CITI LIMITED

Register to unlock more data on OkredoRegister

CITI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02775249

Incorporation date

04/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 26 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes MK5 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1993)
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon17/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon09/01/2025
Cessation of Kalpna Sanders as a person with significant control on 2024-01-16
dot icon09/01/2025
Notification of Suryaveda Consulting Limited as a person with significant control on 2024-01-16
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Memorandum and Articles of Association
dot icon27/04/2024
Statement of company's objects
dot icon16/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon20/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/09/2022
Previous accounting period extended from 2021-12-30 to 2022-06-29
dot icon15/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon27/01/2022
Registration of charge 027752490005, created on 2022-01-27
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon21/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon25/05/2021
Registered office address changed from Suite 10, Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Suite 26 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 2021-05-25
dot icon24/02/2021
Confirmation statement made on 2021-01-04 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Termination of appointment of Jane Anne Small as a secretary on 2020-05-18
dot icon16/03/2020
Statement of capital following an allotment of shares on 2019-10-31
dot icon03/02/2020
Confirmation statement made on 2020-01-04 with updates
dot icon14/01/2020
Change of share class name or designation
dot icon10/12/2019
Notification of Kalpna Sanders as a person with significant control on 2019-12-02
dot icon10/12/2019
Cessation of Christopher John Worsley as a person with significant control on 2019-12-02
dot icon10/12/2019
Termination of appointment of Jane Anne Small as a director on 2019-12-02
dot icon10/12/2019
Appointment of Mrs Kalpna Sanders as a director on 2019-12-02
dot icon10/12/2019
Termination of appointment of Christopher John Worsley as a director on 2019-12-02
dot icon14/10/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon18/06/2018
Director's details changed for Dr Christopher John Worsley on 2018-06-07
dot icon18/06/2018
Change of details for Dr Christopher John Worsley as a person with significant control on 2018-06-07
dot icon18/06/2018
Registered office address changed from Lovat Bank Silver Street Newport Pagnell Buckinghamshire MK16 0EJ to Suite 10, Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 2018-06-18
dot icon22/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Satisfaction of charge 027752490004 in full
dot icon09/08/2017
Satisfaction of charge 1 in full
dot icon09/08/2017
Satisfaction of charge 3 in full
dot icon09/08/2017
Satisfaction of charge 2 in full
dot icon01/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Simon Green as a director on 2014-12-15
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon31/01/2014
Termination of appointment of Thomas Docker as a director
dot icon21/10/2013
Registration of charge 027752490004
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon13/11/2012
Change of share class name or designation
dot icon11/10/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon25/05/2012
Termination of appointment of Amanda Muscat as a director
dot icon08/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-06-30
dot icon26/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon02/03/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon02/03/2011
Appointment of Mrs Jane Small as a director
dot icon02/03/2011
Appointment of Mr Simon Green as a director
dot icon02/03/2011
Appointment of Ms Amanda Claire Muscat as a director
dot icon24/02/2011
Sub-division of shares on 2009-12-11
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon18/03/2010
Director's details changed for Christopher John Worsley on 2010-01-04
dot icon17/03/2010
Appointment of Mrs Jane Anne Small as a secretary
dot icon17/03/2010
Termination of appointment of Darren Burbage as a secretary
dot icon17/03/2010
Director's details changed for Christopher John Worsley on 2007-03-19
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 04/01/09; full list of members
dot icon21/01/2009
Director's change of particulars / thomas docker / 05/01/2008
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 04/01/08; full list of members
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 04/01/07; full list of members
dot icon05/03/2007
Director resigned
dot icon05/03/2007
New secretary appointed
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Secretary resigned
dot icon11/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon29/06/2006
Secretary resigned
dot icon29/06/2006
New secretary appointed
dot icon26/01/2006
Return made up to 04/01/06; full list of members
dot icon01/09/2005
Accounts for a small company made up to 2004-12-31
dot icon07/02/2005
Return made up to 04/01/05; full list of members
dot icon12/10/2004
Accounts for a small company made up to 2003-12-31
dot icon11/02/2004
Return made up to 04/01/04; full list of members
dot icon23/09/2003
Accounts for a small company made up to 2002-12-31
dot icon11/02/2003
Return made up to 04/01/03; full list of members
dot icon10/07/2002
Accounts for a small company made up to 2001-12-31
dot icon08/01/2002
Return made up to 04/01/02; full list of members
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 04/01/01; full list of members
dot icon25/08/2000
Registered office changed on 25/08/00 from: citi wavendon road salford bedfordshire MK17 8AZ
dot icon17/08/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 04/01/00; full list of members
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
Return made up to 04/01/99; no change of members
dot icon22/09/1998
Accounts for a small company made up to 1997-12-31
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
Secretary resigned
dot icon31/01/1998
Return made up to 04/01/98; no change of members
dot icon26/11/1997
Registered office changed on 26/11/97 from: challenge house sherwood drive bletchley milton keynes MK3 6DP
dot icon04/11/1997
Particulars of mortgage/charge
dot icon30/10/1997
Secretary resigned
dot icon30/10/1997
New secretary appointed
dot icon12/10/1997
Accounts for a small company made up to 1996-12-31
dot icon20/07/1997
Secretary resigned
dot icon20/07/1997
New secretary appointed
dot icon05/02/1997
Return made up to 04/01/97; full list of members
dot icon13/09/1996
Accounts for a small company made up to 1995-12-31
dot icon24/01/1996
Director resigned
dot icon24/01/1996
Director resigned
dot icon19/01/1996
Return made up to 04/01/96; no change of members
dot icon18/01/1996
Auditor's resignation
dot icon05/06/1995
Accounts for a small company made up to 1994-12-31
dot icon20/01/1995
Return made up to 04/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Particulars of mortgage/charge
dot icon02/08/1994
Accounts for a small company made up to 1993-12-31
dot icon16/02/1994
Return made up to 04/01/94; full list of members
dot icon17/01/1994
Ad 01/03/93--------- £ si 498@1=498 £ ic 9502/10000
dot icon12/10/1993
Ad 06/09/93--------- £ si 9000@1=9000 £ ic 502/9502
dot icon01/10/1993
Registered office changed on 01/10/93 from: 7 greenway gardens colindale london NW9 5AY
dot icon29/04/1993
Certificate of change of name
dot icon24/03/1993
Ad 01/03/93--------- £ si 500@1=500 £ ic 2/502
dot icon17/03/1993
New director appointed
dot icon17/03/1993
New director appointed
dot icon17/03/1993
New director appointed
dot icon10/03/1993
Particulars of mortgage/charge
dot icon09/03/1993
Registered office changed on 09/03/93 from: 7 greenway gardens colindale london NW9 5AY
dot icon09/03/1993
New secretary appointed;new director appointed
dot icon25/02/1993
Accounting reference date notified as 31/12
dot icon09/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon09/02/1993
Director resigned;new director appointed
dot icon09/02/1993
New director appointed
dot icon09/02/1993
New director appointed
dot icon09/02/1993
New director appointed
dot icon09/02/1993
Registered office changed on 09/02/93 from: 2 baches street london N1 6UB
dot icon04/02/1993
Resolutions
dot icon04/02/1993
Resolutions
dot icon04/02/1993
£ nc 1000/75000 19/01/93
dot icon04/02/1993
Memorandum and Articles of Association
dot icon03/02/1993
Certificate of change of name
dot icon04/01/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
159.89K
-
0.00
19.94K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metcalf, Graham
Director
01/03/1993 - 02/01/1996
8
Green, Simon
Director
11/12/2009 - 15/12/2014
-
Mrs Kalpna Sanders
Director
02/12/2019 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/01/1993 - 19/01/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/01/1993 - 19/01/1993
43699

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITI LIMITED

CITI LIMITED is an(a) Active company incorporated on 04/01/1993 with the registered office located at Suite 26 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes MK5 6LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITI LIMITED?

toggle

CITI LIMITED is currently Active. It was registered on 04/01/1993 .

Where is CITI LIMITED located?

toggle

CITI LIMITED is registered at Suite 26 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes MK5 6LB.

What does CITI LIMITED do?

toggle

CITI LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CITI LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-04 with updates.