Company NameCity Fios Limited
Company StatusActive
Company Number03694341
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Previous NameSales Fios Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Paul Patrick Byrne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed12 January 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceIreland
Correspondence AddressRose Lodge Rose Lodge
Delgany
Co. Wicklow
Co Wicklow
Director NameMr John Bernard Giannotti
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1999(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Roebuck Heights
North End
Buckhurst Hill
Essex
IG9 5RF
Director NameMr Adam Bernard Joseph Taylor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Glengall Road
Woodford Green
Essex
IG8 0DL
Secretary NameMr Paul Patrick Byrne
NationalityIrish
StatusCurrent
Appointed12 January 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceIreland
Correspondence AddressRose Lodge Rose Lodge
Delgany
Co. Wicklow
Co Wicklow
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameTimothy George Wheeler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2002)
RoleManagement Consultant
Correspondence AddressThe Courtyard
Waverley Avenue
Fleet
Hampshire
GU51 4NN

Contact

Websitecityfios.com
Email address[email protected]
Telephone020 75393060
Telephone regionLondon

Location

Registered AddressSalisbury House
31 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.8k at £0.01Tracey Harrison
7.83%
Ordinary
3.8k at £0.01Tyrone Fay
5.13%
Ordinary
3.6k at £0.01Jon Herbert
4.86%
Ordinary
3.2k at £0.01John Giannotti
4.31%
Ordinary
28k at £0.01Paul Byrne
37.52%
Ordinary
25.1k at £0.01Adam Taylor
33.68%
Ordinary
2.8k at £0.01Mark Androsiuk
3.78%
Ordinary
2.2k at £0.01Calvin Badger
2.91%
Ordinary

Financials

Year2014
Net Worth£83,990
Cash£67,802
Current Liabilities£153,151

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

22 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 745.13
(7 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 745.13
(7 pages)
6 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 745.13
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 745.13
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2015Registered office address changed from Salisbury House 31 Finsbury Circus London EC2M 5SQ England to Salisbury House 31 Finsbury Circus London EC2M 5QQ on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Salisbury House 31 Finsbury Circus London EC2M 5SQ England to Salisbury House 31 Finsbury Circus London EC2M 5QQ on 28 January 2015 (1 page)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 721.01
(7 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 721.01
(7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Registered office address changed from 224 Shoreditch High Street London E1 6PJ to Salisbury House 31 Finsbury Circus London EC2M 5SQ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 224 Shoreditch High Street London E1 6PJ to Salisbury House 31 Finsbury Circus London EC2M 5SQ on 19 November 2014 (1 page)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 721.01
(7 pages)
29 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 721.01
(7 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
30 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 721.01
(3 pages)
30 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 721.01
(3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Director's details changed for Mr Paul Patrick Byrne on 1 October 2009 (2 pages)
3 February 2010Registered office address changed from 502 Dryden Building Aldgate Triangle 37 Commercial Road London E1 1LF on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr Paul Patrick Byrne on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Adam Bernard Joseph Taylor on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Adam Bernard Joseph Taylor on 1 October 2009 (2 pages)
3 February 2010Registered office address changed from 502 Dryden Building Aldgate Triangle 37 Commercial Road London E1 1LF on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 224 Shoreditch High Street London E1 6PJ United Kingdom on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 502 Dryden Building Aldgate Triangle 37 Commercial Road London E1 1LF on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr Paul Patrick Byrne on 1 October 2009 (2 pages)
3 February 2010Registered office address changed from 224 Shoreditch High Street London E1 6PJ United Kingdom on 3 February 2010 (1 page)
3 February 2010Director's details changed for Adam Bernard Joseph Taylor on 1 October 2009 (2 pages)
3 February 2010Registered office address changed from 224 Shoreditch High Street London E1 6PJ United Kingdom on 3 February 2010 (1 page)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Director and secretary's change of particulars / paul byrne / 25/01/2009 (2 pages)
11 February 2009Return made up to 12/01/09; full list of members (7 pages)
11 February 2009Director and secretary's change of particulars / paul byrne / 25/01/2009 (2 pages)
11 February 2009Return made up to 12/01/09; full list of members (7 pages)
17 December 2008Ad 18/11/08\gbp si [email protected]=395.25\gbp ic 203/598.25\ (2 pages)
17 December 2008Ad 18/11/08\gbp si [email protected]=395.25\gbp ic 203/598.25\ (2 pages)
4 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove art 7 from shareholders agreement and holders of a and b shares shall be allowed to vote in future meetings 18/11/2008
(3 pages)
4 December 2008Statement of rights variation attached to shares (1 page)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Statement of rights variation attached to shares (1 page)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove art 7 from shareholders agreement and holders of a and b shares shall be allowed to vote in future meetings 18/11/2008
(3 pages)
31 January 2008Return made up to 12/01/08; full list of members (3 pages)
31 January 2008Return made up to 12/01/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Return made up to 12/01/07; no change of members (7 pages)
24 January 2007Return made up to 12/01/07; no change of members (7 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2006Return made up to 12/01/06; full list of members (8 pages)
9 February 2006Return made up to 12/01/06; full list of members (8 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 January 2004Return made up to 12/01/04; full list of members (9 pages)
20 January 2004Return made up to 12/01/04; full list of members (9 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2002Return made up to 12/01/02; full list of members (9 pages)
26 January 2002Return made up to 12/01/02; full list of members (9 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
19 April 2001Ad 10/04/01-10/04/01 £ si [email protected]=103 £ ic 100/203 (2 pages)
19 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Ad 10/04/01-10/04/01 £ si [email protected]=103 £ ic 100/203 (2 pages)
25 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2000Registered office changed on 27/11/00 from: 55 priests lane shenfield brentwood essex CM15 8BX (1 page)
27 November 2000Registered office changed on 27/11/00 from: 55 priests lane shenfield brentwood essex CM15 8BX (1 page)
14 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
29 February 2000Div 12/01/00 (1 page)
29 February 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
29 February 2000Ad 12/01/99--------- £ si 2@1 (2 pages)
29 February 2000Div 12/01/00 (1 page)
29 February 2000Ad 12/01/00--------- £ si [email protected] (2 pages)
29 February 2000Ad 12/01/99--------- £ si 2@1 (2 pages)
29 February 2000Ad 12/01/00--------- £ si [email protected] (2 pages)
29 February 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
11 February 2000Return made up to 12/01/00; full list of members (7 pages)
11 February 2000Return made up to 12/01/00; full list of members (7 pages)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999Registered office changed on 29/01/99 from: 16 st john street london EC1M 4AY (1 page)
29 January 1999Registered office changed on 29/01/99 from: 16 st john street london EC1M 4AY (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999Company name changed sales fios LIMITED\certificate issued on 19/01/99 (2 pages)
18 January 1999Company name changed sales fios LIMITED\certificate issued on 19/01/99 (2 pages)
12 January 1999Incorporation (15 pages)
12 January 1999Incorporation (15 pages)