CITITEC GROUP LIMITED

Register to unlock more data on OkredoRegister

CITITEC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04645216

Incorporation date

23/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon03/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon27/10/2025
Memorandum and Articles of Association
dot icon27/10/2025
Resolutions
dot icon24/10/2025
Change of share class name or designation
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/04/2023
Notification of Stephen Gary Grant as a person with significant control on 2023-04-07
dot icon29/04/2023
Cessation of Craig Richard Grant as a person with significant control on 2023-04-07
dot icon13/04/2023
Termination of appointment of Craig Richard Grant as a director on 2023-04-07
dot icon13/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/04/2022
Change of share class name or designation
dot icon07/04/2022
Particulars of variation of rights attached to shares
dot icon11/03/2022
Director's details changed for Craig Richard Grant on 2022-03-10
dot icon11/03/2022
Director's details changed for Mr Stephen Gary Grant on 2022-03-10
dot icon11/03/2022
Change of details for Craig Richard Grant as a person with significant control on 2022-03-10
dot icon11/03/2022
Secretary's details changed for Margarita Maria Grant on 2022-03-10
dot icon11/03/2022
Director's details changed for Robert Benveniste on 2022-03-10
dot icon11/03/2022
Change of details for Robert Benveniste as a person with significant control on 2022-03-10
dot icon10/03/2022
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-10
dot icon11/02/2022
Memorandum and Articles of Association
dot icon11/02/2022
Resolutions
dot icon09/02/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon08/02/2022
Termination of appointment of Margarita Maria Grant as a director on 2022-01-21
dot icon08/02/2022
Notification of Robert Benveniste as a person with significant control on 2022-01-20
dot icon08/02/2022
Appointment of Stephen Peter Lynch as a director on 2022-01-20
dot icon08/02/2022
Notification of Craig Richard Grant as a person with significant control on 2022-01-20
dot icon08/02/2022
Cessation of Stephen Gary Grant as a person with significant control on 2022-01-20
dot icon08/02/2022
Appointment of Robert Benveniste as a director on 2022-01-20
dot icon08/02/2022
Appointment of Craig Richard Grant as a director on 2022-01-20
dot icon08/02/2022
Cessation of Margarita Maria Grant as a person with significant control on 2022-01-20
dot icon08/02/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon08/02/2022
Appointment of Margarita Maria Grant as a secretary on 2022-01-20
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Cancellation of shares. Statement of capital on 2019-10-23
dot icon26/08/2020
Purchase of own shares.
dot icon21/08/2020
Resolutions
dot icon14/08/2020
Cancellation of shares. Statement of capital on 2019-10-23
dot icon22/06/2020
Resolutions
dot icon05/06/2020
Statement of capital following an allotment of shares on 2019-10-23
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon01/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon21/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/07/2018
Particulars of variation of rights attached to shares
dot icon27/07/2018
Resolutions
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon14/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon20/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/03/2016
Director's details changed for Mr Stephen Gary Grant on 2015-10-30
dot icon11/03/2016
Director's details changed for Mrs Margarita Maria Grant on 2015-10-30
dot icon28/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon05/11/2014
Purchase of own shares.
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/08/2014
Cancellation of shares. Statement of capital on 2014-08-08
dot icon21/08/2014
Purchase of own shares.
dot icon20/08/2014
Termination of appointment of Robert Daniel Grant as a secretary on 2014-08-12
dot icon14/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon19/02/2013
Director's details changed for Margarita Maria Grant on 2013-01-01
dot icon27/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/09/2012
Appointment of Margarita Maria Grant as a director
dot icon31/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon17/01/2011
Director's details changed for Mr Stephen Gary Grant on 2011-01-10
dot icon17/01/2011
Secretary's details changed for Robert Daniel Grant on 2011-01-10
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon22/01/2010
Registered office address changed from , 5th Floor, 71 Kingsway, London, WC2B 6st on 2010-01-22
dot icon01/12/2009
Statement of capital following an allotment of shares on 2009-09-18
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Resolutions
dot icon03/02/2009
Return made up to 23/01/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Resolutions
dot icon05/08/2008
Resolutions
dot icon29/04/2008
Resolutions
dot icon14/03/2008
Return made up to 23/01/08; full list of members
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon30/03/2007
Return made up to 23/01/07; full list of members
dot icon29/12/2006
Secretary's particulars changed
dot icon22/12/2006
Registered office changed on 22/12/06 from: 5TH floor, 71 kingsway, london, WC2B 6ST
dot icon22/12/2006
Director's particulars changed
dot icon12/12/2006
Registered office changed on 12/12/06 from: 70 clifton street, london, EC2A 4HB
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon27/04/2006
Memorandum and Articles of Association
dot icon27/04/2006
Resolutions
dot icon20/04/2006
S-div 31/03/06
dot icon08/03/2006
S-div 04/01/06
dot icon03/03/2006
Return made up to 23/01/06; full list of members; amend
dot icon24/02/2006
Return made up to 23/01/06; full list of members
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 23/01/05; full list of members
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon09/02/2004
Return made up to 23/01/04; full list of members
dot icon21/03/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon04/03/2003
Certificate of change of name
dot icon01/03/2003
Statement of affairs
dot icon01/03/2003
Ad 30/01/03--------- £ si 2750@1=2750 £ ic 1/2751
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
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
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
2
158.35K
-
0.00
1.46K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benveniste, Robert
Director
20/01/2022 - Present
1
Mr Craig Richard Grant
Director
20/01/2022 - 07/04/2023
6
Grant, Stephen Gary
Director
23/01/2003 - Present
6
Lynch, Stephen Peter
Director
20/01/2022 - Present
1

Persons with Significant Control

8
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 CITITEC GROUP LIMITED

CITITEC GROUP LIMITED is an(a) Active company incorporated on 23/01/2003 with the registered office located at First Floor, 5 Fleet Place, London EC4M 7RD. There are currently 3 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 CITITEC GROUP LIMITED?

toggle

CITITEC GROUP LIMITED is currently Active. It was registered on 23/01/2003 .

Where is CITITEC GROUP LIMITED located?

toggle

CITITEC GROUP LIMITED is registered at First Floor, 5 Fleet Place, London EC4M 7RD.

What does CITITEC GROUP LIMITED do?

toggle

CITITEC GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITITEC GROUP LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-23 with updates.