CITIZEN ZOO C.I.C.

Register to unlock more data on OkredoRegister

CITIZEN ZOO C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10059791

Incorporation date

13/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 301, Thimble Court 141 Bow Common Lane, London E3 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2016)
dot icon25/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon21/01/2026
Change of details for Mr Lucas Ruzowitzky as a person with significant control on 2026-01-20
dot icon20/01/2026
Appointment of Christopher Haill as a director on 2026-01-20
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/05/2025
Director's details changed for Mr Elliot John Newton on 2025-05-12
dot icon01/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon18/03/2025
Appointment of Ms Natacha Delphine Dominique Robert as a director on 2025-03-18
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Appointment of Ms Lilla Csonka as a director on 2023-07-15
dot icon27/07/2023
Director's details changed for Lucas Ruzowitzky on 2023-07-14
dot icon15/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon23/10/2021
Registered office address changed from 16 Pennethorne Close London E9 7HF United Kingdom to Flat 301, Thimble Court 141 Bow Common Lane London E3 4SD on 2021-10-23
dot icon21/07/2021
Micro company accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon13/01/2021
Micro company accounts made up to 2020-03-31
dot icon15/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Notification of Lucas Ruzowitzky as a person with significant control on 2019-04-30
dot icon28/04/2019
Withdrawal of a person with significant control statement on 2019-04-28
dot icon27/03/2019
Notification of a person with significant control statement
dot icon24/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon12/02/2019
Registered office address changed from 16 Pennethrone Close Hackney London E9 7HF England to 16 Pennethorne Close London E9 7HF on 2019-02-12
dot icon12/12/2018
Amended micro company accounts made up to 2018-03-31
dot icon16/11/2018
Director's details changed for Lucas Ruzowitzky on 2018-11-16
dot icon16/11/2018
Cessation of Lucas Alexander Ruzowitzky as a person with significant control on 2018-11-16
dot icon13/11/2018
Change of name
dot icon13/11/2018
Resolutions
dot icon13/11/2018
Change of name notice
dot icon14/10/2018
Change of details for Mr Lucas Alexander Ruzowitzky as a person with significant control on 2018-10-01
dot icon16/08/2018
Registered office address changed from 52 Alpha Road Cambridge CB4 3DG United Kingdom to 16 Pennethrone Close Hackney London E9 7HF on 2018-08-16
dot icon05/05/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/06/2017
Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to 52 Alpha Road Cambridge CB4 3DG on 2017-06-19
dot icon11/04/2017
Appointment of Ms Pamela Mary Abbott as a director on 2017-04-10
dot icon10/04/2017
Appointment of Mr Elliot John Newton as a director on 2017-04-10
dot icon11/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon06/03/2017
Resolutions
dot icon06/03/2017
Statement of company's objects
dot icon02/02/2017
Resolutions
dot icon12/12/2016
Registered office address changed from 69a Histon Road Cambridge Cambridgeshire CB4 3JD to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 2016-12-12
dot icon13/03/2016
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
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
3
10.11K
-
66.82K
47.91K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Csonka, Lilla
Director
15/07/2023 - Present
2
Haill, Christopher
Director
20/01/2026 - Present
4
Ruzowitzky, Lucas
Director
13/03/2016 - Present
2
Robert, Natacha Delphine Dominique
Director
18/03/2025 - Present
2
Newton, Elliot John
Director
10/04/2017 - Present
3

Persons with Significant Control

3
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 ZOO C.I.C.

CITIZEN ZOO C.I.C. is an(a) Active company incorporated on 13/03/2016 with the registered office located at Flat 301, Thimble Court 141 Bow Common Lane, London E3 4SD. There are currently 6 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 CITIZEN ZOO C.I.C.?

toggle

CITIZEN ZOO C.I.C. is currently Active. It was registered on 13/03/2016 .

Where is CITIZEN ZOO C.I.C. located?

toggle

CITIZEN ZOO C.I.C. is registered at Flat 301, Thimble Court 141 Bow Common Lane, London E3 4SD.

What does CITIZEN ZOO C.I.C. do?

toggle

CITIZEN ZOO C.I.C. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CITIZEN ZOO C.I.C.?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-11 with no updates.