45 King William Street
London
EC4R 9AN
Director Name | Mr Vasim Ul-Haq |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Ian Summerfield |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Bridge House 4 Borough High Street London SE1 9QR |
Website | citicomsolutions.com |
---|---|
Telephone | 020 33683668 |
Telephone region | London |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
123 at £1 | Wai-ling Ling Haq 5.53% Ordinary |
---|---|
100 at £1 | Vasim Ul Haq 4.50% Ordinary |
850 at £1 | Ian Summerfield 38.24% Ordinary |
850 at £1 | Mark Peter Whiteman 38.24% Ordinary |
300 at £1 | Daldorch Estates LTD 13.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£341,715 |
Cash | £20,627 |
Current Liabilities | £403,626 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
16 March 2022 | Delivered 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 |
---|
11 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
8 July 2020 | Change of details for Mr Ian Summerfield as a person with significant control on 7 July 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 October 2019 | Second filing of Confirmation Statement dated 12/07/2019 (7 pages) |
17 September 2019 | 12/07/19 Statement of Capital gbp 2950.00
|
1 March 2019 | Director's details changed for Mr Mark Peter Whiteman on 25 February 2019 (2 pages) |
1 March 2019 | Change of details for Mr Mark Peter Whiteman as a person with significant control on 25 February 2019 (2 pages) |
28 February 2019 | Director's details changed for Mr Vasim Ul-Haq on 25 February 2019 (2 pages) |
25 February 2019 | Registered 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 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
16 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Ian Summerfield as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Mark Peter Whiteman as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Ian Summerfield as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Mark Peter Whiteman as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
12 April 2017 | Sub-division of shares on 24 March 2017 (4 pages) |
12 April 2017 | Sub-division of shares on 24 March 2017 (4 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 January 2017 | Termination of appointment of Ian Summerfield as a director on 14 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Ian Summerfield as a director on 14 December 2016 (1 page) |
6 December 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
28 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
24 July 2016 | Director's details changed for Ian Summerfield on 4 May 2016 (2 pages) |
24 July 2016 | Director's details changed for Ian Summerfield on 4 May 2016 (2 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 March 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
6 January 2016 | Statement of capital following an allotment of shares on 16 November 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 16 November 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 June 2015 | Director's details changed for Ian Summerfield on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Ian Summerfield on 23 June 2015 (2 pages) |
20 January 2015 | Appointment of Mr Vasim Ul-Haq as a director on 22 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr Vasim Ul-Haq as a director on 22 December 2014 (2 pages) |
9 December 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
8 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2014 (16 pages) |
8 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2014 (16 pages) |
11 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
26 June 2014 | Company name changed citicom solutions (uk) LIMITED\certificate issued on 26/06/14
|
26 June 2014 | Company name changed citicom solutions (uk) LIMITED\certificate issued on 26/06/14
|
23 May 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
23 May 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 April 2014 | Appointment of Mr Mark Peter Whiteman as a director (2 pages) |
16 April 2014 | Appointment of Mr Mark Peter Whiteman as a director (2 pages) |
28 February 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Registered 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 2013 | Director's details changed for Ian Summerfield on 12 July 2013 (2 pages) |
5 August 2013 | Director's details changed for Ian Summerfield on 12 July 2013 (2 pages) |
5 August 2013 | Registered 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 2013 | Registered 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 2012 | Incorporation
|
12 July 2012 | Incorporation
|