Company NameCitruss Marketing Limited
DirectorTahaver Amir
Company StatusActive
Company Number08518153
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Tahaver Amir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityPakistani
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address528d Leabridge Road
London
E10 7DT

Location

Registered Address325 - 331 High Road
Ilford
Essex
IG1 1NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Shareholders

1 at £1Tahaver Amir
100.00%
Ordinary

Financials

Year2014
Net Worth£3,929
Cash£9,529
Current Liabilities£10,240

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Filing History

24 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
15 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 December 2018Registered office address changed from PO Box 4385 08518153: Companies House Default Address Cardiff CF14 8LH to 325 - 331 High Road Ilford Essex IG1 1NR on 12 December 2018 (2 pages)
13 September 2018Registered office address changed to PO Box 4385, 08518153: Companies House Default Address, Cardiff, CF14 8LH on 13 September 2018 (1 page)
21 May 2018Notification of Tahaver Amir as a person with significant control on 6 April 2017 (2 pages)
21 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 July 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 February 2015Registered office address changed from C/O Hga Chartered Accountants & Registered Auditors Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP England to Bank House 269 to 275 Cranbrook Road Ilford Essex IG1 4TG on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Hga Chartered Accountants & Registered Auditors Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP England to Bank House 269 to 275 Cranbrook Road Ilford Essex IG1 4TG on 5 February 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 February 2015Registered office address changed from C/O Hga Chartered Accountants & Registered Auditors Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP England to Bank House 269 to 275 Cranbrook Road Ilford Essex IG1 4TG on 5 February 2015 (1 page)
10 December 2014Registered office address changed from C/O Hga Bank House Ilford, Greater London IG1 4TG to C/O Hga Chartered Accountants & Registered Auditors Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 10 December 2014 (1 page)
10 December 2014Registered office address changed from C/O Hga Bank House Ilford, Greater London IG1 4TG to C/O Hga Chartered Accountants & Registered Auditors Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 10 December 2014 (1 page)
8 July 2014Director's details changed for Mr Tahaver Amir on 1 January 2014 (2 pages)
8 July 2014Director's details changed for Mr Tahaver Amir on 1 January 2014 (2 pages)
8 July 2014Director's details changed for Mr Tahaver Amir on 1 January 2014 (2 pages)
20 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
7 May 2013Incorporation (24 pages)
7 May 2013Incorporation (24 pages)