CITICORP LIMITED

Register to unlock more data on OkredoRegister

CITICORP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08132252

Incorporation date

05/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vistastar House 54-56 Uxbridge Road, Hanwell, London W7 3SUCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2012)
dot icon17/02/2026
Total exemption full accounts made up to 2025-01-31
dot icon28/08/2025
Confirmation statement made on 2025-08-24 with updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-01-31
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon31/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon30/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon05/08/2021
Change of details for Staines Developments Limited as a person with significant control on 2016-04-06
dot icon04/08/2021
Change of details for Staines Developments Limited as a person with significant control on 2016-04-06
dot icon30/07/2021
Cessation of Staines Developments Limited as a person with significant control on 2016-04-06
dot icon04/03/2021
Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW England to Vistastar House 54-56 Uxbridge Road Hanwell London W7 3SU on 2021-03-04
dot icon26/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon08/02/2021
Registered office address changed from Jon Avol & Associates 204 Field End Road Eastcote Pinner Middlesex HA5 1rd to Lynwood House 373-375 Station Road Harrow HA1 2AW on 2021-02-08
dot icon10/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon03/02/2020
Satisfaction of charge 081322520004 in full
dot icon30/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-01-31
dot icon29/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon12/10/2018
Registration of charge 081322520006, created on 2018-09-28
dot icon05/10/2018
Confirmation statement made on 2018-08-24 with updates
dot icon04/10/2018
Registration of charge 081322520005, created on 2018-09-28
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/08/2017
Notification of Staines Developments Limited as a person with significant control on 2016-04-06
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon17/08/2017
Appointment of Mr Ricky Sandhu as a director on 2017-08-02
dot icon17/08/2017
Termination of appointment of Dharminder Singh Sandhu as a director on 2017-08-02
dot icon09/06/2017
Registration of charge 081322520004, created on 2017-06-02
dot icon07/06/2017
Satisfaction of charge 081322520003 in full
dot icon07/06/2017
Satisfaction of charge 081322520002 in full
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon26/10/2015
Previous accounting period shortened from 2015-03-31 to 2015-01-31
dot icon03/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon04/04/2014
Registration of charge 081322520002
dot icon04/04/2014
Registration of charge 081322520003
dot icon28/03/2014
Satisfaction of charge 1 in full
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon24/09/2012
Duplicate mortgage certificatecharge no:1
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon05/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.30M
-
0.00
46.85K
-
2022
1
1.33M
-
0.00
25.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandhu, Ricky
Director
02/08/2017 - Present
12
Sandhu, Kawaljit Singh
Director
05/07/2012 - Present
17
Sandhu, Dharminder Singh
Director
05/07/2012 - 02/08/2017
7

Persons with Significant Control

0

No PSC data available.

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 CITICORP LIMITED

CITICORP LIMITED is an(a) Active company incorporated on 05/07/2012 with the registered office located at Vistastar House 54-56 Uxbridge Road, Hanwell, London W7 3SU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITICORP LIMITED?

toggle

CITICORP LIMITED is currently Active. It was registered on 05/07/2012 .

Where is CITICORP LIMITED located?

toggle

CITICORP LIMITED is registered at Vistastar House 54-56 Uxbridge Road, Hanwell, London W7 3SU.

What does CITICORP LIMITED do?

toggle

CITICORP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CITICORP LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-01-31.