Company NameCitycom Solutions (UK) Limited
DirectorsMark Peter Whiteman and Vasim Ul-Haq
Company StatusActive
Company Number08140718
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)
Previous NameCiticom Solutions (UK) Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Mark Peter Whiteman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(1 year, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleDesignated Member
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Vasim Ul-Haq
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(2 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameIan Summerfield
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressBridge House 4 Borough High Street
London
SE1 9QR

Contact

Websiteciticomsolutions.com
Telephone020 33683668
Telephone regionLondon

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

123 at £1Wai-ling Ling Haq
5.53%
Ordinary
100 at £1Vasim Ul Haq
4.50%
Ordinary
850 at £1Ian Summerfield
38.24%
Ordinary
850 at £1Mark Peter Whiteman
38.24%
Ordinary
300 at £1Daldorch Estates LTD
13.50%
Ordinary

Financials

Year2014
Net Worth-£341,715
Cash£20,627
Current Liabilities£403,626

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

16 March 2022Delivered on: 23 March 2022
Persons entitled: Daldorch Estates Limited

Classification: A registered charge
Particulars: Intellectual property: the borrower's present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

11 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
7 September 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 4,425
(3 pages)
8 July 2020Change of details for Mr Ian Summerfield as a person with significant control on 7 July 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 October 2019Second filing of Confirmation Statement dated 12/07/2019 (7 pages)
17 September 201912/07/19 Statement of Capital gbp 2950.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/10/2019
(5 pages)
1 March 2019Director's details changed for Mr Mark Peter Whiteman on 25 February 2019 (2 pages)
1 March 2019Change of details for Mr Mark Peter Whiteman as a person with significant control on 25 February 2019 (2 pages)
28 February 2019Director's details changed for Mr Vasim Ul-Haq on 25 February 2019 (2 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
13 November 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
16 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of Ian Summerfield as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Mark Peter Whiteman as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Ian Summerfield as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Mark Peter Whiteman as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
28 April 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 2,950
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 2,950
(3 pages)
12 April 2017Sub-division of shares on 24 March 2017 (4 pages)
12 April 2017Sub-division of shares on 24 March 2017 (4 pages)
6 April 2017Resolutions
  • RES13 ‐ Approve written resolution, new share certs. Authorise share certs 24/03/2017
(2 pages)
6 April 2017Resolutions
  • RES13 ‐ Approve written resolution, new share certs. Authorise share certs 24/03/2017
(2 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 April 2017Resolutions
  • RES13 ‐ 2832 issued ordinary shares of £1.00 be sub divided into 28320 ordinary shares of £0.10 each 24/03/2017
(1 page)
5 April 2017Resolutions
  • RES13 ‐ 2832 issued ordinary shares of £1.00 be sub divided into 28320 ordinary shares of £0.10 each 24/03/2017
(1 page)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 January 2017Termination of appointment of Ian Summerfield as a director on 14 December 2016 (1 page)
17 January 2017Termination of appointment of Ian Summerfield as a director on 14 December 2016 (1 page)
6 December 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 2,832
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 2,832
(3 pages)
28 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
24 July 2016Director's details changed for Ian Summerfield on 4 May 2016 (2 pages)
24 July 2016Director's details changed for Ian Summerfield on 4 May 2016 (2 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 March 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 2,628
(5 pages)
22 March 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 2,628
(5 pages)
6 January 2016Statement of capital following an allotment of shares on 16 November 2015
  • GBP 2,470
(4 pages)
6 January 2016Statement of capital following an allotment of shares on 16 November 2015
  • GBP 2,470
(4 pages)
25 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 2,346
(4 pages)
25 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 2,346
(4 pages)
25 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 2,346
(4 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,223
(6 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,223
(6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2015Director's details changed for Ian Summerfield on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Ian Summerfield on 23 June 2015 (2 pages)
20 January 2015Appointment of Mr Vasim Ul-Haq as a director on 22 December 2014 (2 pages)
20 January 2015Appointment of Mr Vasim Ul-Haq as a director on 22 December 2014 (2 pages)
9 December 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 2,223
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 2,223
(4 pages)
8 September 2014Second filing of AR01 previously delivered to Companies House made up to 12 July 2014 (16 pages)
8 September 2014Second filing of AR01 previously delivered to Companies House made up to 12 July 2014 (16 pages)
11 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 2,000
(4 pages)
11 August 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 2,167.00
(4 pages)
11 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 2,000
(4 pages)
11 August 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 2,167.00
(4 pages)
11 August 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 2,167.00
(4 pages)
11 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 2,000
(4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,167
(6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,167
(6 pages)
26 June 2014Company name changed citicom solutions (uk) LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2014Company name changed citicom solutions (uk) LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
23 May 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 April 2014Appointment of Mr Mark Peter Whiteman as a director (2 pages)
16 April 2014Appointment of Mr Mark Peter Whiteman as a director (2 pages)
28 February 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 200
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 200
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 200
(3 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
5 August 2013Registered office address changed from , Russell Square House 10-12 Russell Square, London, WC1B 5LF, United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 August 2013 (1 page)
5 August 2013Director's details changed for Ian Summerfield on 12 July 2013 (2 pages)
5 August 2013Director's details changed for Ian Summerfield on 12 July 2013 (2 pages)
5 August 2013Registered office address changed from , Russell Square House 10-12 Russell Square, London, WC1B 5LF, United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 August 2013 (1 page)
5 August 2013Registered office address changed from , Russell Square House 10-12 Russell Square, London, WC1B 5LF, United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 August 2013 (1 page)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)