Company NameCitydata Limited
DirectorMarcus Clarke
Company StatusActive - Proposal to Strike off
Company Number08399789
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Marcus Clarke
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(5 months, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameMr Marcus Clarke
StatusCurrent
Appointed25 July 2013(5 months, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameMs Christine Scott
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address152 City Road
London
EC1V 2NX
Director NameMs Christine Scott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address152 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Christine Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£332
Cash£152
Current Liabilities£1,107

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 February 2023 (1 year, 2 months ago)
Next Return Due26 February 2024 (overdue)

Filing History

26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 April 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 June 2017Change of details for Mr Marcus Clarke as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Cessation of Christine Scott as a person with significant control on 28 June 2017 (1 page)
29 June 2017Change of details for Mr Marcus Clarke as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Cessation of Hristine Scott as a person with significant control on 29 June 2017 (1 page)
28 June 2017Notification of Marcus Clarke as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Marcus Clarke as a person with significant control on 28 June 2017 (2 pages)
23 June 2017Termination of appointment of Christine Scott as a director on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Christine Scott as a director on 22 June 2017 (1 page)
10 April 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
22 June 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014Appointment of Ms Christine Scott as a director on 1 May 2014 (2 pages)
1 August 2014Appointment of Ms Christine Scott as a director on 1 May 2014 (2 pages)
1 August 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Appointment of Ms Christine Scott as a director on 1 May 2014 (2 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Appointment of Mr Marcus Clarke as a secretary (1 page)
30 July 2013Appointment of Mr Marcus Clarke as a secretary (1 page)
30 July 2013Termination of appointment of Christine Scott as a director (1 page)
30 July 2013Appointment of Mr Marcus Clarke as a director (2 pages)
30 July 2013Termination of appointment of Christine Scott as a secretary (1 page)
30 July 2013Appointment of Mr Marcus Clarke as a director (2 pages)
30 July 2013Termination of appointment of Christine Scott as a director (1 page)
30 July 2013Termination of appointment of Christine Scott as a secretary (1 page)
10 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW United Kingdom on 10 April 2013 (1 page)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)