CITI PPM EXPERTS LIMITED

Register to unlock more data on OkredoRegister

CITI PPM EXPERTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03187994

Incorporation date

19/04/1996

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 19/04/1996)
dot icon20/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon28/03/2023
Cessation of Kalpna Sanders as a person with significant control on 2023-03-28
dot icon28/03/2023
Notification of Citi Limited as a person with significant control on 2023-03-28
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 icon03/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2020-12-31
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 icon27/04/2021
Confirmation statement made on 2021-04-19 with no 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 icon06/07/2020
Confirmation statement made on 2020-04-19 with updates
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
Appointment of Mrs Kalpna Sanders as a director 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
Termination of appointment of Christopher John Worsley as a director on 2019-12-02
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
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
Director's details changed for Dr Christopher John Worsley 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 icon23/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Resolutions
dot icon11/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon21/09/2015
Appointment of Mrs Jane Anne Small as a director on 2015-09-18
dot icon07/07/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon19/11/2014
Certificate of change of name
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon29/05/2014
Termination of appointment of Thomas Docker as a director
dot icon29/05/2014
Termination of appointment of Jane Small as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon26/09/2013
Appointment of Mrs Jane Small as a director
dot icon24/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
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 icon19/05/2012
Annual return made up to 2012-04-19 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 icon09/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon04/06/2010
Director's details changed for Dr Christopher John Worsley on 2010-04-19
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 Dr Christopher John Worsley on 2007-03-19
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 19/04/09; full list of members
dot icon21/04/2009
Director's change of particulars / christopher worsley / 20/04/2008
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 19/04/08; full list of members
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 19/04/07; no change of members
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
New secretary appointed
dot icon28/06/2006
Return made up to 19/04/06; full list of members
dot icon01/09/2005
Accounts for a small company made up to 2004-12-31
dot icon20/05/2005
Return made up to 19/04/05; full list of members
dot icon25/11/2004
Memorandum and Articles of Association
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Resolutions
dot icon12/10/2004
Accounts for a small company made up to 2003-12-31
dot icon10/05/2004
Return made up to 19/04/04; full list of members
dot icon23/09/2003
Accounts for a small company made up to 2002-12-31
dot icon20/09/2003
Director resigned
dot icon20/09/2003
New director appointed
dot icon20/09/2003
New director appointed
dot icon21/05/2003
Return made up to 19/04/03; full list of members
dot icon10/07/2002
Accounts for a small company made up to 2001-12-31
dot icon07/05/2002
Return made up to 19/04/02; full list of members
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 19/04/01; full list of members
dot icon25/08/2000
Registered office changed on 25/08/00 from: 76 cambridge road kingston upon thames surrey KT1 3NA
dot icon17/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/07/2000
Return made up to 19/04/00; full list of members
dot icon23/09/1999
Resolutions
dot icon23/09/1999
Ad 15/07/99--------- £ si [email protected]=200 £ ic 2/202
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
New secretary appointed
dot icon23/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon23/05/1999
Return made up to 19/04/99; no change of members
dot icon21/01/1999
Certificate of change of name
dot icon03/08/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon03/06/1998
Return made up to 19/04/98; no change of members
dot icon03/06/1998
Accounts for a dormant company made up to 1998-04-30
dot icon26/10/1997
Accounts for a dormant company made up to 1997-04-30
dot icon26/10/1997
Resolutions
dot icon16/06/1997
Return made up to 19/04/97; full list of members
dot icon14/02/1997
Secretary resigned
dot icon14/02/1997
Director resigned
dot icon14/02/1997
New secretary appointed;new director appointed
dot icon14/02/1997
New director appointed
dot icon14/02/1997
Registered office changed on 14/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/04/1996
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
19/04/2026
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
1
49.66K
-
0.00
254.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kalpna Sanders
Director
02/12/2019 - Present
7
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/04/1996 - 18/04/1996
16011
London Law Services Limited
Nominee Director
18/04/1996 - 18/04/1996
15403
Worsley, Christopher John
Director
18/04/1996 - 11/06/2002
14
Worsley, Christopher John
Director
11/06/2002 - 01/12/2019
14

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 PPM EXPERTS LIMITED

CITI PPM EXPERTS LIMITED is an(a) Active company incorporated on 19/04/1996 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 PPM EXPERTS LIMITED?

toggle

CITI PPM EXPERTS LIMITED is currently Active. It was registered on 19/04/1996 .

Where is CITI PPM EXPERTS LIMITED located?

toggle

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

What does CITI PPM EXPERTS LIMITED do?

toggle

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

What is the latest filing for CITI PPM EXPERTS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-19 with no updates.