CITITEC TALENT LIMITED

Register to unlock more data on OkredoRegister

CITITEC TALENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03614377

Incorporation date

12/08/1998

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 12/08/1998)
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon14/04/2023
Termination of appointment of Craig Richard Grant as a director on 2023-04-07
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon20/06/2022
Director's details changed for Mr Stephen Gary Grant on 2022-06-17
dot icon14/03/2022
Change of details for Cititec Group Limited as a person with significant control on 2022-03-10
dot icon14/03/2022
Director's details changed for Craig Richard Grant on 2022-03-10
dot icon14/03/2022
Director's details changed for Robert Benveniste on 2022-03-10
dot icon11/03/2022
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 2022-03-11
dot icon03/03/2022
Appointment of Stephen Peter Lynch as a director on 2022-03-01
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/08/2020
Resolutions
dot icon13/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon10/08/2020
Resolutions
dot icon24/04/2020
Resolutions
dot icon16/12/2019
Accounts for a small company made up to 2018-12-31
dot icon12/11/2019
Termination of appointment of Richard Nevin Newsum as a director on 2019-10-31
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon16/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon26/07/2018
Director's details changed for Craig Richard Grant on 2018-07-25
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon12/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon20/07/2016
Full 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 icon03/10/2015
Full accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon18/06/2015
Termination of appointment of Christopher John Miles as a director on 2015-05-29
dot icon10/10/2014
Appointment of Craig Richard Grant as a director on 2014-10-01
dot icon10/10/2014
Appointment of Robert Benveniste as a director on 2014-10-01
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Robert Daniel Grant as a secretary on 2014-08-08
dot icon28/08/2014
Termination of appointment of Robert Daniel Grant as a director on 2014-08-08
dot icon20/08/2014
Termination of appointment of Huw Richard George David as a director on 2014-08-11
dot icon20/08/2014
Termination of appointment of Robert Daniel Grant as a director on 2014-08-08
dot icon20/08/2014
Termination of appointment of Robert Daniel Grant as a secretary on 2014-08-08
dot icon20/08/2014
Termination of appointment of Huw Richard George David as a director on 2014-08-11
dot icon09/06/2014
Appointment of Christopher John Miles as a director
dot icon09/06/2014
Appointment of Huw Richard George David as a director
dot icon23/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon07/08/2013
Accounts made up to 2012-12-31
dot icon27/09/2012
Accounts made up to 2011-12-31
dot icon11/09/2012
Termination of appointment of James Richmond as a director
dot icon29/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon29/09/2011
Accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon17/01/2011
Secretary's details changed for Robert Daniel Grant on 2011-01-10
dot icon17/01/2011
Director's details changed for Richard Nevin Newsum on 2011-01-10
dot icon17/01/2011
Director's details changed for James Lee Richmond on 2011-01-10
dot icon17/01/2011
Director's details changed for Mr Stephen Gary Grant on 2011-01-10
dot icon17/01/2011
Director's details changed for Robert Daniel Grant on 2011-01-10
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon13/09/2010
Appointment of Richard Nevin Newsum as a director
dot icon13/09/2010
Appointment of James Lee Richmond as a director
dot icon07/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon24/08/2010
Termination of appointment of Parminder Chawla as a director
dot icon22/01/2010
Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2010-01-22
dot icon31/10/2009
Accounts made up to 2008-12-31
dot icon29/09/2009
Director appointed robert daniel grant
dot icon29/09/2009
Director appointed parminder chawla
dot icon20/08/2009
Return made up to 12/08/09; full list of members
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 12/08/08; full list of members
dot icon12/11/2007
Return made up to 12/08/07; full list of members
dot icon18/10/2007
Accounts made up to 2006-12-31
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
Accounts made up to 2005-12-31
dot icon15/09/2006
Return made up to 12/08/06; full list of members
dot icon01/09/2005
Return made up to 12/08/05; full list of members
dot icon16/06/2005
Accounts made up to 2004-12-31
dot icon13/09/2004
Accounts made up to 2003-12-31
dot icon31/08/2004
Return made up to 12/08/04; full list of members
dot icon20/10/2003
Director resigned
dot icon03/10/2003
Resolutions
dot icon27/08/2003
Return made up to 12/08/03; full list of members
dot icon19/06/2003
Accounts made up to 2002-12-31
dot icon02/03/2003
Registered office changed on 02/03/03 from: 8 baker street london W1U 3LL
dot icon09/02/2003
Director resigned
dot icon15/08/2002
Return made up to 12/08/02; full list of members
dot icon20/06/2002
Accounts made up to 2001-12-31
dot icon23/11/2001
Particulars of mortgage/charge
dot icon28/10/2001
Return made up to 12/08/01; full list of members
dot icon16/06/2001
Accounts made up to 2000-12-31
dot icon22/08/2000
Return made up to 12/08/00; full list of members
dot icon13/06/2000
Accounts made up to 1999-12-31
dot icon10/03/2000
Registered office changed on 10/03/00 from: 47 st johns wood high street london NW8 7NJ
dot icon22/10/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon18/10/1999
New director appointed
dot icon17/08/1999
Return made up to 12/08/99; full list of members
dot icon30/07/1999
Particulars of mortgage/charge
dot icon19/07/1999
Ad 28/06/99--------- £ si 4998@1=4998 £ ic 2/5000
dot icon05/01/1999
Director's particulars changed
dot icon25/08/1998
Secretary resigned
dot icon25/08/1998
Director resigned
dot icon18/08/1998
Registered office changed on 18/08/98 from: 4 twyford business park station road twyford reading berkshire RG10 9TU
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New secretary appointed
dot icon18/08/1998
New director appointed
dot icon12/08/1998
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
12/08/2026
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
32
503.58K
-
0.00
74.64K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher John Miles
Director
21/05/2014 - 29/05/2015
7
Benveniste, Robert
Director
01/10/2014 - Present
2
Mr Craig Richard Grant
Director
01/10/2014 - 07/04/2023
9
Grant, Stephen Gary
Director
12/08/1998 - Present
8
Lynch, Stephen Peter
Director
01/03/2022 - Present
1

Persons with Significant Control

0

No PSC data available.

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 TALENT LIMITED

CITITEC TALENT LIMITED is an(a) Active company incorporated on 12/08/1998 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 TALENT LIMITED?

toggle

CITITEC TALENT LIMITED is currently Active. It was registered on 12/08/1998 .

Where is CITITEC TALENT LIMITED located?

toggle

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

What does CITITEC TALENT LIMITED do?

toggle

CITITEC TALENT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CITITEC TALENT LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-12 with no updates.