CITADEL CONSULTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITADEL CONSULTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05578864

Incorporation date

29/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2005)
dot icon19/11/2025
Micro company accounts made up to 2025-09-30
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon31/07/2025
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-07-31
dot icon24/01/2025
Micro company accounts made up to 2024-09-30
dot icon29/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon09/01/2024
Micro company accounts made up to 2023-09-30
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon09/11/2022
Micro company accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon08/07/2022
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-07-08
dot icon30/12/2021
Micro company accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon16/06/2021
Second filing of Confirmation Statement dated 2016-09-29
dot icon13/11/2020
Micro company accounts made up to 2020-09-30
dot icon28/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon28/07/2020
Change of details for Mr Ryan Frazer Evans as a person with significant control on 2020-06-27
dot icon27/07/2020
Secretary's details changed for Mr Ryan Frazer Evans on 2020-07-27
dot icon06/07/2020
Change of details for Mr Ryan Frazer Evans as a person with significant control on 2020-07-01
dot icon06/07/2020
Director's details changed for Mr Ryan Frazer Evans on 2020-07-01
dot icon29/04/2020
Micro company accounts made up to 2019-09-30
dot icon29/11/2019
Registered office address changed from 10 Windsor Road Castle Bromwich Birmingham B36 0JN England to First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 2019-11-29
dot icon06/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/09/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon30/04/2016
Termination of appointment of Lisa Evans as a secretary on 2016-04-30
dot icon30/04/2016
Appointment of Mr Ryan Frazer Evans as a secretary on 2016-04-30
dot icon20/04/2016
Registered office address changed from 5 Nuthurst Grove Bentley Heath Solihull West Midlands B93 8PD to 10 Windsor Road Castle Bromwich Birmingham B36 0JN on 2016-04-20
dot icon14/04/2016
Director's details changed for Mr Ryan Frazer Evans on 2016-03-18
dot icon07/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon30/09/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon30/09/2011
Appointment of Mrs Lisa Evans as a secretary
dot icon30/09/2011
Termination of appointment of Maureen Evans as a secretary
dot icon14/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr Ryan Frazer Evans on 2010-08-08
dot icon03/08/2010
Registered office address changed from 116 Tilehouse Green Lane Knowel Solihull West Midlands B93 9ER on 2010-08-03
dot icon22/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/10/2009
Return made up to 29/09/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 29/09/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 29/09/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 29/09/06; full list of members
dot icon08/03/2006
Registered office changed on 08/03/06 from: 10 windsor road castle bromwich birmingham west midlands B36 0JN
dot icon20/10/2005
Registered office changed on 20/10/05 from: bank gallery, high street kenilworth warwickshire CV8 1LY
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New secretary appointed
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Secretary resigned
dot icon29/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
186.88K
-
0.00
-
-
2022
1
208.83K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Ryan Frazer
Director
29/09/2005 - Present
-

Persons with Significant Control

1
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 CITADEL CONSULTING SERVICES LIMITED

CITADEL CONSULTING SERVICES LIMITED is an(a) Active company incorporated on 29/09/2005 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITADEL CONSULTING SERVICES LIMITED?

toggle

CITADEL CONSULTING SERVICES LIMITED is currently Active. It was registered on 29/09/2005 .

Where is CITADEL CONSULTING SERVICES LIMITED located?

toggle

CITADEL CONSULTING SERVICES LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does CITADEL CONSULTING SERVICES LIMITED do?

toggle

CITADEL CONSULTING SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CITADEL CONSULTING SERVICES LIMITED?

toggle

The latest filing was on 19/11/2025: Micro company accounts made up to 2025-09-30.