CITIPOST HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITIPOST HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10510505

Incorporation date

05/12/2016

Size

Group

Contacts

Registered address

Registered address

51 Hailey Road, Erith DA18 4AACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2016)
dot icon07/01/2026
Confirmation statement made on 2025-12-04 with updates
dot icon01/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-04 with updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2023-12-04 with updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/09/2023
Change of details for Mr Daniel Charlesworth as a person with significant control on 2023-09-12
dot icon13/09/2023
Director's details changed for Mr Daniel Charlesworth on 2023-09-12
dot icon13/09/2023
Director's details changed for Mr Gregory Charlesworth on 2023-09-12
dot icon12/09/2023
Change of details for Mr Daniel Albert Charlesworth as a person with significant control on 2023-09-12
dot icon12/09/2023
Change of details for Mr Gregory Charlesworth as a person with significant control on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Daniel Albert Charlesworth on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Gregory Charlesworth on 2023-09-12
dot icon12/09/2023
Director's details changed for Mrs Linda Joan Charlesworth on 2023-09-12
dot icon05/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/04/2022
Group of companies' accounts made up to 2020-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-04 with updates
dot icon30/12/2021
Group of companies' accounts made up to 2019-12-31
dot icon24/11/2021
Compulsory strike-off action has been discontinued
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon24/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon06/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon06/12/2019
Notification of Linda Joan Charlesworth as a person with significant control on 2019-03-29
dot icon06/12/2019
Notification of Daniel Albert Charlesworth as a person with significant control on 2019-03-29
dot icon26/09/2019
Group of companies' accounts made up to 2018-12-30
dot icon17/04/2019
Appointment of Mrs Linda Joan Charlesworth as a director on 2019-03-29
dot icon17/04/2019
Appointment of Mr Daniel Albert Charlesworth as a director on 2019-03-29
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon16/04/2019
Resolutions
dot icon12/04/2019
Change of share class name or designation
dot icon12/04/2019
Sub-division of shares on 2019-03-20
dot icon05/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon15/08/2018
Group of companies' accounts made up to 2017-12-29
dot icon12/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon12/12/2017
Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom to 51 Hailey Road Erith DA18 4AA on 2017-12-12
dot icon05/12/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

148
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
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
145
5.23M
-
0.00
-
-
2022
148
5.23M
-
0.00
-
-
2022
148
5.23M
-
0.00
-
-

Employees

2022

Employees

148 Ascended2 % *

Net Assets(GBP)

5.23M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Charlesworth
Director
05/12/2016 - Present
4
Charlesworth, Daniel Albert
Director
29/03/2019 - Present
33
Charlesworth, Linda Joan
Director
29/03/2019 - Present
4
Gregory Charlesworth
Director
05/12/2016 - Present
23

Persons with Significant Control

4
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 CITIPOST HOLDINGS LIMITED

CITIPOST HOLDINGS LIMITED is an(a) Active company incorporated on 05/12/2016 with the registered office located at 51 Hailey Road, Erith DA18 4AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 148 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIPOST HOLDINGS LIMITED?

toggle

CITIPOST HOLDINGS LIMITED is currently Active. It was registered on 05/12/2016 .

Where is CITIPOST HOLDINGS LIMITED located?

toggle

CITIPOST HOLDINGS LIMITED is registered at 51 Hailey Road, Erith DA18 4AA.

What does CITIPOST HOLDINGS LIMITED do?

toggle

CITIPOST HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CITIPOST HOLDINGS LIMITED have?

toggle

CITIPOST HOLDINGS LIMITED had 148 employees in 2022.

What is the latest filing for CITIPOST HOLDINGS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-04 with updates.