CITRIX R&D LIMITED

Register to unlock more data on OkredoRegister

CITRIX R&D LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09713256

Incorporation date

31/07/2015

Size

Full

Contacts

Registered address

Registered address

20 Eastbourne Terrace, Paddington, London W2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2015)
dot icon04/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon08/11/2024
Application to strike the company off the register
dot icon19/08/2024
Full accounts made up to 2022-11-30
dot icon13/08/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon03/07/2024
Director's details changed for Mr Antonio Gilbert Gomes on 2024-07-02
dot icon07/02/2024
Registered office address changed from 20 Eastbourne, Paddington London W2 6LG United Kingdom to 20 Eastbourne Terrace Paddington London W2 6LG on 2024-02-07
dot icon07/02/2024
Termination of appointment of Ganesh Vaidyanathan as a director on 2024-01-31
dot icon07/02/2024
Termination of appointment of Malgorzata Stelmach-Hansson as a director on 2024-01-31
dot icon07/02/2024
Termination of appointment of Alexander Edward Kolar as a director on 2024-01-31
dot icon07/02/2024
Appointment of Mr Sajeev Kumar Sukumaran as a director on 2024-01-31
dot icon31/01/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon02/06/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon02/12/2022
Appointment of Mr Alexander Edward Kolar as a director on 2022-11-30
dot icon02/12/2022
Appointment of Mr Antonio Gilbert Gomes as a director on 2022-11-30
dot icon02/12/2022
Appointment of Mr Ganesh Vaidyanathan as a director on 2022-11-30
dot icon30/11/2022
Previous accounting period shortened from 2022-12-31 to 2022-11-30
dot icon12/08/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon23/06/2022
Director's details changed for Ms Malgorzata Stelmach-Hansson on 2019-05-29
dot icon23/06/2022
Director's details changed for Mr Malgorzata Stelmach-Hansson on 2022-06-22
dot icon22/04/2022
Termination of appointment of David Dunn as a secretary on 2022-01-31
dot icon21/04/2022
Registered office address changed from Building 3 Chalfont Park Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0BG United Kingdom to 20 Eastbourne, Paddington London W2 6LG on 2022-04-21
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon30/08/2020
Termination of appointment of Christian Reily as a director on 2020-05-29
dot icon06/08/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon14/06/2019
Appointment of Mr Christian Reily as a director on 2019-05-29
dot icon14/06/2019
Appointment of Mr Malgorzata Stelmach-Hansson as a director on 2019-05-29
dot icon14/06/2019
Termination of appointment of Caoimhe Ni Ghiosain as a director on 2019-05-15
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon30/06/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon26/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon20/05/2016
Termination of appointment of David Zalewski as a director on 2016-05-02
dot icon03/08/2015
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon03/08/2015
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon31/07/2015
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon31/07/2015
Termination of appointment of Oval Nominees Limited as a director on 2015-07-31
dot icon31/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
26/06/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaidyanathan, Ganesh
Director
30/11/2022 - 31/01/2024
8
Kolar, Alexander Edward
Director
30/11/2022 - 31/01/2024
8
Gomes, Antonio Gilbert
Director
30/11/2022 - Present
6
Stelmach-Hansson, Malgorzata
Director
29/05/2019 - 31/01/2024
4
Sukumaran, Sajeev Kumar
Director
31/01/2024 - Present
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITRIX R&D LIMITED

CITRIX R&D LIMITED is an(a) Dissolved company incorporated on 31/07/2015 with the registered office located at 20 Eastbourne Terrace, Paddington, London W2 6LG. 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 CITRIX R&D LIMITED?

toggle

CITRIX R&D LIMITED is currently Dissolved. It was registered on 31/07/2015 and dissolved on 04/02/2025.

Where is CITRIX R&D LIMITED located?

toggle

CITRIX R&D LIMITED is registered at 20 Eastbourne Terrace, Paddington, London W2 6LG.

What does CITRIX R&D LIMITED do?

toggle

CITRIX R&D LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CITRIX R&D LIMITED?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via voluntary strike-off.