Company NameCity Conduit Ltd
DirectorsMichael Elliot Ogilvie and Angela Susan Claus
Company StatusActive
Company Number08280675
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Michael Elliot Ogilvie
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(same day as company formation)
RoleRecruiter
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMs Angela Susan Claus
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(7 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Michael Ogilvie
100.00%
Ordinary

Financials

Year2014
Net Worth£8,926
Cash£117,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 September 2020Registered office address changed from 28 Ely Place London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 29 September 2020 (1 page)
23 September 2020Micro company accounts made up to 30 November 2019 (4 pages)
29 November 2019Appointment of Ms Angela Susan Claus as a director on 21 November 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
29 November 2019Notification of Angela Claus as a person with significant control on 21 November 2019 (2 pages)
29 November 2019Change of details for Mr Michael Elliot Ogilvie as a person with significant control on 21 November 2019 (2 pages)
19 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
9 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
20 October 2015Registered office address changed from 23 Austin Friars City of London EC2N 2PQ England to 28 Ely Place London EC1N 6TD on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 23 Austin Friars City of London EC2N 2PQ England to 28 Ely Place London EC1N 6TD on 20 October 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 February 2015Registered office address changed from 8 Farleigh Dean Crescent Croydon CR0 9AD to 23 Austin Friars City of London EC2N 2PQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 8 Farleigh Dean Crescent Croydon CR0 9AD to 23 Austin Friars City of London EC2N 2PQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 8 Farleigh Dean Crescent Croydon CR0 9AD to 23 Austin Friars City of London EC2N 2PQ on 5 February 2015 (1 page)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)