CITRICITY LIMITED

Register to unlock more data on OkredoRegister

CITRICITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07009244

Incorporation date

04/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Sowood Lane, Ossett, West Yorkshire WF5 0LECopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2009)
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon07/09/2022
Change of details for Mr Guy Richard Thomas as a person with significant control on 2022-01-01
dot icon07/09/2022
Cessation of Rebecca Louise Thomas as a person with significant control on 2022-01-01
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-09-30
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon12/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon11/09/2018
Change of details for Mrs Rebecca Louise Thomas as a person with significant control on 2018-01-09
dot icon11/09/2018
Notification of Guy Richard Thomas as a person with significant control on 2018-01-09
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/01/2018
Appointment of Mr Guy Richard Thomas as a director on 2018-01-09
dot icon07/12/2017
Withdraw the company strike off application
dot icon07/11/2017
First Gazette notice for voluntary strike-off
dot icon31/10/2017
Application to strike the company off the register
dot icon06/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon20/06/2017
Micro company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon16/09/2014
Register inspection address has been changed from Jolliffe Cork Hardy Market Place Ossett West Yorkshire WF5 8BQ England to John P Hardy Llp Market Place Ossett West Yorkshire WF5 8BQ
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/05/2014
Termination of appointment of Guy Thomas as a director
dot icon20/05/2014
Appointment of Mrs Rebecca Louise Thomas as a director
dot icon01/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon07/09/2011
Termination of appointment of Rebecca Thomas as a director
dot icon01/06/2011
Registered office address changed from 18 Carr Gate Crescent Carr Gate Wakefield West Yorkshire WF2 0QR on 2011-06-01
dot icon01/06/2011
Director's details changed for Rebecca Louise Thomas on 2011-05-27
dot icon01/06/2011
Director's details changed for Guy Richard Thomas on 2011-05-27
dot icon11/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon24/09/2010
Register(s) moved to registered inspection location
dot icon24/09/2010
Register inspection address has been changed
dot icon24/09/2010
Director's details changed for Guy Richard Thomas on 2010-09-04
dot icon24/09/2010
Director's details changed for Rebecca Louise Thomas on 2010-09-04
dot icon04/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.00K
-
0.00
-
-
2022
1
95.50K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mr Guy Richard Thomas
Director
09/01/2018 - Present
3
Mr Guy Richard Thomas
Director
04/09/2009 - 14/04/2014
3
Mrs Rebecca Louise Thomas
Director
04/09/2009 - 02/07/2011
-
Mrs Rebecca Louise Thomas
Director
14/04/2014 - Present
-

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+
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 CITRICITY LIMITED

CITRICITY LIMITED is an(a) Active company incorporated on 04/09/2009 with the registered office located at 38 Sowood Lane, Ossett, West Yorkshire WF5 0LE. There are currently 2 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 CITRICITY LIMITED?

toggle

CITRICITY LIMITED is currently Active. It was registered on 04/09/2009 .

Where is CITRICITY LIMITED located?

toggle

CITRICITY LIMITED is registered at 38 Sowood Lane, Ossett, West Yorkshire WF5 0LE.

What does CITRICITY LIMITED do?

toggle

CITRICITY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CITRICITY LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-08-08 with no updates.