Company NameCittros Ltd
Company StatusDissolved
Company Number08768394
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 4 months ago)
Dissolution Date17 May 2022 (1 year, 10 months ago)
Previous NamesAxspecialists Ltd and Izara Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Henrik Meede
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMs Ingibjorg Numadottir
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIcelandic
StatusClosed
Appointed04 May 2016(2 years, 5 months after company formation)
Appointment Duration6 years (closed 17 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Thomas Erland Jensen
Date of BirthMay 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed01 April 2019(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 17 May 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Ravinder Paul Lal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mandarin Road
Shinfield
Reading
Berkshire
RG2 9AT
Director NameMr Thomas Erland Jensen
Date of BirthMay 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed13 January 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameJakob Ingemann
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 March 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF

Contact

Websiteaxspecialists.com

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25k at £1Axspecialists Aps
100.00%
Ordinary

Financials

Year2014
Net Worth£17,308
Cash£19,690
Current Liabilities£4,330

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
6 November 2020Second filing of Confirmation Statement dated 8 November 2019 (3 pages)
2 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 November 2019Confirmation statement made on 8 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/11/2020
(5 pages)
21 June 2019Termination of appointment of Jakob Ingemann as a director on 1 April 2019 (1 page)
9 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
(3 pages)
5 April 2019Appointment of Mr Thomas Erland Jensen as a director on 1 April 2019 (2 pages)
22 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
10 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-08
(3 pages)
6 March 2018Termination of appointment of Thomas Erland Jensen as a director on 1 March 2018 (1 page)
6 March 2018Appointment of Jakob Ingemann as a director on 1 March 2018 (2 pages)
22 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
14 November 2017Notification of a person with significant control statement (2 pages)
14 November 2017Notification of a person with significant control statement (2 pages)
14 November 2017Cessation of Thomas Henrik Meede as a person with significant control on 14 November 2017 (1 page)
14 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
14 November 2017Cessation of Thomas Henrik Meede as a person with significant control on 5 October 2017 (1 page)
6 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 November 2016Director's details changed for Mr Thomas Henrik Meede on 1 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Thomas Henrik Meede on 1 November 2016 (2 pages)
30 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
5 May 2016Appointment of Ms Ingibjorg Numadottir as a director on 4 May 2016 (2 pages)
5 May 2016Appointment of Ms Ingibjorg Numadottir as a director on 4 May 2016 (2 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 January 2016Termination of appointment of Ravinder Paul Lal as a director on 14 January 2016 (1 page)
14 January 2016Appointment of Mr Thomas Erland Jensen as a director on 13 January 2016 (2 pages)
14 January 2016Termination of appointment of Ravinder Paul Lal as a director on 14 January 2016 (1 page)
14 January 2016Appointment of Mr Thomas Erland Jensen as a director on 13 January 2016 (2 pages)
10 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 25,000
(3 pages)
10 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 25,000
(3 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
21 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 25,000
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 25,000
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 25,000
(4 pages)
21 March 2014Appointment of Ravinder Paul Lal as a director (2 pages)
21 March 2014Appointment of Ravinder Paul Lal as a director (2 pages)
10 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
10 December 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 25,000
(22 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 25,000
(22 pages)