CITRUS TELECOMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

CITRUS TELECOMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03517870

Incorporation date

26/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire SO53 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon09/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon02/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon10/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon10/10/2022
Change of details for Mr Matthew Dominic Langley as a person with significant control on 2022-10-06
dot icon07/10/2022
Cessation of Mariam Kika as a person with significant control on 2022-10-06
dot icon11/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon01/12/2021
Registered office address changed from Second Floor 99 Holdenhurst Road Bournemouth Dorset BH8 8DY to Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR on 2021-12-01
dot icon22/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/03/2021
Notification of Mariam Kika as a person with significant control on 2016-04-06
dot icon03/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon16/03/2017
Accounts for a small company made up to 2016-08-31
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon07/06/2016
Accounts for a small company made up to 2015-08-31
dot icon02/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon03/06/2015
Accounts for a small company made up to 2014-08-31
dot icon24/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Christopher James Spicer as a director on 2014-06-27
dot icon27/02/2015
Termination of appointment of Christopher James Spicer as a secretary on 2014-06-27
dot icon08/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-26
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon07/02/2014
Accounts for a small company made up to 2013-08-31
dot icon06/02/2014
Satisfaction of charge 2 in full
dot icon17/12/2013
Satisfaction of charge 1 in full
dot icon25/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon10/04/2013
Accounts for a small company made up to 2012-08-31
dot icon06/02/2013
Auditor's resignation
dot icon17/09/2012
Auditor's resignation
dot icon06/09/2012
Miscellaneous
dot icon22/03/2012
Accounts for a small company made up to 2011-08-31
dot icon13/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon07/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon07/03/2011
Director's details changed for Matthew Dominic Langley on 2010-09-16
dot icon10/12/2010
Accounts for a small company made up to 2010-08-31
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon11/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon11/12/2009
Accounts for a medium company made up to 2009-08-31
dot icon20/11/2009
Miscellaneous
dot icon07/07/2009
Resolutions
dot icon06/03/2009
Return made up to 26/02/09; full list of members
dot icon02/03/2009
Accounts for a small company made up to 2008-08-31
dot icon27/06/2008
Return made up to 26/02/08; full list of members
dot icon10/06/2008
Accounts for a small company made up to 2007-08-31
dot icon03/06/2008
Return made up to 26/02/07; full list of members
dot icon02/07/2007
Accounts for a small company made up to 2006-08-31
dot icon30/04/2007
New secretary appointed
dot icon07/04/2007
Particulars of mortgage/charge
dot icon24/04/2006
Accounts for a small company made up to 2005-08-31
dot icon13/03/2006
Return made up to 26/02/06; full list of members
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Secretary resigned;director resigned
dot icon12/09/2005
£ ic 1500/1000 23/08/05 £ sr 500@1=500
dot icon12/09/2005
Resolutions
dot icon08/07/2005
Full accounts made up to 2004-08-31
dot icon09/03/2005
Return made up to 26/02/05; full list of members
dot icon01/10/2004
Accounting reference date extended from 28/02/04 to 31/08/04
dot icon30/03/2004
Return made up to 26/02/04; full list of members
dot icon18/10/2003
Ad 07/07/02--------- £ si 1498@1
dot icon18/10/2003
Nc inc already adjusted 07/07/02
dot icon18/10/2003
Resolutions
dot icon18/10/2003
Resolutions
dot icon15/07/2003
Full accounts made up to 2003-02-28
dot icon16/06/2003
Return made up to 26/02/03; full list of members
dot icon15/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Ad 07/07/02--------- £ si 1498@1=1498 £ ic 2/1500
dot icon15/11/2002
Nc inc already adjusted 07/07/02
dot icon15/11/2002
Resolutions
dot icon13/06/2002
Registered office changed on 13/06/02 from: keystone house, exeter road, bournmouth, dorset BH2 5AR
dot icon12/06/2002
Total exemption full accounts made up to 2002-02-28
dot icon24/05/2002
Return made up to 26/02/02; full list of members
dot icon02/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon21/06/2001
Return made up to 26/02/01; full list of members
dot icon21/06/2001
Secretary resigned
dot icon27/03/2001
Accounts for a small company made up to 2000-02-28
dot icon23/02/2001
Registered office changed on 23/02/01 from: keystone house, exeter road, bournemouth, dorset BH2 5AR
dot icon20/02/2001
New director appointed
dot icon20/02/2001
Registered office changed on 20/02/01 from: 27 silverdale, stanford le hope, essex SS17 8BE
dot icon20/02/2001
New secretary appointed;new director appointed
dot icon13/02/2001
Return made up to 26/02/00; full list of members
dot icon19/07/2000
Certificate of change of name
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon01/07/1999
Return made up to 26/02/99; full list of members
dot icon20/06/1999
New secretary appointed
dot icon20/06/1999
New director appointed
dot icon14/10/1998
Secretary resigned
dot icon14/10/1998
Director resigned
dot icon14/10/1998
Registered office changed on 14/10/98 from: 27 silverdale, stanford le hope, essex SS17 8BE
dot icon13/10/1998
Registered office changed on 13/10/98 from: cartref cottage 166 milner road, heswall, wirral, L60 2SJ
dot icon26/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
251.45K
-
0.00
98.04K
-
2022
6
274.73K
-
0.00
186.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
25/02/1998 - 25/02/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
25/02/1998 - 25/02/1998
5474
Spicer, Christopher James
Director
25/02/1999 - 26/06/2014
7
Langley, Matthew Dominic
Director
01/12/2000 - Present
6
Spicer, Christopher James
Secretary
29/04/2007 - 26/06/2014
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CITRUS TELECOMMUNICATIONS LTD

CITRUS TELECOMMUNICATIONS LTD is an(a) Active company incorporated on 26/02/1998 with the registered office located at Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire SO53 2DR. There is currently 1 active director 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 TELECOMMUNICATIONS LTD?

toggle

CITRUS TELECOMMUNICATIONS LTD is currently Active. It was registered on 26/02/1998 .

Where is CITRUS TELECOMMUNICATIONS LTD located?

toggle

CITRUS TELECOMMUNICATIONS LTD is registered at Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire SO53 2DR.

What does CITRUS TELECOMMUNICATIONS LTD do?

toggle

CITRUS TELECOMMUNICATIONS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CITRUS TELECOMMUNICATIONS LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-03 with no updates.