CITISPORT LIMITED

Register to unlock more data on OkredoRegister

CITISPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02236357

Incorporation date

28/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

PKF LITTLEJOHN ADVISORY LIMITED, 15 Westferry Circus Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1988)
dot icon02/02/2026
Resolutions
dot icon08/12/2025
Statement of affairs
dot icon08/12/2025
Appointment of a voluntary liquidator
dot icon08/12/2025
Registered office address changed from Epsom Sports Club Woodcote Road Epsom Surrey KT18 7QN to 15 Westferry Circus Canary Wharf London E14 4HD on 2025-12-08
dot icon27/09/2025
Compulsory strike-off action has been discontinued
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon23/04/2024
Micro company accounts made up to 2023-03-31
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon04/04/2024
Cessation of Anglo Gulf Consultancy Limited as a person with significant control on 2020-11-03
dot icon04/04/2024
Change of details for Mrs Elizabeth Mary Gale as a person with significant control on 2020-11-03
dot icon26/09/2023
Confirmation statement made on 2023-08-14 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Confirmation statement made on 2022-08-14 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-08-14 with updates
dot icon06/01/2021
Micro company accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon03/07/2020
Micro company accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon16/04/2019
Micro company accounts made up to 2018-03-31
dot icon16/04/2019
Director's details changed for Elizabeth Mary Gale on 2019-04-16
dot icon16/04/2019
Change of details for Mrs Elizabeth Mary Gale as a person with significant control on 2019-04-16
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-08-14 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon12/02/2014
Amended accounts made up to 2013-03-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon20/02/2012
Registered office address changed from Chalkpit Gate College Road Epsom Surrey KT17 4JA on 2012-02-20
dot icon20/02/2012
Termination of appointment of Michael Sutton as a director
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon08/02/2011
Director's details changed for Elizabeth Mary Gale on 2011-01-13
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon19/08/2010
Director's details changed for Elizabeth Mary Gale on 2010-07-07
dot icon19/08/2010
Secretary's details changed for Elizabeth Mary Gale on 2010-07-07
dot icon15/07/2010
Secretary's details changed for Elizabeth Mary Gale on 2010-07-07
dot icon15/07/2010
Director's details changed for Elizabeth Mary Gale on 2010-07-07
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2010
Appointment of Michael Humphrey Holmes Sutton as a director
dot icon21/01/2010
Termination of appointment of John Holmes as a director
dot icon01/09/2009
Return made up to 14/08/09; full list of members
dot icon13/01/2009
Director and secretary's change of particulars / elizabeth gale / 07/01/2009
dot icon13/01/2009
Director and secretary's change of particulars / elizabeth gale / 07/01/2009
dot icon13/01/2009
Director and secretary's change of particulars / elizabeth gale / 07/01/2009
dot icon13/01/2009
Director and secretary's change of particulars / elizabeth finn / 07/01/2009
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Return made up to 14/08/08; full list of members
dot icon28/01/2008
Return made up to 14/08/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/08/2006
Return made up to 14/08/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2005
Director resigned
dot icon10/10/2005
Return made up to 14/08/05; full list of members
dot icon10/10/2005
New secretary appointed
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/09/2005
New secretary appointed
dot icon19/09/2005
Secretary resigned
dot icon18/07/2005
New director appointed
dot icon18/07/2005
Director resigned
dot icon14/07/2005
Ad 01/07/05--------- £ si 500@1=500 £ ic 1000/1500
dot icon24/06/2005
Nc inc already adjusted 10/06/05
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon13/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/08/2004
Return made up to 14/08/04; full list of members
dot icon25/03/2004
New director appointed
dot icon22/09/2003
Return made up to 14/08/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/11/2002
Return made up to 14/08/02; full list of members
dot icon27/10/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
Director's particulars changed
dot icon11/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/11/2001
New director appointed
dot icon16/10/2001
Particulars of mortgage/charge
dot icon18/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/09/2001
Memorandum and Articles of Association
dot icon13/09/2001
Return made up to 14/08/01; full list of members
dot icon07/09/2001
Certificate of change of name
dot icon28/03/2001
New secretary appointed
dot icon06/11/2000
Director resigned
dot icon11/10/2000
Secretary's particulars changed;director's particulars changed
dot icon11/10/2000
Director's particulars changed
dot icon11/10/2000
Accounts for a small company made up to 2000-03-31
dot icon26/09/2000
Return made up to 14/08/00; full list of members
dot icon08/12/1999
Secretary's particulars changed
dot icon25/10/1999
Secretary resigned
dot icon25/10/1999
New secretary appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New secretary appointed;new director appointed
dot icon02/09/1999
Accounts for a small company made up to 1999-03-31
dot icon20/08/1999
Return made up to 14/08/99; no change of members
dot icon03/09/1998
Return made up to 14/08/98; no change of members
dot icon03/09/1998
New secretary appointed
dot icon29/07/1998
Full accounts made up to 1998-03-31
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon22/08/1997
Return made up to 14/08/97; full list of members
dot icon23/08/1996
Return made up to 14/08/96; full list of members
dot icon31/05/1996
Full accounts made up to 1996-03-31
dot icon12/03/1996
Registered office changed on 12/03/96 from: 82 st john street london EC1M 4JN
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon07/09/1995
Return made up to 14/08/95; full list of members
dot icon07/09/1995
Location of register of members address changed
dot icon26/07/1995
Secretary resigned;new secretary appointed
dot icon19/07/1995
Director resigned;new director appointed
dot icon14/07/1995
Particulars of mortgage/charge
dot icon22/03/1995
Secretary resigned;new secretary appointed
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon26/10/1994
Secretary's particulars changed
dot icon11/10/1994
Return made up to 14/08/94; full list of members
dot icon05/08/1994
Secretary resigned;new secretary appointed
dot icon05/08/1994
Director resigned
dot icon13/12/1993
Director resigned
dot icon13/12/1993
Secretary resigned;new secretary appointed
dot icon28/10/1993
Location of register of members
dot icon18/10/1993
Return made up to 14/08/93; full list of members
dot icon22/09/1993
Registered office changed on 22/09/93 from: alderstead house 2-3 south parade scool hill mersham,RH1 3EG
dot icon20/09/1993
Full accounts made up to 1993-03-31
dot icon17/09/1993
Accounting reference date shortened from 31/07 to 31/03
dot icon03/09/1993
Certificate of change of name
dot icon28/06/1993
Director resigned;new director appointed
dot icon28/06/1993
Secretary resigned;new secretary appointed
dot icon28/06/1993
Secretary resigned;director resigned;new director appointed
dot icon28/06/1993
Ad 01/06/93--------- £ si 650@1=650 £ ic 350/1000
dot icon24/02/1993
Secretary resigned;new secretary appointed
dot icon01/12/1992
Accounts for a small company made up to 1992-07-31
dot icon09/09/1992
Return made up to 14/08/92; no change of members
dot icon24/06/1992
Director resigned
dot icon24/06/1992
Registered office changed on 24/06/92 from: 1A high street epsom surrey KT19 8DA
dot icon24/06/1992
Return made up to 14/08/91; full list of members
dot icon17/03/1992
Director resigned
dot icon05/12/1991
Full accounts made up to 1991-07-31
dot icon25/04/1991
Resolutions
dot icon25/04/1991
£ nc 100/1000 11/04/91
dot icon19/04/1991
Director resigned
dot icon10/04/1991
New director appointed
dot icon16/11/1990
Full accounts made up to 1990-07-31
dot icon05/09/1990
Return made up to 14/08/90; full list of members
dot icon28/08/1990
Full accounts made up to 1989-07-31
dot icon12/12/1989
Particulars of mortgage/charge
dot icon23/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/08/1989
New director appointed
dot icon25/08/1989
Return made up to 01/07/89; full list of members
dot icon23/08/1989
Secretary resigned;new secretary appointed
dot icon23/08/1989
Registered office changed on 23/08/89 from: citisport house chalkpit gate college road epsom surre kt 174
dot icon08/08/1989
Accounting reference date shortened from 31/10 to 31/07
dot icon03/06/1988
Wd 21/04/88 ad 13/04/88--------- £ si 1@1=1 £ ic 2/3
dot icon09/05/1988
Resolutions
dot icon29/04/1988
Accounting reference date notified as 31/10
dot icon13/04/1988
Secretary resigned
dot icon28/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
04/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
58.33K
-
0.00
-
-
2022
2
29.61K
-
0.00
-
-
2023
2
19.59K
-
0.00
-
-
2023
2
19.59K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

19.59K £Descended-33.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, John, Doctor
Secretary
01/10/1999 - 31/08/2001
-
Jordan, Pamela
Secretary
16/06/1995 - 01/03/1998
-
Kolbe, Audrey Margaret
Director
01/11/2001 - 27/09/2002
-
Sutton, Michael Humphrey Holmes
Director
01/01/2010 - 26/01/2012
-
Hicks, Steven
Secretary
01/10/2000 - 01/04/2004
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CITISPORT LIMITED

CITISPORT LIMITED is an(a) Liquidation company incorporated on 28/03/1988 with the registered office located at PKF LITTLEJOHN ADVISORY LIMITED, 15 Westferry Circus Canary Wharf, London E14 4HD. There are currently 2 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 CITISPORT LIMITED?

toggle

CITISPORT LIMITED is currently Liquidation. It was registered on 28/03/1988 .

Where is CITISPORT LIMITED located?

toggle

CITISPORT LIMITED is registered at PKF LITTLEJOHN ADVISORY LIMITED, 15 Westferry Circus Canary Wharf, London E14 4HD.

What does CITISPORT LIMITED do?

toggle

CITISPORT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CITISPORT LIMITED have?

toggle

CITISPORT LIMITED had 2 employees in 2023.

What is the latest filing for CITISPORT LIMITED?

toggle

The latest filing was on 02/02/2026: Resolutions.