CITIPOST MAIL LIMITED

Register to unlock more data on OkredoRegister

CITIPOST MAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03756000

Incorporation date

21/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

51 Hailey Road, Erith, Kent DA18 4AACopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1999)
dot icon16/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-11 with no updates
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 Jnr 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 Gregory Charlesworth on 2023-09-12
dot icon12/09/2023
Director's details changed for Mrs Linda Joan Charlesworth on 2023-09-12
dot icon10/03/2023
Micro company accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon12/08/2021
Termination of appointment of Daniel Albert Charlesworth as a director on 2021-08-03
dot icon12/08/2021
Cessation of Daniel Albert Charlesworth as a person with significant control on 2021-08-03
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon21/12/2020
Satisfaction of charge 5 in full
dot icon18/12/2020
Appointment of Mrs Sharon Hill as a director on 2020-12-18
dot icon18/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon26/09/2019
Full accounts made up to 2018-12-30
dot icon25/04/2019
Notification of Citipost Holdings Limited as a person with significant control on 2019-03-29
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon15/08/2018
Full accounts made up to 2017-12-29
dot icon18/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon18/06/2018
Notification of Daniel Charlesworth as a person with significant control on 2018-01-02
dot icon18/06/2018
Notification of Linda Joan Charlesworth as a person with significant control on 2018-01-02
dot icon18/06/2018
Notification of Gregory Charlesworth as a person with significant control on 2018-01-02
dot icon18/06/2018
Change of details for Mr Daniel Albert Charlesworth as a person with significant control on 2018-01-02
dot icon18/06/2018
Director's details changed for Gregory Charlesworth on 2017-06-02
dot icon18/06/2018
Director's details changed for Mr Daniel Albert Charlesworth on 2017-06-02
dot icon18/06/2018
Secretary's details changed for Ms Lisa Jannine Blatch on 2017-06-02
dot icon18/06/2018
Appointment of Mrs Linda Joan Charlesworth as a director on 2018-01-02
dot icon22/11/2017
Change of share class name or designation
dot icon21/11/2017
Resolutions
dot icon30/09/2017
Full accounts made up to 2016-12-30
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon05/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon04/05/2017
Director's details changed for Mr Daniel Charlesworth Jnr on 2016-04-16
dot icon04/05/2017
Director's details changed for Mr Daniel Charlesworth Jnr on 2016-04-16
dot icon04/05/2017
Director's details changed for Gregory Charlesworth on 2016-04-16
dot icon04/05/2017
Director's details changed for Gregory Charlesworth on 2016-04-16
dot icon04/05/2017
Secretary's details changed for Ms Lisa Jannine Maynard on 2016-04-16
dot icon04/05/2017
Director's details changed for Robert Bradford on 2016-04-16
dot icon08/10/2016
Full accounts made up to 2016-01-01
dot icon23/07/2016
Compulsory strike-off action has been discontinued
dot icon20/07/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon08/10/2015
Full accounts made up to 2014-12-26
dot icon28/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-27
dot icon02/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2011-12-31
dot icon20/11/2012
Termination of appointment of Michael Evans as a director
dot icon01/06/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon01/06/2012
Director's details changed for Robert Bradford on 2012-04-02
dot icon01/06/2012
Director's details changed for Michael Evans on 2012-04-02
dot icon27/04/2012
Miscellaneous
dot icon12/04/2012
Certificate of change of name
dot icon28/03/2012
Change of name notice
dot icon03/01/2012
Full accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon28/06/2010
Director's details changed for Robert Bradford on 2010-04-01
dot icon28/06/2010
Director's details changed for Michael Evans on 2010-04-01
dot icon12/05/2010
Registered office address changed from 16 Gunnery Terrace Cornwallis Road Royal Arsenal Woolwich London SE18 6SW on 2010-05-12
dot icon26/02/2010
Full accounts made up to 2008-12-31
dot icon24/11/2009
Termination of appointment of Stephen Booth as a director
dot icon22/09/2009
Appointment terminated director alan goddard
dot icon23/06/2009
Director appointed stephen edward booth
dot icon11/06/2009
Appointment terminated director stephen hibbert
dot icon08/06/2009
Return made up to 15/04/09; full list of members
dot icon08/06/2009
Secretary's change of particulars / lisa maynard / 08/06/2009
dot icon15/05/2009
Appointment terminate, secretary stephen anthony hibbert logged form
dot icon18/03/2009
Full accounts made up to 2007-12-31
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/12/2008
Return made up to 13/05/08; no change of members
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/07/2008
Secretary appointed lisa maynard
dot icon17/07/2008
Appointment terminated secretary stephen hibbert
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/12/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon23/07/2007
Return made up to 15/04/07; full list of members
dot icon01/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon21/02/2007
S-div 16/10/06
dot icon21/02/2007
Ad 16/10/06--------- £ si [email protected]=98 £ ic 2/100
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Resolutions
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon20/10/2006
New director appointed
dot icon20/10/2006
New director appointed
dot icon15/05/2006
Return made up to 15/04/06; full list of members
dot icon06/04/2006
Registered office changed on 06/04/06 from: bennetts farm 735 staines road bedfont middlesex TW14 8PF
dot icon06/04/2006
Director resigned
dot icon06/04/2006
New director appointed
dot icon06/04/2006
Secretary resigned
dot icon06/04/2006
New secretary appointed;new director appointed
dot icon06/04/2006
New director appointed
dot icon02/03/2006
Certificate of change of name
dot icon28/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon20/05/2005
Return made up to 15/04/05; full list of members
dot icon09/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon15/05/2004
Return made up to 15/04/04; full list of members
dot icon18/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon12/05/2003
Accounts for a dormant company made up to 2002-04-30
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Return made up to 15/04/03; full list of members
dot icon11/04/2003
New secretary appointed
dot icon11/04/2003
Registered office changed on 11/04/03 from: orcot forty green beaconsfield buckinghamshire HP9 1XS
dot icon11/04/2003
Secretary resigned;director resigned
dot icon08/05/2002
Return made up to 21/04/02; full list of members
dot icon22/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon18/05/2001
Return made up to 21/04/01; full list of members
dot icon23/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon16/05/2000
Return made up to 21/04/00; full list of members
dot icon10/05/1999
Secretary resigned
dot icon10/05/1999
Director resigned
dot icon10/05/1999
New secretary appointed;new director appointed
dot icon10/05/1999
New director appointed
dot icon10/05/1999
Registered office changed on 10/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon21/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
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
11/10/2026
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
4
121.82K
-
0.00
-
-
2022
4
121.82K
-
0.00
-
-
2022
4
121.82K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

121.82K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradford, Robert
Director
16/10/2006 - Present
-
Charlesworth Jnr, Daniel
Director
01/10/2006 - Present
8
Gregory Charlesworth
Director
01/10/2006 - Present
23
Charlesworth, Linda Joan
Director
02/01/2018 - Present
4
Hill, Sharon
Director
18/12/2020 - Present
6

Persons with Significant Control

5
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 MAIL LIMITED

CITIPOST MAIL LIMITED is an(a) Active company incorporated on 21/04/1999 with the registered office located at 51 Hailey Road, Erith, Kent DA18 4AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIPOST MAIL LIMITED?

toggle

CITIPOST MAIL LIMITED is currently Active. It was registered on 21/04/1999 .

Where is CITIPOST MAIL LIMITED located?

toggle

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

What does CITIPOST MAIL LIMITED do?

toggle

CITIPOST MAIL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CITIPOST MAIL LIMITED have?

toggle

CITIPOST MAIL LIMITED had 4 employees in 2022.

What is the latest filing for CITIPOST MAIL LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-11 with no updates.