CITADEL MARITIME LIMITED

Register to unlock more data on OkredoRegister

CITADEL MARITIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07653883

Incorporation date

01/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

12 Whiteladies Road Clifton, Bristol BS8 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2011)
dot icon04/06/2024
Cessation of Matthew Anthony Mark Kingston as a person with significant control on 2021-11-12
dot icon04/06/2024
Change of details for Mr Nicholas John Leishman Clarke as a person with significant control on 2021-11-12
dot icon07/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon26/06/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon26/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon23/12/2021
Termination of appointment of Matthew Anthony Mark Kingston as a director on 2021-11-12
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon29/11/2021
Micro company accounts made up to 2020-09-30
dot icon13/08/2021
Confirmation statement made on 2021-06-01 with updates
dot icon30/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon17/09/2020
Micro company accounts made up to 2019-09-30
dot icon29/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon30/04/2020
Previous accounting period extended from 2019-06-29 to 2019-09-30
dot icon09/07/2019
Confirmation statement made on 2019-06-01 with updates
dot icon11/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-01 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-06-30
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon19/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/01/2017
Registered office address changed from 68 Old Market Street Bristol BS2 0EJ to 12 Whiteladies Road Clifton Bristol BS8 1PD on 2017-01-30
dot icon15/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon29/06/2015
Director's details changed for Mr Matthew Anthony Mark Kingston on 2014-12-01
dot icon29/06/2015
Termination of appointment of John Ronald Justice as a director on 2015-06-26
dot icon29/06/2015
Termination of appointment of John Ronald Justice as a director on 2015-06-26
dot icon29/12/2014
Appointment of Mr John Ronald Justice as a director on 2014-11-05
dot icon01/12/2014
Sub-division of shares on 2014-11-05
dot icon01/12/2014
Resolutions
dot icon06/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/08/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon16/04/2013
Registered office address changed from Unit 14 Kestrel Court Harbour Road Portishead Bristol BS20 7AN United Kingdom on 2013-04-16
dot icon10/04/2013
Resolutions
dot icon10/04/2013
Cancellation of shares. Statement of capital on 2013-04-10
dot icon10/04/2013
Purchase of own shares.
dot icon09/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon07/08/2012
Termination of appointment of Ioannis Foteinopoulos as a director
dot icon07/08/2012
Termination of appointment of Ioannis Foteinopoulos as a secretary
dot icon27/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon27/06/2012
Director's details changed for Mr Matthew Anthony Mark Kingston on 2012-05-01
dot icon26/06/2012
Registered office address changed from C/O Ioannis Foteinopoulos 51 Holly Drive Ryton on Dunsmore CV8 3QA England on 2012-06-26
dot icon08/05/2012
Appointment of Mr Nicholas John Leishman Clarke as a director
dot icon18/07/2011
Termination of appointment of Nicholas Clarke as a director
dot icon01/06/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
01/06/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
28/09/2022
dot iconNext due on
26/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
888.00
-
0.00
-
-
2021
2
888.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

888.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Justice, John Ronald
Director
05/11/2014 - 26/06/2015
11
Foteinopoulos, Ioannis
Director
01/06/2011 - 07/08/2012
4
Clarke, Nicholas John Leishman
Director
08/05/2012 - Present
3
Clarke, Nicholas John Leishman
Director
01/06/2011 - 12/07/2011
3
Kingston, Matthew Anthony Mark
Director
01/06/2011 - 12/11/2021
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITADEL MARITIME LIMITED

CITADEL MARITIME LIMITED is an(a) Active company incorporated on 01/06/2011 with the registered office located at 12 Whiteladies Road Clifton, Bristol BS8 1PD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITADEL MARITIME LIMITED?

toggle

CITADEL MARITIME LIMITED is currently Active. It was registered on 01/06/2011 .

Where is CITADEL MARITIME LIMITED located?

toggle

CITADEL MARITIME LIMITED is registered at 12 Whiteladies Road Clifton, Bristol BS8 1PD.

What does CITADEL MARITIME LIMITED do?

toggle

CITADEL MARITIME LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does CITADEL MARITIME LIMITED have?

toggle

CITADEL MARITIME LIMITED had 2 employees in 2021.

What is the latest filing for CITADEL MARITIME LIMITED?

toggle

The latest filing was on 04/06/2024: Cessation of Matthew Anthony Mark Kingston as a person with significant control on 2021-11-12.