have been registered against CODE ENIGMA LIMITED.

Previous Names

Name Change Date
CODE ENIGMA LIMITED 28 Sep 2010