CITIDWELL LTD

Register to unlock more data on OkredoRegister

CITIDWELL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07243317

Incorporation date

05/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2010)
dot icon03/03/2026
Micro company accounts made up to 2025-05-29
dot icon10/06/2025
Termination of appointment of Daniel Sidney Goodwin as a director on 2025-06-04
dot icon10/06/2025
Termination of appointment of Ishmael Saidy as a director on 2025-06-04
dot icon04/06/2025
Appointment of Mr Daniel Sidney Goodwin as a director on 2025-06-04
dot icon04/06/2025
Appointment of Mr Daniel Sidney Goodwin as a director on 2025-06-04
dot icon23/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon11/01/2025
Micro company accounts made up to 2024-05-29
dot icon17/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-05-29
dot icon26/02/2024
Previous accounting period shortened from 2023-05-30 to 2023-05-29
dot icon11/07/2023
Micro company accounts made up to 2022-05-30
dot icon25/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon27/02/2023
Previous accounting period shortened from 2022-05-31 to 2022-05-30
dot icon02/02/2023
Appointment of Mr Ishmael Saidy as a director on 2023-01-30
dot icon02/02/2023
Termination of appointment of Sabin Davood Koloth as a director on 2023-01-30
dot icon13/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-05-31
dot icon25/09/2021
Compulsory strike-off action has been discontinued
dot icon24/09/2021
Micro company accounts made up to 2020-05-31
dot icon11/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon19/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon19/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon03/05/2020
Micro company accounts made up to 2019-05-31
dot icon11/03/2020
Appointment of Mr Sabin Davood Koloth as a director on 2020-02-26
dot icon10/03/2020
Termination of appointment of Suresh Mupparthi as a director on 2020-02-26
dot icon06/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon06/05/2019
Notification of Assaf Laznik as a person with significant control on 2018-06-30
dot icon06/05/2019
Cessation of Yotam Yinhal as a person with significant control on 2018-06-30
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon06/09/2018
Registered office address changed from 1st Floor, (North) Devonshire House 1 Devonshire Street London W1W 5DS England to 1 Kings Avenue London N21 3NA on 2018-09-06
dot icon11/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon24/10/2017
Termination of appointment of Yotam Yinhal as a director on 2017-10-16
dot icon24/10/2017
Appointment of Mr Suresh Mupparthi as a director on 2017-10-13
dot icon06/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon12/04/2017
Micro company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon01/06/2016
Compulsory strike-off action has been discontinued
dot icon31/05/2016
Micro company accounts made up to 2015-05-31
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon11/11/2015
Registered office address changed from Unit 17 Spectrum House 32-34 Gordon House Road London NW5 1LP to 1st Floor, (North) Devonshire House 1 Devonshire Street London W1W 5DS on 2015-11-11
dot icon09/10/2015
Termination of appointment of Assaf Laznik as a director on 2015-09-08
dot icon09/10/2015
Appointment of Mr Yotam Yinhal as a director on 2015-09-08
dot icon28/08/2015
Termination of appointment of Peter Ciezak as a director on 2015-08-28
dot icon24/08/2015
Appointment of Mr Peter Ciezak as a director on 2015-08-24
dot icon02/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/12/2014
Resolutions
dot icon22/09/2014
Termination of appointment of Benjamin Jamie Spencer as a director on 2014-09-22
dot icon22/07/2014
Appointment of Mr Benjamin Jamie Spencer as a director on 2014-07-22
dot icon23/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/09/2013
Certificate of change of name
dot icon16/09/2013
Change of name notice
dot icon29/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/01/2013
Termination of appointment of Yonathan Laznik as a director
dot icon17/01/2013
Appointment of Mr Assaf Laznik as a director
dot icon31/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon15/05/2012
Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 2012-05-15
dot icon19/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon13/06/2011
Director's details changed for Yonathan Lazmik on 2010-07-01
dot icon30/06/2010
Certificate of change of name
dot icon22/06/2010
Resolutions
dot icon10/06/2010
Appointment of Yonathan Lazmik as a director
dot icon06/05/2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2010-05-06
dot icon06/05/2010
Termination of appointment of Graham Cowan as a director
dot icon05/05/2010
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
29/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
29/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
206.72K
-
0.00
-
-
2029
-
-
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
05/05/2010 - 05/05/2010
7054
Saidy, Ishmael
Director
30/01/2023 - 04/06/2025
14
Goodwin, Daniel Sidney
Director
04/06/2025 - Present
4
Goodwin, Daniel Sidney
Director
04/06/2025 - 04/06/2025
4
Koloth, Sabin Davood
Director
25/02/2020 - 29/01/2023
14

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+
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 CITIDWELL LTD

CITIDWELL LTD is an(a) Active company incorporated on 05/05/2010 with the registered office located at 1 Kings Avenue, London N21 3NA. 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 CITIDWELL LTD?

toggle

CITIDWELL LTD is currently Active. It was registered on 05/05/2010 .

Where is CITIDWELL LTD located?

toggle

CITIDWELL LTD is registered at 1 Kings Avenue, London N21 3NA.

What does CITIDWELL LTD do?

toggle

CITIDWELL LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CITIDWELL LTD?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-05-29.