CITIZENME LIMITED

Register to unlock more data on OkredoRegister

CITIZENME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08616830

Incorporation date

19/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2013)
dot icon17/01/2025
Final Gazette dissolved following liquidation
dot icon17/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon14/10/2023
Appointment of a voluntary liquidator
dot icon14/10/2023
Statement of affairs
dot icon14/10/2023
Resolutions
dot icon14/10/2023
Registered office address changed from Oriel House 26 the Quadrant Richmond TW9 1DL England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-10-14
dot icon31/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-09-30
dot icon31/08/2023
Micro company accounts made up to 2022-09-30
dot icon14/08/2023
Termination of appointment of Paul Zanker as a director on 2023-07-16
dot icon31/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon26/06/2023
Memorandum and Articles of Association
dot icon26/06/2023
Resolutions
dot icon03/01/2023
Resolutions
dot icon05/12/2022
Resolutions
dot icon05/12/2022
Resolutions
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon03/08/2022
Confirmation statement made on 2022-07-19 with updates
dot icon15/02/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-12-06
dot icon30/09/2021
Registered office address changed from M22, West Wing Somerset House Strand London WC2R 1LA England to Oriel House 26 the Quadrant Richmond TW9 1DL on 2021-09-30
dot icon28/09/2021
Resolutions
dot icon23/09/2021
Memorandum and Articles of Association
dot icon20/09/2021
Appointment of Mr Paul Zanker as a director on 2021-09-06
dot icon18/09/2021
Appointment of Mr Paul Williams Fellows as a director on 2021-09-06
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-08-25
dot icon09/09/2021
Confirmation statement made on 2021-07-19 with updates
dot icon09/09/2021
Statement of capital following an allotment of shares on 2021-03-16
dot icon09/09/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon09/09/2021
Statement of capital following an allotment of shares on 2020-08-29
dot icon09/09/2021
Statement of capital following an allotment of shares on 2020-08-16
dot icon09/09/2021
Statement of capital following an allotment of shares on 2020-07-30
dot icon09/09/2021
Statement of capital following an allotment of shares on 2020-07-29
dot icon09/09/2021
Statement of capital following an allotment of shares on 2020-07-24
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon28/04/2021
Previous accounting period extended from 2020-07-31 to 2020-11-30
dot icon25/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon27/04/2020
Micro company accounts made up to 2019-07-31
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with updates
dot icon01/08/2019
Change of details for Mr St John Esmond Deakins as a person with significant control on 2018-12-21
dot icon01/08/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon01/08/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon23/05/2019
Statement of capital following an allotment of shares on 2019-04-06
dot icon23/05/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon04/02/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon06/11/2018
Sub-division of shares on 2018-10-25
dot icon03/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon25/07/2018
Registered office address changed from Someset House Strand London WC2R 1LA England to M22, West Wing Somerset House Strand London WC2R 1LA on 2018-07-25
dot icon24/07/2018
Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House London W1W 5DS to Someset House Strand London WC2R 1LA on 2018-07-24
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon04/04/2017
Micro company accounts made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon04/05/2016
Director's details changed for Mr St John Esmond Deakins on 2016-01-01
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-01-27
dot icon29/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon14/08/2015
Resolutions
dot icon05/08/2015
Resolutions
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon28/07/2015
Statement of capital following an allotment of shares on 2015-07-17
dot icon12/06/2015
Sub-division of shares on 2015-05-22
dot icon23/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon05/09/2014
Director's details changed for Mr Stjohn Esmond Deakins on 2013-07-20
dot icon20/08/2013
Certificate of change of name
dot icon20/08/2013
Change of name notice
dot icon12/08/2013
Director's details changed for Mr St John Esmond Deakins on 2013-07-19
dot icon22/07/2013
Termination of appointment of Graham Cowan as a director
dot icon19/07/2013
Appointment of Mr St John Esmond Deakins as a director
dot icon19/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
05/12/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
947.18K
-
0.00
-
-
2022
7
762.75K
-
0.00
-
-
2022
7
762.75K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

762.75K £Descended-19.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
19/07/2013 - 19/07/2013
7050
Fellows, Paul Williams
Director
06/09/2021 - Present
4
Zanker, Paul
Director
06/09/2021 - 16/07/2023
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITIZENME LIMITED

CITIZENME LIMITED is an(a) Dissolved company incorporated on 19/07/2013 with the registered office located at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENME LIMITED?

toggle

CITIZENME LIMITED is currently Dissolved. It was registered on 19/07/2013 and dissolved on 17/01/2025.

Where is CITIZENME LIMITED located?

toggle

CITIZENME LIMITED is registered at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does CITIZENME LIMITED do?

toggle

CITIZENME LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CITIZENME LIMITED have?

toggle

CITIZENME LIMITED had 7 employees in 2022.

What is the latest filing for CITIZENME LIMITED?

toggle

The latest filing was on 17/01/2025: Final Gazette dissolved following liquidation.