CITIBAR LIMITED

Register to unlock more data on OkredoRegister

CITIBAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04678008

Incorporation date

25/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite C Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon24/02/2026
Registered office address changed from 75 Maple Road Surbiton Surrey KT6 4AG to Suite C Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2026-02-24
dot icon24/02/2026
Resolutions
dot icon24/02/2026
Appointment of a voluntary liquidator
dot icon24/02/2026
Statement of affairs
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon25/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Cessation of Milena Todorova Sealtiel as a person with significant control on 2018-07-23
dot icon23/07/2018
Termination of appointment of Milena Todorova Sealtiel as a director on 2018-07-23
dot icon23/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon09/03/2016
Satisfaction of charge 2 in full
dot icon04/03/2016
Satisfaction of charge 3 in full
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon26/03/2014
Director's details changed for Ms Milena Todorva Sealtiel on 2013-01-14
dot icon25/03/2014
Director's details changed for Richard Walton Sealtiel on 2013-01-14
dot icon25/03/2014
Secretary's details changed for Richard Walton Sealtiel on 2013-01-14
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE on 2012-03-26
dot icon05/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon13/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon16/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon12/03/2010
Director's details changed for Milena Todorova Sealtiel on 2010-03-12
dot icon12/03/2010
Director's details changed for Richard Walton Sealtiel on 2010-03-12
dot icon29/01/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon30/06/2009
Total exemption full accounts made up to 2009-02-28
dot icon12/03/2009
Return made up to 25/02/09; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2008-02-29
dot icon11/06/2008
Return made up to 25/02/08; full list of members
dot icon10/06/2008
Director's change of particulars / milena sealtiel / 29/05/2008
dot icon10/06/2008
Director and secretary's change of particulars / richard sealtiel / 29/05/2008
dot icon14/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon31/05/2007
Particulars of mortgage/charge
dot icon10/04/2007
Return made up to 25/02/07; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon18/04/2006
Ad 01/12/05--------- £ si 98@1
dot icon10/04/2006
Director's particulars changed
dot icon10/04/2006
Return made up to 25/02/06; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon11/03/2005
Return made up to 25/02/05; full list of members
dot icon11/08/2004
Total exemption full accounts made up to 2004-02-29
dot icon31/03/2004
Return made up to 25/02/04; full list of members
dot icon15/08/2003
Particulars of mortgage/charge
dot icon29/07/2003
Particulars of mortgage/charge
dot icon20/03/2003
Certificate of change of name
dot icon26/02/2003
Secretary resigned
dot icon25/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-94.93 % *

* during past year

Cash in Bank

£242.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
226.67K
-
0.00
154.00
-
2022
12
256.00K
-
0.00
4.78K
-
2023
12
340.16K
-
0.00
242.00
-
2023
12
340.16K
-
0.00
242.00
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

340.16K £Ascended32.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.00 £Descended-94.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/02/2003 - 25/02/2003
99600
Sealtiel, Richard Walton
Secretary
25/02/2003 - Present
-
Sealtiel, Richard Walton
Director
25/02/2003 - Present
12
Sealtiel, Milena Todorova
Director
25/02/2003 - 23/07/2018
7

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CITIBAR LIMITED

CITIBAR LIMITED is an(a) Liquidation company incorporated on 25/02/2003 with the registered office located at Suite C Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIBAR LIMITED?

toggle

CITIBAR LIMITED is currently Liquidation. It was registered on 25/02/2003 .

Where is CITIBAR LIMITED located?

toggle

CITIBAR LIMITED is registered at Suite C Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE.

What does CITIBAR LIMITED do?

toggle

CITIBAR LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does CITIBAR LIMITED have?

toggle

CITIBAR LIMITED had 12 employees in 2023.

What is the latest filing for CITIBAR LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from 75 Maple Road Surbiton Surrey KT6 4AG to Suite C Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2026-02-24.