CITI LOGIK LIMITED

Register to unlock more data on OkredoRegister

CITI LOGIK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07938919

Incorporation date

07/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2012)
dot icon19/04/2026
Final Gazette dissolved following liquidation
dot icon19/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2025
Liquidators' statement of receipts and payments to 2024-11-15
dot icon16/01/2024
Liquidators' statement of receipts and payments to 2023-11-15
dot icon09/12/2023
Appointment of a voluntary liquidator
dot icon07/12/2023
Removal of liquidator by court order
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Appointment of a voluntary liquidator
dot icon30/11/2022
Statement of affairs
dot icon30/11/2022
Registered office address changed from The Platform New Station Street Leeds LS1 4JB England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-11-30
dot icon01/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon03/08/2022
Resolutions
dot icon03/08/2022
Resolutions
dot icon03/08/2022
Memorandum and Articles of Association
dot icon11/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2022
Termination of appointment of John Rands as a director on 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon24/05/2021
Memorandum and Articles of Association
dot icon24/05/2021
Resolutions
dot icon07/05/2021
Appointment of Mr David Martin Best as a director on 2021-04-22
dot icon06/05/2021
Termination of appointment of Graham Peter Davies as a director on 2021-04-22
dot icon09/02/2021
Appointment of Mr Christopher Bax as a director on 2021-01-28
dot icon08/12/2020
Confirmation statement made on 2020-10-29 with updates
dot icon03/12/2020
Change of details for Mr John Rands as a person with significant control on 2020-08-07
dot icon03/12/2020
Notification of Enterprise Ventures Limited as a person with significant control on 2020-08-07
dot icon03/12/2020
Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 2020-08-07
dot icon23/10/2020
Purchase of own shares.
dot icon15/10/2020
Resolutions
dot icon09/10/2020
Cancellation of shares. Statement of capital on 2020-08-07
dot icon27/08/2020
Memorandum and Articles of Association
dot icon27/08/2020
Resolutions
dot icon30/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Appointment of Mr Philippe Perret as a director on 2020-04-21
dot icon21/04/2020
Resolutions
dot icon13/02/2020
Appointment of Mr Matthew John Davison as a director on 2020-02-10
dot icon13/02/2020
Termination of appointment of Graham Norman Bradley as a director on 2020-01-14
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon29/10/2019
Cessation of Stephen Richard Leece as a person with significant control on 2019-01-24
dot icon01/10/2019
Appointment of Mr Matthew John Davison as a secretary on 2019-10-01
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Termination of appointment of Stephen Richard Leece as a director on 2019-05-24
dot icon14/02/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon11/02/2019
Resolutions
dot icon29/01/2019
Appointment of Dr Graham Peter Davies as a director on 2019-01-25
dot icon28/01/2019
Appointment of Mr Graham Norman Bradley as a director on 2019-01-25
dot icon26/11/2018
Termination of appointment of Gearoid Tomas O'riain as a director on 2018-11-23
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon10/09/2018
Registered office address changed from Albury Mill Mill Lane Chilworth Guildford GU4 8RU England to The Platform New Station Street Leeds LS1 4JB on 2018-09-10
dot icon11/08/2018
Registration of charge 079389190002, created on 2018-07-27
dot icon26/06/2018
Appointment of Mr Jonathan Mark Whitaker as a director on 2018-06-25
dot icon23/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/04/2018
Satisfaction of charge 079389190001 in full
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-16
dot icon25/10/2017
Notification of John Rands as a person with significant control on 2017-10-16
dot icon25/10/2017
Notification of Stephen Richard Leece as a person with significant control on 2017-10-16
dot icon25/10/2017
Withdrawal of a person with significant control statement on 2017-10-25
dot icon09/10/2017
Resolutions
dot icon02/10/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon21/08/2017
Resolutions
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Termination of appointment of Alex Johnson as a director on 2016-12-21
dot icon20/12/2016
Termination of appointment of Geoffrey David Granville Carr as a director on 2016-12-16
dot icon13/12/2016
Registered office address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT to Albury Mill Mill Lane Chilworth Guildford GU4 8RU on 2016-12-13
dot icon17/05/2016
Appointment of Mr Gearoid Tomas O'riain as a director on 2016-05-12
dot icon03/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Statement of capital following an allotment of shares on 2015-09-04
dot icon23/09/2015
Appointment of Mr Alexander Johnson as a director on 2015-09-04
dot icon18/09/2015
Resolutions
dot icon10/09/2015
Termination of appointment of Nicholas Bromley as a director on 2015-09-04
dot icon07/09/2015
Registration of charge 079389190001, created on 2015-09-04
dot icon07/05/2015
Appointment of Mr Nicholas Bromley as a director on 2015-04-22
dot icon26/03/2015
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon15/03/2015
Director's details changed for Mr David Carr on 2015-03-01
dot icon03/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/10/2014
Appointment of Mr Stephen Richard Leece as a director on 2014-10-01
dot icon24/09/2014
Resolutions
dot icon17/09/2014
Appointment of Mr David Carr as a director on 2014-09-12
dot icon17/09/2014
Statement of capital following an allotment of shares on 2014-09-12
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-10-15
dot icon14/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon07/02/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,077,476.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
29/10/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.66M
-
0.00
1.08M
-
2021
11
1.66M
-
0.00
1.08M
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

1.66M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.08M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rands, John
Director
07/02/2012 - 31/12/2021
9
Carr, Geoffrey David Granville
Director
12/09/2014 - 16/12/2016
21
Leece, Stephen Richard
Director
01/10/2014 - 24/05/2019
5
Bradley, Graham Norman
Director
25/01/2019 - 14/01/2020
3
Davison, Matthew John
Director
10/02/2020 - Present
6

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CITI LOGIK LIMITED

CITI LOGIK LIMITED is an(a) Dissolved company incorporated on 07/02/2012 with the registered office located at 5th Floor Grove House 248a Marylebone Road, London NW1 6BB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CITI LOGIK LIMITED?

toggle

CITI LOGIK LIMITED is currently Dissolved. It was registered on 07/02/2012 and dissolved on 19/04/2026.

Where is CITI LOGIK LIMITED located?

toggle

CITI LOGIK LIMITED is registered at 5th Floor Grove House 248a Marylebone Road, London NW1 6BB.

What does CITI LOGIK LIMITED do?

toggle

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

How many employees does CITI LOGIK LIMITED have?

toggle

CITI LOGIK LIMITED had 11 employees in 2021.

What is the latest filing for CITI LOGIK LIMITED?

toggle

The latest filing was on 19/04/2026: Final Gazette dissolved following liquidation.