Company NameCitrine Services Ltd
DirectorsRuchi Mehta and Suketu Bharatkumar Mehta
Company StatusActive
Company Number09800766
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Ruchi Mehta
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Moss Close
Pinner
HA5 3AY
Director NameMr Suketu Bharatkumar Mehta
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Moss Close
Pinner
HA5 3AY
Director NameMr Suketu Bharatkumar Mehta
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Moss Close
Pinner
HA5 3AY

Location

Registered Address34 Moss Close
Pinner
HA5 3AY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 30 September 2022 (5 pages)
7 July 2022Notification of Suketu Mehta as a person with significant control on 1 July 2022 (2 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
26 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 30 September 2021 (5 pages)
12 June 2021Appointment of Mr Suketu Bharatkumar Mehta as a director on 1 June 2021 (2 pages)
4 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
22 March 2021Change of details for Mrs Ruchi Mehta as a person with significant control on 16 March 2021 (2 pages)
16 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
16 March 2021Termination of appointment of Suketu Mehta as a director on 16 March 2021 (1 page)
16 March 2021Cessation of Suketu Mehta as a person with significant control on 16 March 2021 (1 page)
14 October 2020Confirmation statement made on 2 October 2020 with updates (3 pages)
14 May 2020Amended total exemption full accounts made up to 30 September 2019 (10 pages)
12 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
13 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
25 July 2018Registered office address changed from Catalyst House 720 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY United Kingdom to 34 Moss Close Pinner HA5 3AY on 25 July 2018 (1 page)
25 July 2018Registered office address changed from 34 Moss Close Pinner HA5 3AY England to 34 Moss Close Pinner HA5 3AY on 25 July 2018 (1 page)
14 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
2 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
14 September 2016Registered office address changed from Catalyst House 720 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY England to Catalyst House 720 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY on 14 September 2016 (1 page)
14 September 2016Registered office address changed from Catalyst House 720 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY England to Catalyst House 720 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY on 14 September 2016 (1 page)
13 September 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Catalyst House 720 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Catalyst House 720 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY on 13 September 2016 (1 page)
6 April 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
(28 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 100
(28 pages)