Company NameCityiq Limited
DirectorPaul Alan Wiltshire
Company StatusActive
Company Number03412837
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Alan Wiltshire
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(8 months, 3 weeks after company formation)
Appointment Duration26 years
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address10a High Street
Chislehurst
Kent
BR7 5AN
Director NameMr Ian Richard Hunt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Row
London
SE3 0RY
Secretary NameMr Paul Alan Wiltshire
NationalityBritish
StatusResigned
Appointed01 August 1997(1 day after company formation)
Appointment Duration7 years, 12 months (resigned 26 July 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Birbetts Road
Mottingham
London
SE9 3NG
Director NameJohn David Wilson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(3 months after company formation)
Appointment Duration6 years (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Daylesford Avenue
London
Director NameGeorge Lee Johnson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 2005)
RoleAccountant
Correspondence Address50 Oakwood Avenue
Beckenham
Kent
BR3 6PJ
Secretary NameStephen Richard Irwin
NationalityBritish
StatusResigned
Appointed26 July 2005(7 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 April 2017)
RoleCompany Director
Correspondence Address159 Ballards Way
Croydon
Surrey
CR0 5RJ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitecityiq.com

Location

Registered Address10a High Street
Chislehurst
Kent
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ewa Wladyslawa Wiltshire
33.33%
Ordinary C
1 at £1Paul Alan Wiltshire
33.33%
Ordinary
1 at £1Paul Alan Wiltshire
33.33%
Ordinary C

Financials

Year2014
Net Worth£348,867
Cash£293,353
Current Liabilities£6,310

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

19 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
13 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
2 October 2019Registered office address changed from Bells Accountants 10 a High Street Chislehurst BR7 5AN United Kingdom to 10a High Street Chislehurst Kent BR7 5AN on 2 October 2019 (1 page)
1 August 2019Director's details changed for Mr Paul Alan Wiltshire on 1 August 2019 (2 pages)
23 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
23 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
6 February 2018Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England to Bells Accountants 10 a High Street Chislehurst BR7 5AN on 6 February 2018 (1 page)
9 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
9 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
3 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
11 April 2017Termination of appointment of Stephen Richard Irwin as a secretary on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Stephen Richard Irwin as a secretary on 11 April 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
24 March 2016Registered office address changed from 82 Saint John Street London EC1M 4JN to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 82 Saint John Street London EC1M 4JN to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 24 March 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 September 2008Return made up to 31/07/08; full list of members (4 pages)
26 September 2008Return made up to 31/07/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 September 2007Return made up to 31/07/07; full list of members (3 pages)
18 September 2007Return made up to 31/07/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 October 2006Return made up to 31/07/06; full list of members (3 pages)
4 October 2006Return made up to 31/07/06; full list of members (3 pages)
19 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
19 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
3 March 2006£ ic 5/3 01/11/05 £ sr 2@1=2 (2 pages)
3 March 2006£ ic 5/3 01/11/05 £ sr 2@1=2 (2 pages)
3 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2005£ sr 2@1 31/07/05 (1 page)
15 December 2005£ sr 2@1 31/07/05 (1 page)
28 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 October 2005Return made up to 31/07/05; full list of members (4 pages)
12 October 2005Return made up to 31/07/05; full list of members (4 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
28 September 2005£ ic 9/7 29/07/05 £ sr 2@1=2 (2 pages)
28 September 2005£ ic 9/7 29/07/05 £ sr 2@1=2 (2 pages)
15 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 August 2005Registered office changed on 12/08/05 from: 19 daylesford avenue london SW15 5QR (1 page)
12 August 2005Registered office changed on 12/08/05 from: 19 daylesford avenue london SW15 5QR (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
27 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 May 2005Ad 25/01/04--------- £ si 1@1 (2 pages)
10 May 2005Ad 25/01/04--------- £ si 1@1 (2 pages)
28 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
28 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
23 November 2004Return made up to 31/07/04; full list of members (8 pages)
23 November 2004Return made up to 31/07/04; full list of members (8 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
21 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
21 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
11 August 2003Return made up to 31/07/03; full list of members (10 pages)
11 August 2003Return made up to 31/07/03; full list of members (10 pages)
6 October 2002Accounts for a small company made up to 31 July 2002 (7 pages)
6 October 2002Accounts for a small company made up to 31 July 2002 (7 pages)
9 September 2002Director's particulars changed (1 page)
9 September 2002Return made up to 31/07/02; full list of members (9 pages)
9 September 2002Director's particulars changed (1 page)
9 September 2002Return made up to 31/07/02; full list of members (9 pages)
21 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
21 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
8 April 2002Registered office changed on 08/04/02 from: 23 birbetts road mottingham london SE9 3NG (1 page)
8 April 2002Registered office changed on 08/04/02 from: 23 birbetts road mottingham london SE9 3NG (1 page)
15 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2001Return made up to 31/07/01; full list of members (8 pages)
13 November 2001Return made up to 31/07/01; full list of members (8 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Ad 01/08/01--------- £ si 1@1=1 £ ic 7/8 (2 pages)
8 November 2001Ad 01/08/01--------- £ si 1@1=1 £ ic 7/8 (2 pages)
8 November 2001New director appointed (2 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
29 January 2001Ad 14/12/00--------- £ si 1@1=1 £ ic 6/7 (2 pages)
29 January 2001Ad 14/12/00--------- £ si 1@1=1 £ ic 6/7 (2 pages)
22 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
1 September 2000Return made up to 31/07/00; full list of members (7 pages)
1 September 2000Return made up to 31/07/00; full list of members (7 pages)
22 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 June 2000Ad 07/06/00--------- £ si 3@1=3 £ ic 3/6 (2 pages)
22 June 2000Ad 07/06/00--------- £ si 3@1=3 £ ic 3/6 (2 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 October 1999Return made up to 31/07/99; full list of members (6 pages)
4 October 1999Return made up to 31/07/99; full list of members (6 pages)
2 August 1999Full accounts made up to 31 July 1998 (8 pages)
2 August 1999Full accounts made up to 31 July 1998 (8 pages)
23 April 1999Ad 14/04/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 April 1999Ad 14/04/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
28 August 1998Return made up to 31/07/98; full list of members (5 pages)
28 August 1998Return made up to 31/07/98; full list of members (5 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Registered office changed on 07/08/97 from: 31-33 bondway london SW8 1SJ (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 31-33 bondway london SW8 1SJ (1 page)
7 August 1997New secretary appointed (2 pages)
31 July 1997Incorporation (14 pages)
31 July 1997Incorporation (14 pages)