CITRUS DIGITAL LIMITED

Register to unlock more data on OkredoRegister

CITRUS DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06833702

Incorporation date

02/03/2009

Size

Dormant

Contacts

Registered address

Registered address

Itec House Hawkfield Way, Whitchurch, Bristol BS14 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2009)
dot icon11/04/2026
Resolutions
dot icon16/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2023-11-14 with no updates
dot icon19/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon02/10/2023
Termination of appointment of Nicholas Luke Orme as a director on 2023-09-30
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon22/02/2023
Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 2023-01-09
dot icon19/01/2023
Termination of appointment of Richard Pitceathly as a secretary on 2023-01-09
dot icon24/10/2022
Termination of appointment of Anthony William Arthurton as a director on 2022-10-07
dot icon24/10/2022
Appointment of Mr Paolo Rossetti as a director on 2022-10-07
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon13/12/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon14/09/2020
Director's details changed for Mr Nicholas Luke Orme on 2020-07-15
dot icon12/06/2020
Termination of appointment of Anthony Mark Mcphillips as a director on 2020-05-15
dot icon20/04/2020
Satisfaction of charge 068337020002 in full
dot icon15/04/2020
Appointment of Mr Anthony William Arthurton as a director on 2020-03-30
dot icon15/04/2020
Termination of appointment of Daniel Marc Benoit as a director on 2020-03-30
dot icon08/04/2020
Termination of appointment of Martin Robert Hargreaves as a director on 2020-03-19
dot icon30/03/2020
Appointment of Mr David Brian Dyas as a director on 2020-03-19
dot icon27/03/2020
Appointment of Mr Richard Pitceathly as a secretary on 2020-03-19
dot icon27/03/2020
Termination of appointment of Susan Jennifer Bartlett as a secretary on 2020-03-19
dot icon27/03/2020
Appointment of Mr Anthony Mark Mcphillips as a director on 2020-03-19
dot icon27/03/2020
Appointment of Mr Daniel Marc Benoit as a director on 2020-03-19
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon11/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon05/08/2019
Director's details changed for Mr Nicholas Luke Orme on 2019-08-04
dot icon02/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon15/06/2018
Termination of appointment of Philip James Perkins as a director on 2018-06-12
dot icon27/04/2018
Registration of charge 068337020002, created on 2018-04-26
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon01/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon08/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon05/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon11/12/2014
Registered office address changed from Itec House Hawkfield Business Park Whitchurch Bristol BS14 0BY to Itec House Hawkfield Way Whitchurch Bristol BS14 0BL on 2014-12-11
dot icon05/12/2014
Accounts for a small company made up to 2014-02-28
dot icon27/11/2014
Appointment of Mr Martin Robert Hargreaves as a director on 2014-11-26
dot icon04/08/2014
Director's details changed for Nicholas Luke Orme on 2014-08-04
dot icon11/06/2014
Appointment of Mrs Susan Jennifer Bartlett as a secretary
dot icon05/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon09/12/2013
Director's details changed for Mr Philip Perkins on 2013-12-09
dot icon02/12/2013
Accounts for a small company made up to 2013-02-28
dot icon06/06/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon24/04/2013
Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3ND United Kingdom on 2013-04-24
dot icon05/04/2013
Previous accounting period shortened from 2013-03-31 to 2013-02-28
dot icon31/12/2012
Appointment of Nicholas Luke Orme as a director
dot icon31/12/2012
Termination of appointment of John Harding as a director
dot icon31/12/2012
Appointment of Philip Perkins as a director
dot icon31/12/2012
Termination of appointment of Martin Parker as a director
dot icon31/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Director's details changed for John Richard Harding on 2012-04-01
dot icon30/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon30/03/2012
Director's details changed for Mr Martin Parker on 2012-03-02
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD on 2011-12-09
dot icon14/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon14/03/2011
Director's details changed for John Richard Harding on 2010-03-03
dot icon25/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon29/03/2010
Director's details changed for John Richard Harding on 2009-10-01
dot icon09/05/2009
Ad 02/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon25/03/2009
Appointment terminate, director barry warmisham logged form
dot icon25/03/2009
Director appointed martin parker logged form
dot icon25/03/2009
Director appointed john richard harding logged form
dot icon23/03/2009
Director appointed john richard harding
dot icon23/03/2009
Director appointed martin parker
dot icon23/03/2009
Appointment terminated director barry warmisham
dot icon09/03/2009
Resolutions
dot icon09/03/2009
Gbp nc 1000/2000\02/03/09
dot icon02/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Dyas, David Brian
Director
19/03/2020 - Present
31
Orme, Nicholas Luke
Director
14/12/2012 - 30/09/2023
24
Rossetti, Paolo
Director
07/10/2022 - Present
28
Pitceathly, Richard
Secretary
18/03/2020 - 08/01/2023
-
Walsh, Cheryl Sandra Sarah
Secretary
08/01/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CITRUS DIGITAL LIMITED

CITRUS DIGITAL LIMITED is an(a) Active company incorporated on 02/03/2009 with the registered office located at Itec House Hawkfield Way, Whitchurch, Bristol BS14 0BL. There are currently 3 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 CITRUS DIGITAL LIMITED?

toggle

CITRUS DIGITAL LIMITED is currently Active. It was registered on 02/03/2009 .

Where is CITRUS DIGITAL LIMITED located?

toggle

CITRUS DIGITAL LIMITED is registered at Itec House Hawkfield Way, Whitchurch, Bristol BS14 0BL.

What does CITRUS DIGITAL LIMITED do?

toggle

CITRUS DIGITAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITRUS DIGITAL LIMITED?

toggle

The latest filing was on 11/04/2026: Resolutions.