Company NameCitycad Technologies Limited
DirectorsChristopher James Sharpe and Sviatoslav Pelipenko
Company StatusActive
Company Number05649954
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)
Previous NameHolistic City Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Christopher James Sharpe
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(same day as company formation)
RoleUrban Designer
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Sviatoslav Pelipenko
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameMr Christopher James Sharpe
NationalityBritish
StatusCurrent
Appointed09 December 2005(same day as company formation)
RoleUrban Designer
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT

Contact

Websiteholisticcity.co.uk
Email address[email protected]
Telephone020 74905786
Telephone regionLondon

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Christopher James Sharpe
25.00%
Ordinary
1 at £1Christopher Sharpe
25.00%
Ordinary A
1 at £1Sviatoslav Pelipenko
25.00%
Ordinary
1 at £1Sviatoslav Pelipenko
25.00%
Ordinary B

Financials

Year2014
Net Worth£60,541
Cash£94,514
Current Liabilities£41,995

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 Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

19 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 January 2021Change of details for Mr Sviatoslav Pelipenko as a person with significant control on 5 January 2021 (2 pages)
5 January 2021Director's details changed for Sviatoslav Pelipenko on 5 January 2021 (2 pages)
5 January 2021Confirmation statement made on 9 December 2020 with updates (5 pages)
24 July 2020Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 60 Gray's Inn Road London WC1X 8LU on 24 July 2020 (1 page)
19 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 January 2019Registered office address changed from Unit 406 Davina House 137-149 Goswell Road London EC1V 7ET to 60 Gray's Inn Road London WC1X 8AQ on 28 January 2019 (1 page)
24 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(5 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(5 pages)
22 December 2015Cancellation of shares. Statement of capital on 10 March 2014
  • GBP 4
(4 pages)
22 December 2015Purchase of own shares. (3 pages)
22 December 2015Purchase of own shares. (3 pages)
22 December 2015Cancellation of shares. Statement of capital on 10 March 2014
  • GBP 4
(4 pages)
21 December 2015Particulars of variation of rights attached to shares (2 pages)
21 December 2015Particulars of variation of rights attached to shares (2 pages)
18 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 December 2014 (21 pages)
18 December 2015Second filing of AR01 previously delivered to Companies House made up to 9 December 2014 (21 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

Statement of capital on 2015-12-18
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2015
(5 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

Statement of capital on 2015-12-18
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2015
(5 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
29 December 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 4
(3 pages)
29 December 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 4
(3 pages)
29 December 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 4
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 4
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 4
(3 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders (4 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders (4 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Registered office address changed from 344-354 Gray's Inn Road London WC1X 8PB United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from , 344-354 Gray's Inn Road, London, WC1X 8PB, United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from , 344-354 Gray's Inn Road, London, WC1X 8PB, United Kingdom on 21 March 2013 (1 page)
14 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Director's details changed for Sviatoslav Pelipenko on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Sviatoslav Pelipenko on 18 September 2012 (2 pages)
26 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Registered office address changed from , Communications House, 26 York Street, London, W1U 6PZ on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Communications House 26 York Street London W1U 6PZ on 19 May 2011 (1 page)
19 May 2011Registered office address changed from , Communications House, 26 York Street, London, W1U 6PZ on 19 May 2011 (1 page)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Director's details changed for Mr Christopher James Sharpe on 22 July 2010 (2 pages)
2 August 2010Secretary's details changed for Christopher James Sharpe on 22 July 2010 (1 page)
2 August 2010Secretary's details changed for Christopher James Sharpe on 22 July 2010 (1 page)
2 August 2010Director's details changed for Mr Christopher James Sharpe on 22 July 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Director's details changed for Sviatoslav Pelipenko on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sviatoslav Pelipenko on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher James Sharpe on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher James Sharpe on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sviatoslav Pelipenko on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher James Sharpe on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
1 April 2009Director's change of particulars / sviatoslav pelipenko / 15/03/2009 (1 page)
1 April 2009Director's change of particulars / sviatoslav pelipenko / 15/03/2009 (1 page)
2 January 2009Return made up to 09/12/08; full list of members (4 pages)
2 January 2009Director's change of particulars / sviatoslav pelipenko / 02/01/2009 (1 page)
2 January 2009Return made up to 09/12/08; full list of members (4 pages)
2 January 2009Director's change of particulars / sviatoslav pelipenko / 02/01/2009 (1 page)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Director and secretary's change of particulars / christopher sharpe / 28/07/2008 (1 page)
7 August 2008Director and secretary's change of particulars / christopher sharpe / 28/07/2008 (1 page)
31 January 2008Registered office changed on 31/01/08 from: 35 chepstow road, notting hill, london, W2 5BP (1 page)
31 January 2008Registered office changed on 31/01/08 from: 35 chepstow road notting hill london W2 5BP (1 page)
4 January 2008Return made up to 09/12/07; full list of members (2 pages)
4 January 2008Return made up to 09/12/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 August 2007Secretary's particulars changed;director's particulars changed (1 page)
24 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Return made up to 09/12/06; full list of members (7 pages)
8 January 2007Return made up to 09/12/06; full list of members (7 pages)
27 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 April 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
9 December 2005Incorporation (20 pages)
9 December 2005Incorporation (20 pages)