CITILINK LIMITED

Register to unlock more data on OkredoRegister

CITILINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10963256

Incorporation date

14/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Horizon Ca, 4/4a Bloomsbury Square, London WC1A 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2017)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon26/06/2025
Cessation of Aaron James Bew as a person with significant control on 2024-01-25
dot icon26/06/2025
Notification of Citilink Group Holdings Ltd as a person with significant control on 2024-01-25
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon19/05/2025
Administrative restoration application
dot icon19/05/2025
Registered office address changed from PO Box 4385 10963256 - Companies House Default Address Cardiff CF14 8LH to Gn House 119 Holloway Head Birmingham B1 1QP on 2025-05-19
dot icon19/05/2025
Director's details changed for Mr Aaron James Bew on 2025-03-06
dot icon19/05/2025
Change of details for Mr Aaron James Bew as a person with significant control on 2025-03-06
dot icon19/05/2025
Registered office address changed from Gn House 119 Holloway Head Birmingham B1 1QP to C/O Horizon Ca 4/4a Bloomsbury Square London WC1A 2RP on 2025-05-19
dot icon16/05/2025
Administrative restoration application
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon06/11/2024
Registered office address changed to PO Box 4385, 10963256 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-06
dot icon06/11/2024
Address of officer Mr Aaron James Bew changed to 10963256 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-06
dot icon06/11/2024
Address of person with significant control Mr Aaron James Bew changed to 10963256 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-06
dot icon13/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon21/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon28/02/2024
Termination of appointment of Mollie Olivia North as a director on 2024-02-28
dot icon23/02/2024
Appointment of Ms Mollie Olivia North as a director on 2024-02-23
dot icon04/07/2023
Registered office address changed from 119 Holloway Head Birmingham B1 1QP England to Unit 4a, Westerwood Business Park Strasbourg Street Margate Kent CT9 4JJ on 2023-07-04
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon07/09/2022
Registered office address changed from Suite Jm8 - Jm16 Hastingwood Business Park Wood Lane, Erdington Birmingham B24 9QR United Kingdom to 119 Holloway Head Birmingham B1 1QP on 2022-09-07
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/11/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon01/11/2021
Registered office address changed from 65 Church Street Birmingham B3 2DP England to Suite Jm8 - Jm16 Hastingwood Business Park Wood Lane, Erdington Birmingham B24 9QR on 2021-11-01
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon07/10/2020
Confirmation statement made on 2020-09-13 with updates
dot icon07/10/2020
Micro company accounts made up to 2019-09-30
dot icon03/04/2020
Registered office address changed from 307 New Wing the Argent Centre 60 Frederick Street Birmingham B1 3HS United Kingdom to 65 Church Street Birmingham B3 2DP on 2020-04-03
dot icon28/09/2019
Compulsory strike-off action has been discontinued
dot icon27/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-09-30
dot icon13/08/2019
First Gazette notice for compulsory strike-off
dot icon16/10/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon02/04/2018
Registered office address changed from 37 Portland Road Portland Road Birmingham B16 9HS United Kingdom to 307 New Wing the Argent Centre 60 Frederick Street Birmingham B1 3HS on 2018-04-02
dot icon14/09/2017
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

£82,005.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
211.93K
-
0.00
-
-
2022
2
161.13K
-
0.00
82.01K
-
2022
2
161.13K
-
0.00
82.01K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

161.13K £Descended-23.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North, Mollie Olivia
Director
23/02/2024 - 28/02/2024
2
Mr Aaron James Bew
Director
14/09/2017 - Present
9

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+
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 CITILINK LIMITED

CITILINK LIMITED is an(a) Active company incorporated on 14/09/2017 with the registered office located at C/O Horizon Ca, 4/4a Bloomsbury Square, London WC1A 2RP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITILINK LIMITED?

toggle

CITILINK LIMITED is currently Active. It was registered on 14/09/2017 .

Where is CITILINK LIMITED located?

toggle

CITILINK LIMITED is registered at C/O Horizon Ca, 4/4a Bloomsbury Square, London WC1A 2RP.

What does CITILINK LIMITED do?

toggle

CITILINK LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does CITILINK LIMITED have?

toggle

CITILINK LIMITED had 2 employees in 2022.

What is the latest filing for CITILINK LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.