CITADEL SECURE ELECTRONIC SERVICES LTD

Register to unlock more data on OkredoRegister

CITADEL SECURE ELECTRONIC SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04915928

Incorporation date

30/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Moorland Road, Stockport, Cheshire SK2 7AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon30/07/2024
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon14/08/2021
Notification of Sputnik Internet Ltd as a person with significant control on 2021-08-04
dot icon14/08/2021
Appointment of Mr Andrew Duncan Nicol as a director on 2021-08-04
dot icon14/08/2021
Cessation of Katharine Eleanor Larking as a person with significant control on 2021-08-04
dot icon14/08/2021
Cessation of James William Larking as a person with significant control on 2021-08-04
dot icon14/08/2021
Termination of appointment of Katharine Eleanor Larking as a director on 2021-08-04
dot icon12/02/2021
Total exemption full accounts made up to 2019-12-30
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-30
dot icon31/01/2019
Micro company accounts made up to 2017-12-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon10/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon26/06/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon14/11/2015
Director's details changed for Mrs Katharine Eleanor Larking on 2015-02-13
dot icon14/11/2015
Director's details changed for James Larking on 2015-02-13
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/02/2015
Registered office address changed from 5 Cale Green Stockport Cheshire SK2 6RD to 66 Moorland Road Stockport Cheshire SK2 7AX on 2015-02-16
dot icon23/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon21/07/2014
Appointment of Mrs Katharine Eleanor Larking as a director on 2014-04-28
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/12/2010
Termination of appointment of Aoife Middlemass as a secretary
dot icon14/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/01/2010
Compulsory strike-off action has been discontinued
dot icon26/01/2010
Registered office address changed from One Central Park Northampton Road Manchester Lancashire M40 5WW on 2010-01-26
dot icon26/01/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/10/2008
Return made up to 30/09/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/10/2007
Return made up to 30/09/07; full list of members
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
Secretary resigned
dot icon15/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/08/2007
Secretary's particulars changed;director's particulars changed
dot icon18/02/2007
Registered office changed on 18/02/07 from: arch 29 north campus incubator sackville street manchester lancashire M60 1QD
dot icon03/02/2007
New secretary appointed
dot icon23/01/2007
Secretary resigned;director resigned
dot icon23/01/2007
New secretary appointed
dot icon03/01/2007
Return made up to 30/09/06; full list of members
dot icon02/08/2006
New director appointed
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/06/2006
Secretary's particulars changed
dot icon20/06/2006
Director's particulars changed
dot icon05/10/2005
Return made up to 30/09/05; full list of members
dot icon28/06/2005
Certificate of change of name
dot icon27/06/2005
Return made up to 30/09/04; full list of members
dot icon01/06/2005
Registered office changed on 01/06/05 from: sun house 2-4 little peter street manchester M15 4PS
dot icon10/03/2005
Certificate of change of name
dot icon08/02/2005
New secretary appointed
dot icon08/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon08/02/2005
Secretary resigned;director resigned
dot icon10/10/2003
Ad 30/09/03--------- £ si 98@1=98 £ ic 2/100
dot icon30/09/2003
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

£137,916.00

Confirmation

dot iconLast made up date
30/12/2021
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
107.63K
-
0.00
137.92K
-
2021
2
107.63K
-
0.00
137.92K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

107.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicol, Andrew Duncan
Director
04/08/2021 - Present
8
Larking, James William
Director
01/10/2005 - Present
2
Turney, Matthew Benjamin
Director
30/09/2003 - 01/10/2006
18
Larking, Katharine Eleanor
Director
28/04/2014 - 04/08/2021
2
Martin, Robin
Director
30/09/2003 - 01/10/2004
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITADEL SECURE ELECTRONIC SERVICES LTD

CITADEL SECURE ELECTRONIC SERVICES LTD is an(a) Dissolved company incorporated on 30/09/2003 with the registered office located at 66 Moorland Road, Stockport, Cheshire SK2 7AX. There are currently 2 active directors 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 SECURE ELECTRONIC SERVICES LTD?

toggle

CITADEL SECURE ELECTRONIC SERVICES LTD is currently Dissolved. It was registered on 30/09/2003 and dissolved on 30/07/2024.

Where is CITADEL SECURE ELECTRONIC SERVICES LTD located?

toggle

CITADEL SECURE ELECTRONIC SERVICES LTD is registered at 66 Moorland Road, Stockport, Cheshire SK2 7AX.

What does CITADEL SECURE ELECTRONIC SERVICES LTD do?

toggle

CITADEL SECURE ELECTRONIC SERVICES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CITADEL SECURE ELECTRONIC SERVICES LTD have?

toggle

CITADEL SECURE ELECTRONIC SERVICES LTD had 2 employees in 2021.

What is the latest filing for CITADEL SECURE ELECTRONIC SERVICES LTD?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via compulsory strike-off.