CITADEL U.K. LIMITED

Register to unlock more data on OkredoRegister

CITADEL U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04414095

Incorporation date

11/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Cheddleton Park Avenue, Cheddleton, Leek ST13 7NSCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2002)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon22/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-03-30
dot icon18/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon15/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon04/04/2023
Director's details changed for Christopher James Marchant on 2023-04-04
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/06/2021
Change of details for Mr Colin Davies as a person with significant control on 2019-08-01
dot icon24/06/2021
Change of details for Mr Christopher Marchant as a person with significant control on 2019-08-01
dot icon22/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-10-06
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon15/04/2020
Notification of Colin Davies as a person with significant control on 2019-08-01
dot icon31/01/2020
Statement of capital following an allotment of shares on 2020-01-14
dot icon31/01/2020
Appointment of Mr Colin Davies as a director on 2019-08-01
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Registered office address changed from 15a Main Street Rosliston Swadlincote South Derbyshire DE12 8JW to 75 Cheddleton Park Avenue Cheddleton Leek ST13 7NS on 2019-08-29
dot icon23/07/2019
Compulsory strike-off action has been discontinued
dot icon21/07/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
Micro company accounts made up to 2018-03-31
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon01/07/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon03/04/2018
Compulsory strike-off action has been discontinued
dot icon01/04/2018
Micro company accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon29/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Compulsory strike-off action has been discontinued
dot icon11/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon30/06/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/07/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon25/06/2012
Termination of appointment of Philippa Marchant as a secretary
dot icon25/06/2012
Director's details changed for Christopher James Marchant on 2012-03-27
dot icon31/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon12/06/2010
Director's details changed for Christopher James Marchant on 2010-04-11
dot icon12/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 11/04/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon13/05/2008
Return made up to 11/04/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/08/2007
Return made up to 11/04/07; full list of members
dot icon17/08/2007
Registered office changed on 17/08/07 from: sherwood house 7 gregory boulevard nottingham NG7 6LB
dot icon28/04/2006
Return made up to 11/04/06; no change of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 11/04/05; no change of members
dot icon12/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/04/2004
Return made up to 11/04/04; full list of members
dot icon07/04/2004
Secretary resigned;director resigned
dot icon07/04/2004
New secretary appointed
dot icon09/05/2003
Ad 09/05/02--------- £ si 199@1
dot icon01/05/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon30/04/2003
Return made up to 11/04/03; full list of members
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
New secretary appointed;new director appointed
dot icon22/04/2002
Registered office changed on 22/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/04/2002
New director appointed
dot icon11/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

6
2023
change arrow icon+304.13 % *

* during past year

Cash in Bank

£83,853.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.19K
-
0.00
48.42K
-
2022
2
31.51K
-
0.00
20.75K
-
2023
6
72.78K
-
0.00
83.85K
-
2023
6
72.78K
-
0.00
83.85K
-

Employees

2023

Employees

6 Ascended200 % *

Net Assets(GBP)

72.78K £Ascended130.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.85K £Ascended304.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marchant, Philippa Sarah Victoria
Secretary
31/03/2004 - 31/07/2011
-
Gascoigne, Craig
Secretary
11/04/2002 - 31/03/2004
-
London Law Services Limited
Nominee Director
11/04/2002 - 11/04/2002
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/04/2002 - 11/04/2002
16011
Marchant, Christopher James
Director
11/04/2002 - Present
2

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

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 U.K. LIMITED

CITADEL U.K. LIMITED is an(a) Active company incorporated on 11/04/2002 with the registered office located at 75 Cheddleton Park Avenue, Cheddleton, Leek ST13 7NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CITADEL U.K. LIMITED?

toggle

CITADEL U.K. LIMITED is currently Active. It was registered on 11/04/2002 .

Where is CITADEL U.K. LIMITED located?

toggle

CITADEL U.K. LIMITED is registered at 75 Cheddleton Park Avenue, Cheddleton, Leek ST13 7NS.

What does CITADEL U.K. LIMITED do?

toggle

CITADEL U.K. LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CITADEL U.K. LIMITED have?

toggle

CITADEL U.K. LIMITED had 6 employees in 2023.

What is the latest filing for CITADEL U.K. LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-30.