CITISCAPE LIMITED

Register to unlock more data on OkredoRegister

CITISCAPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

06322685

Incorporation date

24/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2007)
dot icon21/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon11/11/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-09-11
dot icon25/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/09/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/08/2024
Change of details for Martin James Clover as a person with significant control on 2016-04-06
dot icon02/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon02/08/2024
Satisfaction of charge 063226850002 in full
dot icon01/08/2024
Director's details changed for Mr Martin James Clover on 2024-07-31
dot icon01/08/2024
Director's details changed for Mr Martin James Clover on 2024-07-31
dot icon01/08/2024
Change of details for Martin James Clover as a person with significant control on 2024-07-31
dot icon01/08/2024
Change of details for Dr Jacquiline Barnes-Locke as a person with significant control on 2016-04-06
dot icon07/12/2023
Micro company accounts made up to 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon25/01/2023
Satisfaction of charge 063226850001 in full
dot icon23/01/2023
Registration of charge 063226850002, created on 2023-01-24
dot icon11/11/2022
Micro company accounts made up to 2022-07-31
dot icon18/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon20/07/2022
Micro company accounts made up to 2021-07-31
dot icon05/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon04/08/2021
Secretary's details changed for Janet Christine Clover on 2021-07-29
dot icon02/02/2021
Micro company accounts made up to 2020-07-31
dot icon28/01/2021
Change of details for Martin James Clover as a person with significant control on 2021-01-07
dot icon27/01/2021
Director's details changed for Mr Martin James Clover on 2021-01-07
dot icon26/01/2021
Director's details changed for Mr Martin James Clover on 2021-01-07
dot icon04/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon04/08/2020
Appointment of Mr Martin James Clover as a director on 2020-07-01
dot icon03/08/2020
Termination of appointment of Martin James Clover as a director on 2020-07-01
dot icon06/09/2019
Confirmation statement made on 2019-07-24 with updates
dot icon29/08/2019
Micro company accounts made up to 2019-07-31
dot icon31/01/2019
Micro company accounts made up to 2018-07-31
dot icon18/09/2018
Confirmation statement made on 2018-07-24 with updates
dot icon17/04/2018
Micro company accounts made up to 2017-07-31
dot icon19/09/2017
Confirmation statement made on 2017-07-24 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon06/04/2016
Appointment of Dr Jacquiline Barnes-Locke as a director on 2016-04-06
dot icon31/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon29/04/2014
Registration of charge 063226850001
dot icon08/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/10/2013
Certificate of change of name
dot icon13/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon13/08/2013
Secretary's details changed for Janet Christine Clover on 2013-08-13
dot icon12/08/2013
Registered office address changed from , C/O Hillier Hopkins Llp, 64 Clarendon Road, Watford, Hertfordshire, WD17 1DA on 2013-08-12
dot icon09/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/01/2012
Director's details changed for Martin James Clover on 2012-01-10
dot icon16/09/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon16/08/2010
Director's details changed for Martin James Clover on 2009-10-01
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/07/2009
Return made up to 24/07/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/05/2009
Director's change of particulars / martin clover / 23/04/2009
dot icon13/10/2008
Return made up to 24/07/08; full list of members
dot icon07/05/2008
Certificate of change of name
dot icon18/02/2008
Director's particulars changed
dot icon25/10/2007
Registered office changed on 25/10/07 from:\12 rushmere court, hemel hempstead, hertfordshire, HP3 9AE
dot icon24/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
36.49K
-
0.00
-
-
2022
9
24.40K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

296
ALLIEDFIELD LIMITEDFoxwold, Silford Cross, Bideford, Devon EX39 3PT
Voluntary Arrangement

Category:

Growing of vegetables, horticultural specialities and nursery products

Comp. code:

01670528

Reg. date:

07/10/1982

Turnover:

-

No. of employees:

-
DIRNAN LIMITED18 Letteran Road, Cookstown, County Tyrone BT80 9XW
Voluntary Arrangement

Category:

Raising of dairy cattle

Comp. code:

NI602642

Reg. date:

25/03/2010

Turnover:

-

No. of employees:

-
MINERAL PROCESSING LTDDanum House, 6a South Parade, Doncaster DN1 2DY
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

07896010

Reg. date:

03/01/2012

Turnover:

-

No. of employees:

-
PETROFAC FACILITIES MANAGEMENT LIMITEDBridge View, 1 North Esplanade West, Aberdeen AB11 5QF
Voluntary Arrangement

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC075047

Reg. date:

03/06/1981

Turnover:

-

No. of employees:

-
TRANS ECO MINERALS AND MINING LTDSk House 143e Arthur Road, Suite 228, Windsor, Berkshire SL4 1SE
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

08191274

Reg. date:

24/08/2012

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITISCAPE LIMITED

CITISCAPE LIMITED is an(a) Voluntary Arrangement company incorporated on 24/07/2007 with the registered office located at C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford WD17 1HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITISCAPE LIMITED?

toggle

CITISCAPE LIMITED is currently Voluntary Arrangement. It was registered on 24/07/2007 .

Where is CITISCAPE LIMITED located?

toggle

CITISCAPE LIMITED is registered at C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford WD17 1HP.

What does CITISCAPE LIMITED do?

toggle

CITISCAPE LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CITISCAPE LIMITED?

toggle

The latest filing was on 21/11/2025: Total exemption full accounts made up to 2025-07-31.