CITIPOST TRADING LIMITED

Register to unlock more data on OkredoRegister

CITIPOST TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03756005

Incorporation date

21/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1 Criterion Park, Crabtree Manorway North, Belvedere DA17 6FQCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1999)
dot icon24/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon07/01/2026
Micro company accounts made up to 2025-12-31
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/05/2025
Certificate of change of name
dot icon01/05/2025
Certificate of change of name
dot icon01/05/2025
Confirmation statement made on 2025-04-15 with updates
dot icon29/04/2025
Registered office address changed from 51 Hailey Road Erith Kent DA18 4AA to 1 Criterion Park Crabtree Manorway North Belvedere DA17 6FQ on 2025-04-29
dot icon29/04/2025
Statement of capital following an allotment of shares on 2025-04-28
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-15 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
Director's details changed for 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 icon25/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-12-31
dot icon20/08/2021
Micro company accounts made up to 2020-12-31
dot icon12/08/2021
Termination of appointment of Daniel Albert Charlesworth as a director on 2021-08-03
dot icon29/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon18/10/2020
Micro company accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon17/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon11/03/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon16/04/2018
Notification of Daniel Charlesworth as a person with significant control on 2016-04-06
dot icon16/04/2018
Notification of Gregory Charlesworth as a person with significant control on 2016-04-06
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon09/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
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 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
Director's details changed for Mr Daniel Albert Charlesworth on 2016-04-16
dot icon04/05/2017
Director's details changed for Mr Daniel Albert Charlesworth 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
Secretary's details changed for Ms Lisa Jannine Maynard on 2016-04-16
dot icon07/06/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon17/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/06/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon09/02/2015
Accounts for a dormant company made up to 2014-12-26
dot icon08/10/2014
Accounts for a dormant company 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
Director's details changed for Michael Evans on 2012-06-01
dot icon01/06/2012
Director's details changed for Mr Daniel Albert Charlesworth on 2012-06-01
dot icon01/06/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon01/06/2012
Secretary's details changed for Ms Lisa Jannnine Maynard on 2012-06-01
dot icon16/03/2012
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 icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon06/01/2011
Full accounts made up to 2009-12-31
dot icon25/06/2010
Director's details changed for Michael Evans on 2010-04-01
dot icon25/06/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon01/06/2010
Full accounts made up to 2008-12-31
dot icon12/05/2010
Registered office address changed from 16 Gunnery Terrace Cornwallis Road Royal Arsenal London SE18 6SW on 2010-05-12
dot icon02/07/2009
Return made up to 15/04/09; full list of members
dot icon02/07/2009
Director's change of particulars / michael evans / 31/03/2009
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 3
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: 2
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/09/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon17/07/2008
Appointment terminated secretary gregory charlesworth
dot icon17/07/2008
Secretary appointed lisa maynard
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2008
Certificate of change of name
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Registered office changed on 04/02/08 from: bennetts farm 735 staines road bedfont middlesex TW14 8PF
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
New secretary appointed;new director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon03/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon13/06/2007
Return made up to 15/04/07; no change of members
dot icon22/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon15/05/2006
Return made up to 15/04/06; full list of members
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
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 icon10/05/1999
Secretary resigned
dot icon10/05/1999
Director resigned
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

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2022
2
2.00
-
0.00
-
-
2022
2
2.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.00 £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlesworth, Daniel Albert
Director
28/02/2025 - Present
33
Charlesworth Jnr, Daniel
Director
28/01/2008 - Present
8
Gregory Charlesworth
Director
28/01/2008 - Present
24

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+
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 TRADING LIMITED

CITIPOST TRADING LIMITED is an(a) Active company incorporated on 21/04/1999 with the registered office located at 1 Criterion Park, Crabtree Manorway North, Belvedere DA17 6FQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIPOST TRADING LIMITED?

toggle

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

Where is CITIPOST TRADING LIMITED located?

toggle

CITIPOST TRADING LIMITED is registered at 1 Criterion Park, Crabtree Manorway North, Belvedere DA17 6FQ.

What does CITIPOST TRADING LIMITED do?

toggle

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

How many employees does CITIPOST TRADING LIMITED have?

toggle

CITIPOST TRADING LIMITED had 2 employees in 2022.

What is the latest filing for CITIPOST TRADING LIMITED?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-04-15 with updates.