CITADEL FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CITADEL FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06929296

Incorporation date

10/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Oaklea, Honiton, Devon EX14 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2009)
dot icon13/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon22/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon21/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-04-10
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-04-10
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon20/02/2024
Purchase of own shares.
dot icon20/02/2024
Purchase of own shares.
dot icon20/02/2024
Cancellation of shares. Statement of capital on 2023-10-04
dot icon20/02/2024
Cancellation of shares. Statement of capital on 2023-10-04
dot icon30/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon10/07/2023
Change of details for Mr Matthew John Paveley as a person with significant control on 2023-07-10
dot icon14/06/2023
Secretary's details changed for Ms Lorraine Marie Steel on 2023-06-13
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/09/2022
Resolutions
dot icon15/09/2022
Memorandum and Articles of Association
dot icon15/09/2022
Resolutions
dot icon13/09/2022
Statement of company's objects
dot icon24/08/2022
Statement of capital following an allotment of shares on 2022-08-09
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon28/05/2021
Registered office address changed from C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to 74 Oaklea Honiton Devon EX14 1XH on 2021-05-28
dot icon28/10/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon24/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon29/10/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon22/10/2019
Appointment of Ms Lorraine Marie Steel as a secretary on 2019-10-21
dot icon22/10/2019
Termination of appointment of Tina Susan Paveley as a secretary on 2019-10-21
dot icon31/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon05/11/2018
Cancellation of shares. Statement of capital on 2018-10-15
dot icon05/11/2018
Resolutions
dot icon05/11/2018
Purchase of own shares.
dot icon24/10/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon31/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon11/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon08/05/2017
Registered office address changed from 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 2017-05-08
dot icon04/05/2017
Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England to 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 2017-05-04
dot icon08/03/2017
Registered office address changed from 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB to C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB on 2017-03-08
dot icon09/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/09/2016
Director's details changed for Mr Matthew John Paveley on 2016-09-01
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon07/05/2013
Certificate of change of name
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/08/2010
Appointment of Mrs Tina Susan Paveley as a secretary
dot icon29/07/2010
Resolutions
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-06-12
dot icon29/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Matthew John Paveley on 2010-06-10
dot icon10/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
161.48K
-
0.00
215.06K
-
2022
6
149.82K
-
0.00
215.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paveley, Matthew John
Director
10/06/2009 - Present
-
Paveley, Lorraine Marie
Secretary
21/10/2019 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITADEL FINANCIAL SOLUTIONS LIMITED

CITADEL FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 10/06/2009 with the registered office located at 74 Oaklea, Honiton, Devon EX14 1XH. There are currently 2 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 CITADEL FINANCIAL SOLUTIONS LIMITED?

toggle

CITADEL FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 10/06/2009 .

Where is CITADEL FINANCIAL SOLUTIONS LIMITED located?

toggle

CITADEL FINANCIAL SOLUTIONS LIMITED is registered at 74 Oaklea, Honiton, Devon EX14 1XH.

What does CITADEL FINANCIAL SOLUTIONS LIMITED do?

toggle

CITADEL FINANCIAL SOLUTIONS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CITADEL FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-01 with updates.