CITADEL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CITADEL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04625778

Incorporation date

30/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 Plaistow Way, Great Chishill, Nr Royston, Hertfordshire SG8 8SQCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2002)
dot icon06/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon22/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon28/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon28/01/2010
Director's details changed for Stella Frances Russell on 2010-01-01
dot icon28/01/2010
Director's details changed for Mr Nigel John Russell on 2009-10-01
dot icon28/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 30/12/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 30/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 30/12/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 30/12/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 30/12/04; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 30/12/03; full list of members
dot icon20/01/2003
New secretary appointed;new director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
Secretary resigned
dot icon20/01/2003
Director resigned
dot icon30/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+205.96 % *

* during past year

Cash in Bank

£11,085.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.13K
-
0.00
3.62K
-
2022
2
3.80K
-
0.00
11.09K
-
2022
2
3.80K
-
0.00
11.09K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.80K £Descended-71.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.09K £Ascended205.96 % *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/12/2002 - 30/12/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
30/12/2002 - 30/12/2002
36021
Mr. Nigel John Russell
Director
30/12/2002 - Present
-
Mrs Stella Frances Russell
Director
30/12/2002 - Present
-
Russell, Stella Frances
Secretary
30/12/2002 - 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+
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 SOLUTIONS LIMITED

CITADEL SOLUTIONS LIMITED is an(a) Active company incorporated on 30/12/2002 with the registered office located at 2 Plaistow Way, Great Chishill, Nr Royston, Hertfordshire SG8 8SQ. There are currently 3 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 SOLUTIONS LIMITED?

toggle

CITADEL SOLUTIONS LIMITED is currently Active. It was registered on 30/12/2002 .

Where is CITADEL SOLUTIONS LIMITED located?

toggle

CITADEL SOLUTIONS LIMITED is registered at 2 Plaistow Way, Great Chishill, Nr Royston, Hertfordshire SG8 8SQ.

What does CITADEL SOLUTIONS LIMITED do?

toggle

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

How many employees does CITADEL SOLUTIONS LIMITED have?

toggle

CITADEL SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for CITADEL SOLUTIONS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-23 with no updates.