Company NameCitadel Commerce UK Limited
Company StatusActive
Company Number05479308
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIan Henry Franks
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(3 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleNon-Executive
Country of ResidenceEngland
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Kenneth James Emerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed18 May 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCEO
Country of ResidenceCanada
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr David Gareth Roe
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(10 years, 9 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Secretary NameMr David Gareth Roe
StatusCurrent
Appointed31 July 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Arnold Quesada
Date of BirthMay 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed01 April 2019(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceMalta
Correspondence Address120 New Cavendish Street
London
W1W 6XX
Director NameMr Bernard Laurent
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 54
50 Sloane Street
London
SW1X 9SN
Director NameMichael Meeks
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleManagement
Country of ResidenceCanada
Correspondence Address3028 147 Street
Surrey
Bc
V4p 3e6
Director NameAnthony Bruce Greening
Date of BirthApril 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleCEO
Country of ResidenceCanada
Correspondence Address425 East 13 Street
North Vancouver
Bc
V7l 2m2
Director NameMichael Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 January 2007)
RolePayments Director
Correspondence Address27 Hillside
Hardwick Road
Whitchurch On Thames
Berkshire
RG8 7HL
Director NameMr Nicholas John Dunlop
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mill Close
Middle Assendon
Henley On Thames
Oxfordshire
RG9 6BA
Director NameStefan Crispin Burkwood
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2008)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address75 Larksway
Bishop's Stortford
Hertfordshire
CM23 4DG
Secretary NameMr Nicholas John Dunlop
NationalityBritish
StatusResigned
Appointed30 March 2007(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mill Close
Middle Assendon
Henley On Thames
Oxfordshire
RG9 6BA
Director NameMary Teresa Betts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish And Canadian
StatusResigned
Appointed04 February 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2009)
RoleManaging Director
Correspondence Address1-15273-24th Avenue
Surrey
British Columbia V4a 2h9
Canada
Secretary NameMary Teresa Betts
NationalityIrish And Canadian
StatusResigned
Appointed04 February 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2009)
RoleManaging Director
Correspondence Address1-15273-24th Avenue
Surrey
British Columbia V4a 2h9
Canada
Secretary NameIan Henry Franks
StatusResigned
Appointed03 July 2009(4 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory Webber Street
Flat 11
London
SE1 0RQ
Director NameMr Jiang Hong
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2016)
RoleBanking
Country of ResidenceEngland
Correspondence AddressT M S House, Cray Avenue
Orpington
Kent
BR5 3QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitecitadelcommerce.com
Email address[email protected]
Telephone01689 885022
Telephone regionOrpington

Location

Registered Address120 New Cavendish Street
London
W1W 6XX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

839k at £1Ids Management Inc
100.00%
Ordinary

Financials

Year2014
Turnover£153,570
Net Worth£1,021,023
Cash£2,826,683
Current Liabilities£1,807,827

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

25 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
19 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
13 June 2019Notification of Edward Vincent O'meara as a person with significant control on 13 June 2019 (2 pages)
26 April 2019Director's details changed for Ian Henry Franks on 29 November 2018 (2 pages)
3 April 2019Appointment of Mr Arnold Quesada as a director on 1 April 2019 (2 pages)
11 September 2018Appointment of Mr David Gareth Roe as a secretary on 31 July 2017 (2 pages)
11 September 2018Termination of appointment of Ian Henry Franks as a secretary on 31 July 2017 (1 page)
27 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
15 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
26 February 2018Registered office address changed from Flat 1 19 Buckingham Street Covent Garden London WC2N 6EG England to 120 New Cavendish Street London W1W 6XX on 26 February 2018 (1 page)
20 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
16 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 May 2017Director's details changed for Ian Henry Franks on 15 February 2017 (2 pages)
10 May 2017Director's details changed for Ian Henry Franks on 15 February 2017 (2 pages)
10 May 2017Secretary's details changed for Ian Henry Franks on 15 February 2017 (1 page)
10 May 2017Secretary's details changed for Ian Henry Franks on 15 February 2017 (1 page)
17 February 2017Registered office address changed from T M S House, Cray Avenue Orpington Kent BR5 3QB to Flat 1 19 Buckingham Street Covent Garden London WC2N 6EG on 17 February 2017 (1 page)
17 February 2017Registered office address changed from T M S House, Cray Avenue Orpington Kent BR5 3QB to Flat 1 19 Buckingham Street Covent Garden London WC2N 6EG on 17 February 2017 (1 page)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 838,950
(5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 838,950
(5 pages)
7 May 2016Full accounts made up to 31 December 2015 (13 pages)
7 May 2016Full accounts made up to 31 December 2015 (13 pages)
5 April 2016Termination of appointment of Jiang Hong as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr. David Gareth Roe as a director on 5 April 2016 (2 pages)
5 April 2016Termination of appointment of Jiang Hong as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr. David Gareth Roe as a director on 5 April 2016 (2 pages)
27 October 2015Termination of appointment of Michael Meeks as a director on 26 October 2015 (1 page)
27 October 2015Termination of appointment of Michael Meeks as a director on 26 October 2015 (1 page)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 838,950
(6 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 838,950
(6 pages)
18 May 2015Appointment of Mr. Kenneth James Emerson as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Mr. Kenneth James Emerson as a director on 18 May 2015 (2 pages)
29 April 2015Full accounts made up to 31 December 2014 (14 pages)
29 April 2015Full accounts made up to 31 December 2014 (14 pages)
25 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 September 2014Full accounts made up to 28 February 2014 (12 pages)
25 September 2014Full accounts made up to 28 February 2014 (12 pages)
4 July 2014Registered office address changed from 9 Millennium Drive Flat 1 London Other, N/a E14 3GH United Kingdom on 4 July 2014 (1 page)
4 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 838,950
(6 pages)
4 July 2014Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB England on 4 July 2014 (1 page)
4 July 2014Secretary's details changed for Ian Henry Franks on 1 July 2014 (1 page)
4 July 2014Director's details changed for Ian Henry Franks on 1 July 2014 (3 pages)
4 July 2014Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB England on 4 July 2014 (1 page)
4 July 2014Secretary's details changed for Ian Henry Franks on 1 July 2014 (1 page)
4 July 2014Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB England on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 9 Millennium Drive Flat 1 London Other, N/a E14 3GH United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 9 Millennium Drive Flat 1 London Other, N/a E14 3GH United Kingdom on 4 July 2014 (1 page)
4 July 2014Director's details changed for Ian Henry Franks on 1 July 2014 (3 pages)
4 July 2014Secretary's details changed for Ian Henry Franks on 1 July 2014 (1 page)
4 July 2014Director's details changed for Ian Henry Franks on 1 July 2014 (3 pages)
4 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 838,950
(6 pages)
17 July 2013Full accounts made up to 28 February 2013 (16 pages)
17 July 2013Full accounts made up to 28 February 2013 (16 pages)
22 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
22 June 2013Director's details changed for Mr. Jiang Hong on 10 June 2013 (2 pages)
22 June 2013Director's details changed for Mr. Jiang Hong on 10 June 2013 (2 pages)
22 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
27 March 2013Full accounts made up to 29 February 2012 (16 pages)
27 March 2013Full accounts made up to 29 February 2012 (16 pages)
27 February 2013Appointment of Mr. Jiang Hong as a director (2 pages)
27 February 2013Appointment of Mr. Jiang Hong as a director (2 pages)
26 February 2013Registered office address changed from Flat 1 Millennium Drive London E14 3GH England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Flat 1 Millennium Drive London E14 3GH England on 26 February 2013 (1 page)
6 September 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 6 September 2012 (1 page)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 28 February 2011 (18 pages)
3 April 2012Full accounts made up to 28 February 2011 (18 pages)
30 January 2012Termination of appointment of Anthony Greening as a director (1 page)
30 January 2012Termination of appointment of Anthony Greening as a director (1 page)
9 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
8 March 2011Full accounts made up to 28 February 2010 (16 pages)
8 March 2011Full accounts made up to 28 February 2010 (16 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Managing Director Ian Henry Franks on 13 June 2010 (2 pages)
6 July 2010Director's details changed for Managing Director Ian Henry Franks on 13 June 2010 (2 pages)
5 July 2010Director's details changed for Michael Meeks on 13 June 2010 (2 pages)
5 July 2010Director's details changed for Anthony Bruce Greening on 13 June 2010 (2 pages)
5 July 2010Director's details changed for Michael Meeks on 13 June 2010 (2 pages)
5 July 2010Director's details changed for Anthony Bruce Greening on 13 June 2010 (2 pages)
17 May 2010Full accounts made up to 28 February 2009 (16 pages)
17 May 2010Full accounts made up to 28 February 2009 (16 pages)
28 July 2009Director and secretary's change of particulars / ian franks / 07/07/2009 (1 page)
28 July 2009Director and secretary's change of particulars / ian franks / 07/07/2009 (1 page)
9 July 2009Return made up to 13/06/09; full list of members (4 pages)
9 July 2009Secretary appointed ian henry franks (1 page)
9 July 2009Secretary appointed ian henry franks (1 page)
9 July 2009Return made up to 13/06/09; full list of members (4 pages)
9 July 2009Director's change of particulars / ian franks / 03/07/2009 (1 page)
9 July 2009Director's change of particulars / ian franks / 03/07/2009 (1 page)
9 July 2009Appointment terminated director mary betts (1 page)
9 July 2009Appointment terminated director mary betts (1 page)
8 July 2009Appointment terminated secretary mary betts (1 page)
8 July 2009Appointment terminated secretary mary betts (1 page)
6 April 2009Auditor's resignation (1 page)
6 April 2009Auditor's resignation (1 page)
27 November 2008Director appointed ian henry franks (1 page)
27 November 2008Director appointed ian henry franks (1 page)
27 October 2008Appointment terminated director stefan burkwood (1 page)
27 October 2008Appointment terminated director stefan burkwood (1 page)
18 June 2008Memorandum and Articles of Association (18 pages)
18 June 2008Memorandum and Articles of Association (18 pages)
18 June 2008Full accounts made up to 29 February 2008 (15 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Copnsent to short notice 06/06/2008
(1 page)
18 June 2008Full accounts made up to 29 February 2008 (15 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Copnsent to short notice 06/06/2008
(1 page)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
16 April 2008Director and secretary appointed mary teresa betts (3 pages)
16 April 2008Appointment terminated director and secretary nicholas dunlop (1 page)
16 April 2008Director and secretary appointed mary teresa betts (3 pages)
16 April 2008Appointment terminated director and secretary nicholas dunlop (1 page)
20 December 2007Full accounts made up to 28 February 2007 (14 pages)
20 December 2007Full accounts made up to 28 February 2007 (14 pages)
11 September 2007Amended full accounts made up to 28 February 2006 (12 pages)
11 September 2007Amended full accounts made up to 28 February 2006 (12 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
15 August 2007Return made up to 13/06/07; full list of members (3 pages)
15 August 2007Return made up to 13/06/07; full list of members (3 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
5 April 2007Secretary resigned (2 pages)
5 April 2007Secretary resigned (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
28 November 2006Ad 15/11/06--------- £ si 837950@1=837950 £ ic 1000/838950 (2 pages)
28 November 2006Ad 15/11/06--------- £ si 837950@1=837950 £ ic 1000/838950 (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
17 November 2006Nc inc already adjusted 01/11/06 (1 page)
17 November 2006Nc inc already adjusted 01/11/06 (1 page)
17 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2006Return made up to 13/06/06; full list of members (3 pages)
5 September 2006Return made up to 13/06/06; full list of members (3 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
4 April 2006Ad 13/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2006Ad 13/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 September 2005Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
27 September 2005Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Incorporation (18 pages)
13 June 2005Incorporation (18 pages)
13 June 2005Secretary resigned (1 page)