Company NameCityfly Limited
DirectorRaymond Michael McGivern
Company StatusActive
Company Number08842246
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Raymond Michael McGivern
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN

Location

Registered AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Raymond Michael Mcgivern
50.00%
Ordinary
50 at £1Sophie Harriet Rose Egerton
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,275
Cash£535
Current Liabilities£11,524

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
15 January 2020Confirmation statement made on 13 January 2020 with updates (3 pages)
9 January 2020Change of details for Mr Raymond Michael Mcgivern as a person with significant control on 2 October 2019 (2 pages)
7 January 2020Change of details for Mr Raymond Michael Mcgivern as a person with significant control on 2 January 2020 (2 pages)
7 January 2020Director's details changed for Mr Raymond Michael Mcgivern on 2 January 2020 (2 pages)
7 January 2020Director's details changed for Mr Raymond Michael Mcgivern on 2 October 2019 (2 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
15 October 2019Director's details changed for Mr Raymond Michael Mcgivern on 15 October 2019 (2 pages)
15 October 2019Change of details for Mr Raymond Michael Mcgivern as a person with significant control on 15 October 2019 (2 pages)
8 October 2019Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page)
15 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
14 March 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
17 November 2017Change of details for Mr Raymond Michael Mcgivern as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Statement of capital following an allotment of shares on 13 January 2014
  • GBP 100
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 13 January 2014
  • GBP 100
(3 pages)
17 November 2017Change of details for Mr Raymond Michael Mcgivern as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(3 pages)
17 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(3 pages)
5 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)