CITAC AFRICA LIMITED

Register to unlock more data on OkredoRegister

CITAC AFRICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07964011

Incorporation date

24/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Eastcheap, London EC3M 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2012)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon17/03/2026
Director's details changed for Mr James Mccullagh on 2026-03-17
dot icon17/03/2026
Director's details changed for David Bleasdale on 2026-03-17
dot icon17/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon21/02/2026
Memorandum and Articles of Association
dot icon21/02/2026
Memorandum and Articles of Association
dot icon21/02/2026
Resolutions
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Director's details changed for Mr Richard Mark Elliott on 2025-07-01
dot icon03/10/2025
Change of details for Mrs Elitsa Ivanova Georgieva as a person with significant control on 2025-07-01
dot icon03/10/2025
Change of details for Mr Gary Christopher Still as a person with significant control on 2025-07-01
dot icon07/07/2025
Registered office address changed from 1 Poultry London EC2R 8EJ England to 51 Eastcheap London EC3M 1DT on 2025-07-07
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Change of share class name or designation
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon06/01/2022
Change of share class name or designation
dot icon10/12/2021
Registered office address changed from Aldermary House Queen Street London EC4N 1TX England to 1 Poultry London EC2R 8EJ on 2021-12-10
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Notification of Gary Still as a person with significant control on 2019-08-14
dot icon20/08/2019
Notification of Elitsa Ivanova Georgieva as a person with significant control on 2019-08-14
dot icon20/08/2019
Withdrawal of a person with significant control statement on 2019-08-20
dot icon29/07/2019
Resolutions
dot icon26/07/2019
Change of share class name or designation
dot icon15/07/2019
Appointment of Mr James Mccullagh as a director on 2019-07-15
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon06/02/2017
Registered office address changed from 52 Grosvenor Gardens Terminal House 8th Floor London Greater London SW1W 0AU to Aldermary House Queen Street London EC4N 1TX on 2017-02-06
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/09/2016
Statement of capital following an allotment of shares on 2012-05-01
dot icon06/09/2016
Particulars of variation of rights attached to shares
dot icon06/09/2016
Change of share class name or designation
dot icon28/07/2016
Satisfaction of charge 1 in full
dot icon22/06/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon16/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon16/03/2016
Director's details changed for Gary Christopher Still on 2012-02-24
dot icon16/03/2016
Director's details changed for David Bleasdale on 2012-02-24
dot icon16/03/2016
Director's details changed for Mr Richard Mark Elliott on 2012-05-01
dot icon01/02/2016
Director's details changed for Elitsa Ivanova Georgieva on 2015-01-01
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Director's details changed for Mr Richard Mark Elliott on 2015-12-08
dot icon14/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon14/04/2015
Director's details changed for Mark Elliott on 2014-10-01
dot icon13/04/2015
Director's details changed for Elitsa Ivanova Georgieva on 2014-10-01
dot icon13/04/2015
Director's details changed for Gary Christopher Still on 2014-10-01
dot icon13/04/2015
Director's details changed for David Bleasdale on 2014-10-01
dot icon12/11/2014
Registered office address changed from Belgrave House 76 Buckingham Palace Road London SW1W 9TQ to 52 Grosvenor Gardens Terminal House 8Th Floor London Greater London SW1W 0AU on 2014-11-12
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon10/01/2013
Resolutions
dot icon04/07/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon14/06/2012
Director's details changed for Elitsa Ivanova Georgieva on 2012-06-14
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2012
Appointment of Elitsa Ivanova Georgieva as a director
dot icon20/04/2012
Appointment of Mark Elliott as a director
dot icon24/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
204.51K
-
0.00
566.50K
-
2022
11
213.27K
-
0.00
656.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Christopher Still
Director
24/02/2012 - Present
-
Georgieva, Elitsa Ivanova
Director
12/04/2012 - Present
1
Bleasdale, David
Director
24/02/2012 - Present
7
Elliott, Richard Mark
Director
12/04/2012 - Present
5
Mccullagh, James
Director
15/07/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITAC AFRICA LIMITED

CITAC AFRICA LIMITED is an(a) Active company incorporated on 24/02/2012 with the registered office located at 51 Eastcheap, London EC3M 1DT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITAC AFRICA LIMITED?

toggle

CITAC AFRICA LIMITED is currently Active. It was registered on 24/02/2012 .

Where is CITAC AFRICA LIMITED located?

toggle

CITAC AFRICA LIMITED is registered at 51 Eastcheap, London EC3M 1DT.

What does CITAC AFRICA LIMITED do?

toggle

CITAC AFRICA LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CITAC AFRICA LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.