CITIBOX BUSINESS CENTRES LIMITED

Register to unlock more data on OkredoRegister

CITIBOX BUSINESS CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03693858

Incorporation date

11/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Brompton Road, London SW7 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1999)
dot icon20/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon12/02/2026
Director's details changed for Miss Zahra Hashemi on 2025-12-31
dot icon12/02/2026
Director's details changed for Miss Hamideh Hashemi on 2025-12-31
dot icon12/02/2026
Change of details for Miss Hamideh Hashemi as a person with significant control on 2025-12-31
dot icon12/02/2026
Change of details for Miss Zahra Hashemi as a person with significant control on 2025-12-31
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon17/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Termination of appointment of Simon Peter Cowie as a director on 2022-04-26
dot icon04/03/2022
Appointment of Mr Simon Peter Cowie as a director on 2022-03-04
dot icon09/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon07/02/2022
Notification of Zahra Hashemi as a person with significant control on 2021-12-31
dot icon07/02/2022
Notification of Hamideh Hashemi as a person with significant control on 2021-12-31
dot icon07/02/2022
Notification of Hamid Hashemi as a person with significant control on 2021-12-31
dot icon05/02/2022
Cessation of Citibox Holdings Limited as a person with significant control on 2021-12-31
dot icon05/02/2022
Appointment of Miss Hamideh Hashemi as a director on 2021-12-31
dot icon05/02/2022
Termination of appointment of Eileen Cowie as a director on 2021-12-31
dot icon05/02/2022
Appointment of Mr Abbas Saremi as a director on 2021-12-31
dot icon05/02/2022
Appointment of Miss Zahra Hashemi as a director on 2021-12-31
dot icon05/02/2022
Appointment of Mr Hamid Hashemi as a director on 2021-12-31
dot icon05/02/2022
Termination of appointment of Simon Peter Cowie as a director on 2021-12-31
dot icon05/02/2022
Registered office address changed from 15 Cromwell Park Banbury Road Chipping Norton OX7 5SR England to 2 Old Brompton Road London SW7 3DQ on 2022-02-05
dot icon13/01/2022
Sub-division of shares on 2021-12-31
dot icon11/01/2022
Director's details changed for Mr Simon Peter Cowie on 2021-12-31
dot icon30/12/2021
Appointment of Mrs Eileen Cowie as a director on 2021-11-22
dot icon03/12/2021
Satisfaction of charge 1 in full
dot icon22/11/2021
Termination of appointment of Francis Vidal Laryea as a director on 2021-11-22
dot icon14/05/2021
Accounts for a small company made up to 2020-12-31
dot icon16/02/2021
Statement by Directors
dot icon16/02/2021
Statement of capital on 2021-02-16
dot icon16/02/2021
Solvency Statement dated 29/01/21
dot icon16/02/2021
Resolutions
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/07/2020
Accounts for a small company made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon12/08/2019
Accounts for a small company made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Registered office address changed from 2 Old Brompton Road London SW7 3DQ England to 15 Cromwell Park Banbury Road Chipping Norton OX7 5SR on 2016-09-29
dot icon27/09/2016
Termination of appointment of David Charles Shepley Cuthbert as a director on 2016-09-27
dot icon27/09/2016
Termination of appointment of Farook Mirza Rizki as a secretary on 2016-09-27
dot icon05/04/2016
Appointment of Mr David Charles Shepley Cuthbert as a director on 2016-03-16
dot icon05/04/2016
Registered office address changed from 15 Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR England to 2 Old Brompton Road London SW7 3DQ on 2016-04-05
dot icon05/04/2016
Appointment of Mr Farook Mirza Rizki as a secretary on 2016-03-16
dot icon05/04/2016
Termination of appointment of David Charles Shepley Cuthbert as a director on 2016-03-16
dot icon05/04/2016
Termination of appointment of Robert Nicholas Middleton as a director on 2016-03-16
dot icon05/04/2016
Termination of appointment of Charles Nigel Bromage as a director on 2016-03-16
dot icon05/04/2016
Termination of appointment of Farooq Mirza Rizki as a secretary on 2016-03-16
dot icon05/04/2016
Appointment of Mr Francis Vidal Laryea as a director on 2016-03-16
dot icon05/04/2016
Appointment of Mr Simon Peter Cowie as a director on 2016-03-16
dot icon05/04/2016
Registered office address changed from 2 Old Brompton Road London SW7 3DQ to 2 Old Brompton Road London SW7 3DQ on 2016-04-05
dot icon20/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon23/02/2010
Director's details changed for Robert Nicholas Middleton on 2010-02-23
dot icon05/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 11/01/09; full list of members
dot icon17/02/2009
Location of debenture register
dot icon17/02/2009
Location of register of members
dot icon17/02/2009
Registered office changed on 17/02/2009 from 2 cromwell place london SW7 2JE
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 11/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 11/01/07; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 11/01/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon09/02/2005
Return made up to 11/01/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
Director resigned
dot icon07/01/2004
Return made up to 11/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon29/09/2003
Secretary resigned
dot icon18/09/2003
New secretary appointed
dot icon17/09/2003
Registered office changed on 17/09/03 from: 25 north row london W1K 6DJ
dot icon30/01/2003
Return made up to 11/01/03; full list of members
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon15/01/2002
Return made up to 11/01/02; full list of members
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon11/01/2001
Return made up to 11/01/01; full list of members
dot icon19/09/2000
Full group accounts made up to 2000-03-31
dot icon17/01/2000
Return made up to 11/01/00; full list of members
dot icon16/10/1999
Particulars of mortgage/charge
dot icon09/09/1999
Ad 25/06/99--------- £ si 668@1=668 £ ic 312/980
dot icon07/09/1999
New director appointed
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Secretary resigned
dot icon25/08/1999
Registered office changed on 25/08/99 from: 2 old brompton road london SW7 3DQ
dot icon25/08/1999
Ad 25/06/99--------- £ si 310@1=310 £ ic 2/312
dot icon25/08/1999
£ nc 100/1001 25/06/99
dot icon25/08/1999
New secretary appointed
dot icon04/08/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon09/03/1999
Registered office changed on 09/03/99 from: 84 temple avenue temple avenue london EC4Y 0HP
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
Director resigned
dot icon09/03/1999
New secretary appointed
dot icon09/03/1999
New director appointed
dot icon16/02/1999
Certificate of change of name
dot icon11/01/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

6
2022
change arrow icon+714.85 % *

* during past year

Cash in Bank

£35,731.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
3
21.18K
-
0.00
4.39K
-
2022
6
43.31K
-
0.00
35.73K
-
2022
6
43.31K
-
0.00
35.73K
-

Employees

2022

Employees

6 Ascended100 % *

Net Assets(GBP)

43.31K £Ascended104.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.73K £Ascended714.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowie, Simon Peter
Director
16/03/2016 - 31/12/2021
18
Cowie, Simon Peter
Director
04/03/2022 - 26/04/2022
18
Cowie, Eileen
Director
22/11/2021 - 31/12/2021
1
Hashemi, Zahra
Director
31/12/2021 - Present
11
Hashemi, Hamid
Director
31/12/2021 - Present
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITIBOX BUSINESS CENTRES LIMITED

CITIBOX BUSINESS CENTRES LIMITED is an(a) Active company incorporated on 11/01/1999 with the registered office located at 2 Old Brompton Road, London SW7 3DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIBOX BUSINESS CENTRES LIMITED?

toggle

CITIBOX BUSINESS CENTRES LIMITED is currently Active. It was registered on 11/01/1999 .

Where is CITIBOX BUSINESS CENTRES LIMITED located?

toggle

CITIBOX BUSINESS CENTRES LIMITED is registered at 2 Old Brompton Road, London SW7 3DQ.

What does CITIBOX BUSINESS CENTRES LIMITED do?

toggle

CITIBOX BUSINESS CENTRES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CITIBOX BUSINESS CENTRES LIMITED have?

toggle

CITIBOX BUSINESS CENTRES LIMITED had 6 employees in 2022.

What is the latest filing for CITIBOX BUSINESS CENTRES LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2025-12-31 with updates.