Company NameCiticoms Voice And Data Limited
DirectorSarah Elizabeth Tinnirello
Company StatusActive
Company Number08714799
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Sarah Elizabeth Tinnirello
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address33b College Road
Hoddesdon
EN11 9DJ
Director NameMr Mark Anthony Digby
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Carnarvon Avenue
Enfield
Middlesex
EN1 3DS
Secretary NameLisa Edmonds
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address130 Carnarvon Avenue
Enfield
Middlesex
EN1 3DS
Director NameMr Neil Evans
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 2018(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Thornton Road
Potters Bar
EN6 1BY

Location

Registered Address33b College Road
Hoddesdon
EN11 9DJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

1 at £1Lisa Jane Edmonds
50.00%
Ordinary
1 at £1Mark Anthony Digby
50.00%
Ordinary

Financials

Year2014
Net Worth£172
Cash£3,988
Current Liabilities£7,070

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

16 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
3 September 2020Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
2 August 2020Appointment of Mrs Sarah Elizabeth Tinnirello as a director on 1 August 2020 (2 pages)
2 August 2020Cessation of Neil Evans as a person with significant control on 1 August 2020 (1 page)
2 August 2020Termination of appointment of Neil Evans as a director on 1 August 2020 (1 page)
2 August 2020Registered office address changed from 21 Thornton Road Potters Bar EN6 1BY England to 33B College Road Hoddesdon EN11 9DJ on 2 August 2020 (1 page)
2 August 2020Notification of Sarah Elizabeth Tinnirello as a person with significant control on 1 August 2020 (2 pages)
10 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
10 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
11 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
16 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
9 October 2018Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 21 Thornton Road Potters Bar EN6 1BY on 9 October 2018 (1 page)
9 October 2018Notification of Neil Evans as a person with significant control on 8 October 2018 (2 pages)
8 October 2018Termination of appointment of Lisa Edmonds as a secretary on 8 October 2018 (1 page)
8 October 2018Appointment of Mr Neil Evans as a director on 8 October 2018 (2 pages)
8 October 2018Cessation of Mark Anthony Digby as a person with significant control on 8 October 2018 (1 page)
8 October 2018Cessation of Lisa Jane Edmonds as a person with significant control on 8 October 2018 (1 page)
8 October 2018Termination of appointment of Mark Anthony Digby as a director on 8 October 2018 (1 page)
22 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 May 2017Registered office address changed from C/O Care of: Alex Young Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 11 May 2017 (1 page)
11 May 2017Registered office address changed from C/O Care of: Alex Young Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 11 May 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 October 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
12 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 2
(37 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 2
(37 pages)