Company NameCitymapper Limited
Company StatusActive
Company Number07370388
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)
Previous NameAzdev Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Pierrick Romesh Alasdair Athukorala
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Alexander James Lavoie
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2023(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Christopher William Snyder
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2023(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMs Sarah Ames Wicker
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2023(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Azmat Yusuf
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr William Andrew Earner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2012(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 September 2020)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hatfields Unit 201
London
SE1 9PG
Director NameMr Bernard Liautaud
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2013(3 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NamePietro Bezza
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed21 September 2020(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Great Eastern Street
4th Floor
London
EC2A 3HX
Director NameMr Jay Walder
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2021(11 years, 2 months after company formation)
Appointment Duration8 months (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 Appold Street 6th Floor
9 Appold Street
London
EC2A 2AP

Contact

Websitecitymapper.com
Telephone07 822637265
Telephone regionMobile

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

19.5k at £0.0001Azmat Yusuf
50.09%
Ordinary
1.4k at £0.0001Connect Ventures
3.57%
Series A
1.2k at £0.0001Shareholder Name Missing
3.15%
Seed
1.1k at £0.0001Index Ventures
2.70%
Seed
7.2k at £0.0001Balderton Capital
18.35%
Series A
6.7k at £0.0001Connect Ventures
17.17%
Seed
650 at £0.0001Greylock Partners
1.67%
Series A
456 at £0.0001Shareholder Name Missing
1.17%
Series A
438 at £0.0001Index Ventures
1.12%
Series A
263 at £0.0001Accelerator Group
0.67%
Seed
139 at £0.0001Shareholder Name Missing
0.36%
Ordinary

Financials

Year2014
Net Worth£4,018,027
Cash£3,877,236
Current Liabilities£66,185

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

18 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 5.924473
(6 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
23 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 5.860417
(6 pages)
12 October 2020Termination of appointment of William Andrew Earner as a director on 21 September 2020 (1 page)
12 October 2020Appointment of Mr Pietro Bezza as a director on 21 September 2020 (2 pages)
18 September 2020Confirmation statement made on 9 September 2020 with updates (9 pages)
2 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2020Statement of capital following an allotment of shares on 21 May 2020
  • GBP 5.747802
(6 pages)
11 May 2020Sub-division of shares on 12 March 2020 (7 pages)
11 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2020Statement of capital following an allotment of shares on 3 January 2020
  • GBP 5.4848
(6 pages)
2 January 2020Statement of capital following an allotment of shares on 11 December 2019
  • GBP 5.0903
(6 pages)
29 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 5.0535
(6 pages)
27 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2019Change of details for Mr Azmat Yusuf as a person with significant control on 1 October 2019 (2 pages)
16 October 2019Director's details changed for Mr Azmat Yusuf on 1 October 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 September 2019Confirmation statement made on 9 September 2019 with updates (6 pages)
2 September 2019Director's details changed for Mr Bernard Liautaud on 2 September 2019 (2 pages)
2 September 2019Director's details changed for Mr Azmat Yusuf on 2 September 2019 (2 pages)
2 September 2019Director's details changed for Mr Bill Earner on 2 September 2019 (2 pages)
30 August 2019Director's details changed for Mr Azmat Yusuf on 29 August 2019 (2 pages)
29 August 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 4.9982
(6 pages)
8 June 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 4.9855
(8 pages)
18 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 4.9433
(8 pages)
18 December 2018Statement of capital following an allotment of shares on 6 December 2018
  • GBP 4.9356
(6 pages)
4 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 September 2018Confirmation statement made on 9 September 2018 with updates (8 pages)
19 September 2018Statement of capital following an allotment of shares on 5 September 2018
  • GBP 4.9135
(6 pages)
14 June 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 4.8974
(6 pages)
5 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 4.8824
(6 pages)
17 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 4.8685
(6 pages)
17 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 4.8685
(6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Confirmation statement made on 9 September 2017 with updates (8 pages)
14 September 2017Confirmation statement made on 9 September 2017 with updates (8 pages)
22 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 July 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 48,584
(6 pages)
3 July 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 48,584
(6 pages)
30 March 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 4.8494
(6 pages)
30 March 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 4.8494
(6 pages)
22 December 2016Statement of capital following an allotment of shares on 5 December 2015
  • GBP 4.8482
(6 pages)
22 December 2016Statement of capital following an allotment of shares on 5 December 2015
  • GBP 4.8482
(6 pages)
9 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 4.8474
(6 pages)
9 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 4.8474
(6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Confirmation statement made on 9 September 2016 with updates (9 pages)
26 September 2016Confirmation statement made on 9 September 2016 with updates (9 pages)
21 September 2016Registered office address changed from Cargo Works, Unit 201 & 202 1-2 Hatfields London SE1 9PG England to Citymapper Limited 1-2 Hatfields, Unit 201 London SE1 9PG on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Cargo Works, Unit 201 & 202 1-2 Hatfields London SE1 9PG England to Citymapper Limited 1-2 Hatfields, Unit 201 London SE1 9PG on 21 September 2016 (1 page)
7 September 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 4.8331
(6 pages)
7 September 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 4.8331
(6 pages)
22 June 2016Registered office address changed from C/O Citymapper 27-31 Clerkenwell Close Clerkwenwell Workshops, Unit 1.12 London EC1R 0AT to Cargo Works, Unit 201 & 202 1-2 Hatfields London SE1 9PG on 22 June 2016 (1 page)
22 June 2016Registered office address changed from C/O Citymapper 27-31 Clerkenwell Close Clerkwenwell Workshops, Unit 1.12 London EC1R 0AT to Cargo Works, Unit 201 & 202 1-2 Hatfields London SE1 9PG on 22 June 2016 (1 page)
15 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 4.8769
(6 pages)
15 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 4.8769
(6 pages)
5 April 2016Change of share class name or designation (2 pages)
5 April 2016Change of share class name or designation (2 pages)
21 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 4.7976
(6 pages)
21 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 4.7976
(6 pages)
8 March 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 4.7066
(6 pages)
8 March 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 4.7066
(6 pages)
1 December 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 3.9020
(5 pages)
1 December 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 3.9020
(5 pages)
13 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3.901
(7 pages)
13 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3.901
(7 pages)
13 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3.901
(7 pages)
6 November 2015Statement of capital following an allotment of shares on 17 August 2014
  • GBP 3.8925
(4 pages)
6 November 2015Statement of capital following an allotment of shares on 17 August 2014
  • GBP 3.8925
(4 pages)
6 November 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 3.9010
(4 pages)
6 November 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 3.9010
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 March 2015Registered office address changed from Unit 11 Zeus House 16-30 Provost Street London N1 7NG to C/O Citymapper 27-31 Clerkenwell Close Clerkwenwell Workshops, Unit 1.12 London EC1R 0AT on 22 March 2015 (1 page)
22 March 2015Registered office address changed from Unit 11 Zeus House 16-30 Provost Street London N1 7NG to C/O Citymapper 27-31 Clerkenwell Close Clerkwenwell Workshops, Unit 1.12 London EC1R 0AT on 22 March 2015 (1 page)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3.888
(7 pages)
7 October 2014Appointment of Mr. Bernard Liautaud as a director on 23 December 2013 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Appointment of Mr. Bernard Liautaud as a director on 23 December 2013 (2 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3.888
(7 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3.888
(7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2.924
(4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2.924
(4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2.924
(4 pages)
25 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 2.6695
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 2.6695
(3 pages)
13 February 2013Registered office address changed from C/O Citymapper Limited C/O Connect Ventures Unit 11 Zeus Street 16-30 Provost Street London N1 7NG United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O Citymapper Limited C/O Connect Ventures Unit 11 Zeus Street 16-30 Provost Street London N1 7NG United Kingdom on 13 February 2013 (1 page)
11 January 2013Registered office address changed from C/O Azmat Yusuf 26-32 Bacon Street Flat 9 London United Kingdom E2 6DY United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from C/O Azmat Yusuf 26-32 Bacon Street Flat 9 London United Kingdom E2 6DY United Kingdom on 11 January 2013 (1 page)
9 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 June 2012Resolutions
  • RES13 ‐ Sub division 23/09/2011
(1 page)
12 June 2012Resolutions
  • RES13 ‐ Sub division 23/09/2011
(1 page)
1 June 2012Appointment of Bill Earner as a director (2 pages)
1 June 2012Appointment of Bill Earner as a director (2 pages)
31 May 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 2.67
(3 pages)
31 May 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 2.67
(3 pages)
24 May 2012Sub-division of shares on 23 September 2011 (5 pages)
24 May 2012Sub-division of shares on 23 September 2011 (5 pages)
23 April 2012Company name changed azdev LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2012Company name changed azdev LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
23 September 2011Director's details changed for Mr Azmat Yusuf on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Azmat Yusuf on 23 September 2011 (2 pages)
23 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 1
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 1
(3 pages)
12 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
12 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
27 May 2011Registered office address changed from Flat 4 26-30 Denbigh Street London SW1V 2ER United Kingdom on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Flat 4 26-30 Denbigh Street London SW1V 2ER United Kingdom on 27 May 2011 (1 page)
9 September 2010Incorporation (22 pages)
9 September 2010Incorporation (22 pages)