CITI BUSINESS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CITI BUSINESS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07681916

Incorporation date

24/06/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2011)
dot icon22/04/2026
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to A4G Suite Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-22
dot icon22/04/2026
Change of details for Mr Christopher James Stanford as a person with significant control on 2026-04-01
dot icon22/04/2026
Director's details changed for Mr. Christopher James Stanford on 2026-04-01
dot icon15/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon17/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon26/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon09/11/2022
Change of details for Mr Christopher James Stanford as a person with significant control on 2022-10-25
dot icon09/11/2022
Director's details changed for Mr. Christopher James Stanford on 2022-10-25
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon13/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon15/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon19/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon08/04/2020
Previous accounting period extended from 2019-07-31 to 2019-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon17/06/2019
Change of details for Mr. Chris Stanford as a person with significant control on 2019-05-21
dot icon03/05/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon20/11/2018
Second filing of Confirmation Statement dated 24/06/2018
dot icon03/08/2018
24/06/18 Statement of Capital gbp 100
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon04/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon04/07/2017
Notification of Chris Stanford as a person with significant control on 2016-04-06
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/09/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon30/07/2015
Current accounting period extended from 2015-06-30 to 2015-07-31
dot icon14/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/09/2014
Termination of appointment of Andrew Raymond Candler as a director on 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/08/2012
Termination of appointment of Michelle Donoghue as a director
dot icon29/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon13/08/2012
Termination of appointment of Daniel Sephton as a director
dot icon24/05/2012
Appointment of Mr. Chris Stanford as a director
dot icon13/07/2011
Appointment of Mr. Andrew Raymond Candler as a director
dot icon13/07/2011
Termination of appointment of Christopher Stanford as a director
dot icon08/07/2011
Certificate of change of name
dot icon08/07/2011
Change of name notice
dot icon24/06/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-20.35 % *

* during past year

Cash in Bank

£581,590.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
8
574.18K
-
0.00
730.17K
-
2022
8
453.91K
-
0.00
581.59K
-
2022
8
453.91K
-
0.00
581.59K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

453.91K £Descended-20.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

581.59K £Descended-20.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanford, Christopher James, Mr.
Director
08/05/2012 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CITI BUSINESS SYSTEMS LIMITED

CITI BUSINESS SYSTEMS LIMITED is an(a) Active company incorporated on 24/06/2011 with the registered office located at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CITI BUSINESS SYSTEMS LIMITED?

toggle

CITI BUSINESS SYSTEMS LIMITED is currently Active. It was registered on 24/06/2011 .

Where is CITI BUSINESS SYSTEMS LIMITED located?

toggle

CITI BUSINESS SYSTEMS LIMITED is registered at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS.

What does CITI BUSINESS SYSTEMS LIMITED do?

toggle

CITI BUSINESS SYSTEMS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CITI BUSINESS SYSTEMS LIMITED have?

toggle

CITI BUSINESS SYSTEMS LIMITED had 8 employees in 2022.

What is the latest filing for CITI BUSINESS SYSTEMS LIMITED?

toggle

The latest filing was on 22/04/2026: Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to A4G Suite Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-22.