Company NameCity Integration Limited
DirectorGary Shelley
Company StatusActive
Company Number07542850
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)
Previous NameGARY Shelley Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Shelley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address8 Devonshire Row
London
EC2M 4RH
Director NameCity Resourcing Ltd (Corporation)
StatusResigned
Appointed28 September 2018(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 September 2018)
Correspondence Address8 Devonshire Row
London
EC2M 4RH

Location

Registered Address8 Devonshire Row
London
EC2M 4RH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gary Shelley
100.00%
Ordinary

Financials

Year2014
Net Worth£30,707
Cash£21,215
Current Liabilities£33,042

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

23 September 2019Delivered on: 4 October 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
17 January 2018Delivered on: 17 January 2018
Persons entitled: GENER8 Finance Limited

Classification: A registered charge
Particulars: "I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company".
Outstanding

Filing History

14 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 28 February 2022 (10 pages)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
22 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
4 October 2019Registration of charge 075428500002, created on 23 September 2019 (25 pages)
30 September 2019Satisfaction of charge 075428500001 in full (1 page)
18 March 2019Change of details for Mr Gary Shelley as a person with significant control on 18 March 2019 (2 pages)
18 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
5 January 2019Termination of appointment of City Resourcing Ltd as a director on 28 September 2018 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
1 October 2018Appointment of City Resourcing Ltd as a director on 28 September 2018 (2 pages)
4 September 2018Registered office address changed from 18 King William Street London EC4N 7BP England to 8 Devonshire Row London EC2M 4RH on 4 September 2018 (1 page)
4 May 2018Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to 18 King William Street London EC4N 7BP on 4 May 2018 (1 page)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
17 January 2018Registration of charge 075428500001, created on 17 January 2018 (16 pages)
1 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
1 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Director's details changed for Mr Gary Shelley on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Gary Shelley on 24 March 2015 (2 pages)
30 January 2015Director's details changed for Mr Gary Shelley on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Gary Shelley on 30 January 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 November 2014Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 (1 page)
26 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
12 November 2012Director's details changed for Mr Gary Shelley on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr Gary Shelley on 12 November 2012 (2 pages)
22 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
25 February 2011Incorporation (43 pages)
25 February 2011Incorporation (43 pages)