CITIZENCARD LIMITED

Register to unlock more data on OkredoRegister

CITIZENCARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03669949

Incorporation date

18/11/1998

Size

Small

Contacts

Registered address

Registered address

London House, 7 Prescott Place, London SW4 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1998)
dot icon10/12/2025
Accounts for a small company made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon31/01/2024
Appointment of Mrs Tiffany Kate Jirbandey as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Richard David Hickson as a director on 2024-01-31
dot icon20/12/2023
Termination of appointment of Michael West as a director on 2023-12-15
dot icon14/12/2023
Audited abridged accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon15/12/2022
Audited abridged accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon23/11/2022
Termination of appointment of Adrian George Roper as a director on 2022-11-23
dot icon09/12/2021
Audited abridged accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon10/11/2021
Registered office address changed from 36 Bromells Road London SW4 0BG to London House 7 Prescott Place London SW4 6BS on 2021-11-10
dot icon22/07/2021
Termination of appointment of Simon Ashley Reynolds as a director on 2021-07-22
dot icon22/07/2021
Appointment of Mr Patrick Joseph Hassett as a director on 2021-07-22
dot icon05/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/12/2020
Director's details changed for Richard David Hickson on 2020-06-04
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon03/12/2019
Appointment of Mr Simon Ashley Reynolds as a director on 2018-12-17
dot icon02/12/2019
Termination of appointment of Graham Vincent Weir as a director on 2018-12-17
dot icon18/11/2019
Appointment of Mr Rupert David Benedict Lewis as a director on 2019-03-11
dot icon18/11/2019
Termination of appointment of Giles Ian Roca as a director on 2019-03-11
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon14/06/2018
Appointment of Mr Adrian George Roper as a director on 2018-03-19
dot icon17/03/2018
Termination of appointment of Paul John Baxter as a director on 2017-12-12
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon06/01/2017
Accounts for a small company made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon01/12/2016
Termination of appointment of James Michael Lowman as a director on 2016-11-18
dot icon16/12/2015
Director's details changed for Mr Mike West on 2015-12-16
dot icon16/12/2015
Annual return made up to 2015-11-18 no member list
dot icon15/12/2015
Appointment of Mr Mike West as a director on 2015-02-02
dot icon14/12/2015
Appointment of Mr Andrew Leaper as a director on 2015-04-27
dot icon14/12/2015
Termination of appointment of Adrian John Hill as a director on 2015-04-27
dot icon14/12/2015
Termination of appointment of Andrew Hoggard as a director on 2015-02-02
dot icon13/11/2015
Accounts for a small company made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-11-18 no member list
dot icon15/12/2014
Appointment of Mr Giles Ian Roca as a director on 2014-07-21
dot icon04/11/2014
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon29/10/2014
Appointment of Mr Graham Vincent Weir as a director on 2014-07-21
dot icon14/05/2014
Termination of appointment of Susan Boyle Harley as a director on 2014-04-28
dot icon02/05/2014
Accounts for a small company made up to 2013-09-30
dot icon25/02/2014
Termination of appointment of Jaine Louise Chisholm Caunt as a director on 2014-01-27
dot icon05/12/2013
Annual return made up to 2013-11-18 no member list
dot icon08/10/2013
Appointment of Mr Andrew Hoggard as a director on 2013-10-01
dot icon03/10/2013
Termination of appointment of Paul William Speirs as a director on 2013-09-30
dot icon29/04/2013
Full accounts made up to 2012-09-30
dot icon19/11/2012
Annual return made up to 2012-11-18 no member list
dot icon01/11/2012
Appointment of Mr Paul John Baxter as a director on 2012-09-10
dot icon01/11/2012
Termination of appointment of Alan Denis Smith as a director on 2012-09-10
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon25/11/2011
Annual return made up to 2011-11-18 no member list
dot icon30/09/2011
Appointment of Mrs Jaine Louise Chisholm Caunt as a director on 2011-09-26
dot icon30/09/2011
Termination of appointment of Christopher Hugh Dufayard Ogden as a director on 2011-09-26
dot icon31/03/2011
Full accounts made up to 2010-09-30
dot icon21/12/2010
Annual return made up to 2010-11-18 no member list
dot icon20/12/2010
Appointment of Mr Alan Denis Smith as a director
dot icon06/12/2010
Termination of appointment of Omkar Patel as a director
dot icon05/07/2010
Full accounts made up to 2009-09-30
dot icon18/12/2009
Appointment of Mr Adrian John Hill as a director
dot icon18/12/2009
Appointment of Mr Omkar Rasiklal Patel as a director
dot icon17/12/2009
Annual return made up to 2009-11-18 no member list
dot icon17/12/2009
Director's details changed for James Michael Lowman on 2009-10-01
dot icon17/12/2009
Director's details changed for Richard David Hickson on 2009-10-01
dot icon17/12/2009
Director's details changed for Paul William Speirs on 2009-10-01
dot icon17/12/2009
Director's details changed for Christopher Hugh Dufayard Ogden on 2009-10-01
dot icon17/12/2009
Director's details changed for Susan Boyle Harley on 2009-10-01
dot icon04/12/2009
Termination of appointment of Geoffrey Comb as a director
dot icon04/12/2009
Termination of appointment of Richard Hickson as a secretary
dot icon04/12/2009
Appointment of Mr Andrew Gordon Christian Chevis as a secretary
dot icon04/12/2009
Termination of appointment of Emily Martin as a secretary
dot icon04/12/2009
Termination of appointment of Eric Price as a director
dot icon04/12/2009
Termination of appointment of Ravindra Patel as a director
dot icon13/08/2009
Memorandum and Articles of Association
dot icon13/08/2009
Resolutions
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon29/06/2009
Director and secretary appointed richard david hickson
dot icon30/12/2008
Director's change of particulars / ravindra patel / 29/12/2008
dot icon17/12/2008
Registered office changed on 17/12/2008 from 6 leeward house square rigger row, plantation wharf london SW11 3TX
dot icon02/12/2008
Annual return made up to 18/11/08
dot icon02/12/2008
Director appointed mr geoffrey comb
dot icon10/07/2008
Full accounts made up to 2007-09-30
dot icon25/04/2008
Appointment terminated director michael pottinger
dot icon07/12/2007
Annual return made up to 18/11/07
dot icon07/12/2007
Director resigned
dot icon19/09/2007
Registered office changed on 19/09/07 from: 40 lever street manchester M1 1AJ
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon20/07/2007
Full accounts made up to 2006-09-30
dot icon19/02/2007
New director appointed
dot icon01/02/2007
New director appointed
dot icon01/02/2007
Annual return made up to 18/11/06
dot icon13/11/2006
Director resigned
dot icon13/10/2006
New director appointed
dot icon12/10/2006
Registered office changed on 12/10/06 from: unit 28 spaces business centre ingate place london SW8 3NS
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon22/06/2006
Secretary's particulars changed
dot icon20/06/2006
Full accounts made up to 2005-09-30
dot icon09/01/2006
Annual return made up to 18/11/05
dot icon10/08/2005
Full accounts made up to 2004-09-30
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
Secretary resigned
dot icon01/12/2004
Annual return made up to 18/11/04
dot icon11/08/2004
New secretary appointed
dot icon09/08/2004
Secretary resigned
dot icon06/08/2004
New secretary appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
Director resigned
dot icon18/06/2004
Full accounts made up to 2003-09-30
dot icon26/02/2004
Annual return made up to 18/11/03
dot icon12/12/2003
Registered office changed on 12/12/03 from: 2ND floor 99-100 turnmill street london EC1M 5QP
dot icon13/10/2003
New director appointed
dot icon07/09/2003
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon19/05/2003
New director appointed
dot icon26/02/2003
Annual return made up to 18/11/02
dot icon17/09/2002
New director appointed
dot icon09/09/2002
Registered office changed on 09/09/02 from: 311 riverbank house 1 putney bridge approach london SW6 3JD
dot icon22/08/2002
Director resigned
dot icon11/07/2002
Accounts for a small company made up to 2001-09-30
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon07/12/2001
Annual return made up to 18/11/01
dot icon06/12/2001
Full accounts made up to 2001-02-14
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon10/08/2001
New secretary appointed
dot icon31/07/2001
New secretary appointed
dot icon29/06/2001
Secretary resigned
dot icon25/05/2001
Accounting reference date shortened from 14/02/02 to 30/09/01
dot icon13/04/2001
Director resigned
dot icon13/04/2001
New director appointed
dot icon10/01/2001
Restoration by order of the court
dot icon10/01/2001
Annual return made up to 18/11/00
dot icon10/01/2001
Annual return made up to 18/11/99
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Secretary resigned
dot icon10/01/2001
New secretary appointed
dot icon10/01/2001
Registered office changed on 10/01/01 from: 8 abbey business centre ingate place,london SW8 3NS
dot icon10/01/2001
Full accounts made up to 2000-02-14
dot icon28/11/2000
Final Gazette dissolved via compulsory strike-off
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon09/05/2000
First Gazette notice for compulsory strike-off
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Secretary resigned
dot icon12/10/1999
Resolutions
dot icon13/09/1999
Accounting reference date extended from 30/11/99 to 14/02/00
dot icon02/08/1999
Registered office changed on 02/08/99 from: temple house 20 holywell row london EC2A 4JB
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New secretary appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon18/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-2.97 % *

* during past year

Cash in Bank

£557,327.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
7
302.58K
-
0.00
163.38K
-
2022
6
887.61K
-
0.00
574.38K
-
2023
6
970.25K
-
0.00
557.33K
-
2023
6
970.25K
-
0.00
557.33K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

970.25K £Ascended9.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

557.33K £Descended-2.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Rupert David Benedict
Director
11/03/2019 - Present
3
Roper, Adrian George
Director
19/03/2018 - 23/11/2022
-
Hickson, Richard David
Director
01/06/2009 - 31/01/2024
1
Reynolds, Simon Ashley
Director
17/12/2018 - 22/07/2021
10
West, Michael
Director
02/02/2015 - 15/12/2023
3

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 CITIZENCARD LIMITED

CITIZENCARD LIMITED is an(a) Active company incorporated on 18/11/1998 with the registered office located at London House, 7 Prescott Place, London SW4 6BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENCARD LIMITED?

toggle

CITIZENCARD LIMITED is currently Active. It was registered on 18/11/1998 .

Where is CITIZENCARD LIMITED located?

toggle

CITIZENCARD LIMITED is registered at London House, 7 Prescott Place, London SW4 6BS.

What does CITIZENCARD LIMITED do?

toggle

CITIZENCARD LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does CITIZENCARD LIMITED have?

toggle

CITIZENCARD LIMITED had 6 employees in 2023.

What is the latest filing for CITIZENCARD LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a small company made up to 2025-03-31.