CITIZEN COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CITIZEN COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10670319

Incorporation date

14/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2017)
dot icon13/04/2026
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 2 Leman Street London E1W 9US on 2026-04-13
dot icon27/09/2025
Micro company accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon06/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/05/2024
Termination of appointment of Sylvie Spark as a director on 2024-05-20
dot icon15/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon09/09/2021
Micro company accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon18/02/2020
Change of share class name or designation
dot icon14/02/2020
Appointment of Mr Marcus Campbell Willox as a director on 2019-11-29
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-12-05
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-12-05
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-12-05
dot icon27/01/2020
Resolutions
dot icon27/01/2020
Resolutions
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-12-05
dot icon04/11/2019
Change of details for Mr Allen Leslie Ian Mckay as a person with significant control on 2019-10-30
dot icon01/11/2019
Change of details for Ms Sylvie Spark as a person with significant control on 2019-10-30
dot icon01/11/2019
Director's details changed for Mr Allen Leslie Ian Mckay on 2019-10-30
dot icon01/11/2019
Change of details for Mr Allen Leslie Ian Mckay as a person with significant control on 2019-10-30
dot icon29/10/2019
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2019-10-29
dot icon08/10/2019
Cancellation of shares. Statement of capital on 2018-05-02
dot icon08/10/2019
Purchase of own shares.
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Termination of appointment of Brian Lloyd as a director on 2018-05-02
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Notification of Sylvie Spark as a person with significant control on 2017-04-18
dot icon28/03/2018
Notification of Allen Leslie Ian Mckay as a person with significant control on 2017-04-18
dot icon28/03/2018
Withdrawal of a person with significant control statement on 2018-03-28
dot icon27/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon16/03/2018
Director's details changed for Mr Allen Leslie Ian Mckay on 2018-03-01
dot icon16/05/2017
Appointment of Mr Brian Lloyd as a director on 2017-04-18
dot icon16/05/2017
Appointment of Ms Sylvie Spark as a director on 2017-04-18
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-04-18
dot icon16/05/2017
Registered office address changed from 6 Sefton Chase Crowborough TN6 2TG United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2017-05-16
dot icon14/03/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.98K
-
0.00
-
-
2022
3
4.10K
-
0.00
-
-
2023
3
3.18K
-
0.00
-
-
2023
3
3.18K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.18K £Descended-22.56 % *

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
Spark, Sylvie
Director
18/04/2017 - 20/05/2024
7
Willox, Marcus Campbell
Director
29/11/2019 - Present
17
Mr Allen Leslie Ian Mckay
Director
14/03/2017 - Present
11
Lloyd, Brian
Director
18/04/2017 - 02/05/2018
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITIZEN COMMUNICATIONS LIMITED

CITIZEN COMMUNICATIONS LIMITED is an(a) Active company incorporated on 14/03/2017 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZEN COMMUNICATIONS LIMITED?

toggle

CITIZEN COMMUNICATIONS LIMITED is currently Active. It was registered on 14/03/2017 .

Where is CITIZEN COMMUNICATIONS LIMITED located?

toggle

CITIZEN COMMUNICATIONS LIMITED is registered at 2 Leman Street, London E1W 9US.

What does CITIZEN COMMUNICATIONS LIMITED do?

toggle

CITIZEN COMMUNICATIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CITIZEN COMMUNICATIONS LIMITED have?

toggle

CITIZEN COMMUNICATIONS LIMITED had 3 employees in 2023.

What is the latest filing for CITIZEN COMMUNICATIONS LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 2 Leman Street London E1W 9US on 2026-04-13.