CITIZEN CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CITIZEN CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06734135

Incorporation date

27/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Poplars Court, Lenton Lane, Nottingham NG7 2RRCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2008)
dot icon29/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/06/2025
Confirmation statement made on 2025-05-16 with updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon23/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon19/07/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon17/06/2021
Confirmation statement made on 2021-05-16 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/06/2020
Registered office address changed from C/O Mcgregors Corporate 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS to 1 Poplars Court Lenton Lane Nottingham NG7 2RR on 2020-06-10
dot icon27/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-02-29
dot icon18/07/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon07/01/2016
Second filing of TM01 previously delivered to Companies House
dot icon02/12/2015
Termination of appointment of Steven Robert Mugglestone as a director on 2015-09-21
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon01/12/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/01/2014
Annual return made up to 2013-10-27 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon16/11/2012
Termination of appointment of Philip Cudworth as a director
dot icon16/11/2012
Termination of appointment of Philip Mccauley as a director
dot icon30/05/2012
Appointment of Mr Peter Edward French as a director
dot icon13/01/2012
Annual return made up to 2011-10-27 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/09/2011
Appointment of Mr Steven Robert Mugglestone as a director
dot icon30/03/2011
Compulsory strike-off action has been discontinued
dot icon29/03/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon29/03/2011
Director's details changed for Mr Philip John Mccauley on 2011-03-29
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon26/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/06/2010
Previous accounting period extended from 2009-10-31 to 2010-02-28
dot icon21/01/2010
Registered office address changed from 23 Regent Street Nottingham Nottinghamshire NG1 5BS United Kingdom on 2010-01-21
dot icon20/01/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon20/01/2010
Director's details changed for Philip Stephen Cudworth on 2010-01-15
dot icon04/01/2010
Certificate of change of name
dot icon22/12/2009
Change of name notice
dot icon11/11/2008
Director appointed philip cudworth
dot icon11/11/2008
Ad 03/11/08\gbp si 1@1=1\gbp ic 1/2\
dot icon27/10/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.26K
-
0.00
16.00
-
2022
0
16.69K
-
0.00
28.96K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
French, Peter Edward
Director
30/05/2012 - Present
33
Mccauley, Philip John
Director
27/10/2008 - 26/10/2012
33
Cudworth, Philip Stephen
Director
03/11/2008 - 26/10/2012
35
Mugglestone, Steven Robert
Director
26/09/2011 - 21/09/2015
20

Persons with Significant Control

1
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 CITIZEN CORPORATE FINANCE LIMITED

CITIZEN CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 27/10/2008 with the registered office located at 1 Poplars Court, Lenton Lane, Nottingham NG7 2RR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZEN CORPORATE FINANCE LIMITED?

toggle

CITIZEN CORPORATE FINANCE LIMITED is currently Active. It was registered on 27/10/2008 .

Where is CITIZEN CORPORATE FINANCE LIMITED located?

toggle

CITIZEN CORPORATE FINANCE LIMITED is registered at 1 Poplars Court, Lenton Lane, Nottingham NG7 2RR.

What does CITIZEN CORPORATE FINANCE LIMITED do?

toggle

CITIZEN CORPORATE FINANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITIZEN CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-02-28.