CITICORE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CITICORE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03470096

Incorporation date

24/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Bracken Lodge, Bracken Hill Close, Northwood HA6 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1997)
dot icon27/03/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon01/12/2025
Termination of appointment of Mradula Rasiklal Khiroya as a secretary on 2025-11-26
dot icon26/11/2025
Termination of appointment of Mradula Rasiklal Khiroya as a director on 2025-11-26
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/07/2024
Registered office address changed from 34 Longcrofte Road Edgware Middlesex HA8 6RR to Bracken Lodge Bracken Hill Close Northwood HA6 3EW on 2024-07-23
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon22/08/2023
Micro company accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/01/2022
Satisfaction of charge 8 in full
dot icon26/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon01/10/2021
Satisfaction of charge 6 in full
dot icon16/07/2021
Micro company accounts made up to 2020-12-31
dot icon16/01/2021
Notification of Deepan Khiroya as a person with significant control on 2021-01-16
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon17/06/2019
Appointment of Mrs Hetal Shah as a director on 2019-06-01
dot icon14/06/2019
Appointment of Mrs Dipa Khiroya as a director on 2019-06-12
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/07/2014
Satisfaction of charge 14 in full
dot icon04/07/2014
Satisfaction of charge 11 in full
dot icon04/07/2014
Satisfaction of charge 10 in full
dot icon04/07/2014
Satisfaction of charge 13 in full
dot icon04/07/2014
Satisfaction of charge 16 in full
dot icon04/07/2014
Satisfaction of charge 15 in full
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Termination of appointment of Dipa Khiroya as a director
dot icon24/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/04/2011
Appointment of a secretary
dot icon17/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Deepan Khiroya as a director
dot icon17/01/2011
Director's details changed for Dipa Khiroya on 2010-11-24
dot icon01/10/2010
Appointment of Mr Deepan Rasiklal Khiroya as a director
dot icon28/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Register inspection address has been changed
dot icon29/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon20/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 24/11/08; full list of members
dot icon06/08/2008
Appointment terminated director deepan khiroya
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/07/2008
Director appointed dipa khiroya
dot icon10/06/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon03/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/02/2008
Return made up to 24/11/07; no change of members
dot icon14/11/2007
New director appointed
dot icon12/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/12/2006
Return made up to 24/11/06; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon22/11/2005
Return made up to 24/11/05; full list of members
dot icon30/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon18/11/2004
Return made up to 24/11/04; full list of members
dot icon19/10/2004
New secretary appointed;new director appointed
dot icon19/10/2004
Secretary resigned;director resigned
dot icon05/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon21/11/2003
Return made up to 24/11/03; full list of members
dot icon09/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon26/11/2002
Return made up to 24/11/02; full list of members
dot icon17/10/2002
Particulars of mortgage/charge
dot icon30/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon19/11/2001
Return made up to 24/11/01; full list of members
dot icon24/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon24/07/2001
Particulars of mortgage/charge
dot icon22/11/2000
Return made up to 24/11/00; full list of members
dot icon20/09/2000
Full accounts made up to 1999-11-30
dot icon18/04/2000
Particulars of mortgage/charge
dot icon18/04/2000
Particulars of mortgage/charge
dot icon18/04/2000
Particulars of mortgage/charge
dot icon18/04/2000
Particulars of mortgage/charge
dot icon18/04/2000
Particulars of mortgage/charge
dot icon25/11/1999
Return made up to 24/11/99; full list of members
dot icon15/09/1999
Full accounts made up to 1998-11-30
dot icon05/02/1999
New director appointed
dot icon26/01/1999
Return made up to 24/11/98; full list of members
dot icon15/10/1998
Particulars of mortgage/charge
dot icon11/09/1998
Certificate of change of name
dot icon17/06/1998
Particulars of mortgage/charge
dot icon01/06/1998
New director appointed
dot icon01/06/1998
Director resigned
dot icon16/02/1998
Certificate of change of name
dot icon09/01/1998
Particulars of mortgage/charge
dot icon12/12/1997
Secretary resigned
dot icon12/12/1997
Director resigned
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New secretary appointed;new director appointed
dot icon12/12/1997
Registered office changed on 12/12/97 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
dot icon24/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
397.76K
-
0.00
-
-
2022
2
428.01K
-
0.00
-
-
2022
2
428.01K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

428.01K £Ascended7.61 % *

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
Khiroya, Dipa
Director
12/06/2019 - Present
15
Khiroya, Dipa
Director
03/07/2008 - 25/11/2012
15
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
24/11/1997 - 02/12/1997
4516
Khiroya, Mradula Rasiklal
Director
13/10/2004 - 26/11/2025
1
Khiroya, Mradula Rasiklal
Director
20/05/1998 - 31/12/1998
1

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITICORE INVESTMENTS LIMITED

CITICORE INVESTMENTS LIMITED is an(a) Active company incorporated on 24/11/1997 with the registered office located at Bracken Lodge, Bracken Hill Close, Northwood HA6 3EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITICORE INVESTMENTS LIMITED?

toggle

CITICORE INVESTMENTS LIMITED is currently Active. It was registered on 24/11/1997 .

Where is CITICORE INVESTMENTS LIMITED located?

toggle

CITICORE INVESTMENTS LIMITED is registered at Bracken Lodge, Bracken Hill Close, Northwood HA6 3EW.

What does CITICORE INVESTMENTS LIMITED do?

toggle

CITICORE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CITICORE INVESTMENTS LIMITED have?

toggle

CITICORE INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for CITICORE INVESTMENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2025-11-24 with no updates.