CITEQ LTD

Register to unlock more data on OkredoRegister

CITEQ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09279697

Incorporation date

24/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

90 Calvert Lane, Hull HU4 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2014)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon21/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon06/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon22/09/2023
Micro company accounts made up to 2023-03-31
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon19/11/2021
Registered office address changed from 4a Farriers Walk Farriers Walk Leven Beverley HU17 5JZ England to 90 Calvert Lane Hull HU4 6BJ on 2021-11-19
dot icon25/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-03-31
dot icon03/12/2020
Register inspection address has been changed from Tower Court Oakdale Road York YO30 4XL England to 4a Farriers Walk Leven Beverley HU17 5JZ
dot icon03/12/2020
Director's details changed for Mrs Sarah Louise Salt on 2020-12-03
dot icon03/12/2020
Change of details for Mr Daniel Salt as a person with significant control on 2020-12-03
dot icon03/12/2020
Director's details changed for Mr Daniel Salt on 2020-12-03
dot icon03/12/2020
Change of details for Mrs Sarah Salt as a person with significant control on 2020-12-03
dot icon03/12/2020
Registered office address changed from Tower Court Oakdale Road York YO30 4XL England to 4a Farriers Walk Farriers Walk Leven Beverley HU17 5JZ on 2020-12-03
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon21/02/2020
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon21/10/2019
Register inspection address has been changed from 23 Great Balance Brinklow Rugby CV23 0NL England to Tower Court Oakdale Road York YO30 4XL
dot icon21/10/2019
Register(s) moved to registered office address Tower Court Oakdale Road York YO30 4XL
dot icon21/10/2019
Register(s) moved to registered office address Tower Court Oakdale Road York YO30 4XL
dot icon15/07/2019
Registered office address changed from 23 Great Balance Brinklow Rugby CV23 0NL England to Tower Court Oakdale Road York YO30 4XL on 2019-07-15
dot icon16/02/2019
Change of details for Mrs Sarah Salt as a person with significant control on 2019-02-15
dot icon16/02/2019
Change of details for Mr Daniel Salt as a person with significant control on 2017-06-12
dot icon24/01/2019
Micro company accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon30/10/2018
Micro company accounts made up to 2017-03-31
dot icon27/10/2018
Appointment of Mrs Sarah Louise Salt as a director on 2018-10-26
dot icon30/07/2018
Current accounting period shortened from 2017-10-31 to 2017-03-31
dot icon09/07/2018
Certificate of change of name
dot icon30/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon12/10/2017
Resolutions
dot icon04/09/2017
Resolutions
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon07/07/2017
Register inspection address has been changed from 44 Chapel Street Long Lawford Rugby Warwickshire CV23 9BH England to 23 Great Balance Brinklow Rugby CV23 0NL
dot icon26/06/2017
Resolutions
dot icon12/06/2017
Registered office address changed from 44 Chapel Street Long Lawford Rugby CV23 9BH England to 23 Great Balance Brinklow Rugby CV23 0NL on 2017-06-12
dot icon28/02/2017
Resolutions
dot icon26/01/2017
Resolutions
dot icon03/01/2017
Resolutions
dot icon14/12/2016
Termination of appointment of Sarah Salt as a director on 2016-12-14
dot icon06/12/2016
Resolutions
dot icon29/11/2016
Resolutions
dot icon26/10/2016
Registered office address changed from Office 7 35 - 37 Ludgate Hill London United Kingdom to 44 Chapel Street Long Lawford Rugby CV23 9BH on 2016-10-26
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon21/08/2016
Registered office address changed from Office 7 35 Office 7, 35 - 37 Ludgate Hill London EC4M 7JN England to Office 7 35 - 37 Ludgate Hill London on 2016-08-21
dot icon19/08/2016
Registered office address changed from 35 - 37 Ludgate Hill London EC4M 7JN to Office 7 35 Office 7, 35 - 37 Ludgate Hill London EC4M 7JN on 2016-08-19
dot icon22/07/2016
Micro company accounts made up to 2015-10-31
dot icon22/06/2016
Resolutions
dot icon16/06/2016
Resolutions
dot icon13/06/2016
Resolutions
dot icon10/06/2016
Resolutions
dot icon31/05/2016
Resolutions
dot icon09/04/2016
Resolutions
dot icon29/12/2015
Certificate of change of name
dot icon04/12/2015
Certificate of change of name
dot icon20/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon20/11/2015
Register(s) moved to registered inspection location 44 Chapel Street Long Lawford Rugby Warwickshire CV23 9BH
dot icon19/11/2015
Registered office address changed from 44 Chapel Street Long Lawford Rugby Warwickshire CV23 9BH United Kingdom to 35 - 37 Ludgate Hill London EC4M 7JN on 2015-11-19
dot icon19/11/2015
Register inspection address has been changed to 44 Chapel Street Long Lawford Rugby Warwickshire CV23 9BH
dot icon09/11/2015
Certificate of change of name
dot icon30/10/2015
Certificate of change of name
dot icon05/10/2015
Certificate of change of name
dot icon24/09/2015
Certificate of change of name
dot icon23/09/2015
Director's details changed for Mrs Sarah Louise Salt on 2015-09-01
dot icon21/09/2015
Appointment of Mrs Sarah Louise Salt as a director on 2015-09-01
dot icon04/09/2015
Certificate of change of name
dot icon02/09/2015
Certificate of change of name
dot icon27/05/2015
Certificate of change of name
dot icon24/10/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.87K
-
0.00
-
-
2022
2
31.65K
-
0.00
-
-
2023
1
56.09K
-
0.00
-
-
2023
1
56.09K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

56.09K £Ascended77.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salt, Daniel
Director
24/10/2014 - Present
13
Salt, Sarah
Director
01/09/2015 - 14/12/2016
1
Salt, Sarah Louise
Director
26/10/2018 - Present
5

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 CITEQ LTD

CITEQ LTD is an(a) Active company incorporated on 24/10/2014 with the registered office located at 90 Calvert Lane, Hull HU4 6BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITEQ LTD?

toggle

CITEQ LTD is currently Active. It was registered on 24/10/2014 .

Where is CITEQ LTD located?

toggle

CITEQ LTD is registered at 90 Calvert Lane, Hull HU4 6BJ.

What does CITEQ LTD do?

toggle

CITEQ LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CITEQ LTD have?

toggle

CITEQ LTD had 1 employees in 2023.

What is the latest filing for CITEQ LTD?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.