CITRUSWORLD LIMITED

Register to unlock more data on OkredoRegister

CITRUSWORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01426929

Incorporation date

08/06/1979

Size

Dormant

Contacts

Registered address

Registered address

8 Town Farm Meadow, Grosmont, Abergavenny NP7 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon09/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon14/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon20/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon11/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon26/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon04/09/2020
Termination of appointment of David George Pearce as a director on 2020-04-08
dot icon02/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon30/10/2019
Withdrawal of a person with significant control statement on 2019-10-30
dot icon17/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/06/2019
Registered office address changed from Corvette Church Lane Pinner Middlesex HA5 3AB to 8 Town Farm Meadow Grosmont Abergavenny NP7 8AF on 2019-06-03
dot icon03/06/2019
Termination of appointment of Julia Mary Pearce as a secretary on 2019-06-03
dot icon03/06/2019
Appointment of Mrs Fay Pearce as a secretary on 2019-06-03
dot icon16/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Notification of Jonathan David Pearce as a person with significant control on 2018-07-04
dot icon17/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon07/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon30/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon10/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon08/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon11/01/2010
Director's details changed for Jonathan David Pearce on 2009-12-14
dot icon11/01/2010
Director's details changed for Mrs Julia Mary Pearce on 2009-12-14
dot icon02/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 14/12/08; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 14/12/07; full list of members
dot icon23/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 14/12/06; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon08/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 14/12/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/01/2005
Return made up to 14/12/04; full list of members
dot icon13/07/2004
Registered office changed on 13/07/04 from: hillbrow batchworth lane northwood middlesex HA6 3HE
dot icon28/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 14/12/03; full list of members
dot icon13/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 14/12/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 14/12/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-12-31
dot icon21/12/2000
Return made up to 14/12/00; full list of members
dot icon19/04/2000
New director appointed
dot icon23/03/2000
Accounts for a small company made up to 1999-12-31
dot icon14/12/1999
Return made up to 14/12/99; full list of members
dot icon02/04/1999
Accounts for a small company made up to 1998-12-31
dot icon23/12/1998
Return made up to 14/12/98; no change of members
dot icon26/03/1998
Accounts for a small company made up to 1997-12-31
dot icon05/02/1998
Return made up to 14/12/97; no change of members
dot icon17/04/1997
Accounts for a small company made up to 1996-12-31
dot icon10/01/1997
Return made up to 14/12/96; full list of members
dot icon11/07/1996
Resolutions
dot icon23/05/1996
Accounts for a small company made up to 1995-12-31
dot icon20/02/1996
Return made up to 14/12/95; full list of members
dot icon19/10/1995
Particulars of contract relating to shares
dot icon19/10/1995
Ad 06/10/95--------- £ si 80@1=80 £ ic 80/160
dot icon17/10/1995
Nc inc already adjusted 06/10/95
dot icon17/10/1995
Resolutions
dot icon26/06/1995
Particulars of contract relating to shares
dot icon26/06/1995
Ad 19/10/94--------- £ si 40@1
dot icon15/06/1995
Ad 19/10/94--------- £ si 40@1
dot icon11/01/1995
Return made up to 14/12/94; change of members
dot icon21/11/1994
Auditor's resignation
dot icon09/11/1994
Full accounts made up to 1994-06-30
dot icon15/09/1994
Accounting reference date extended from 30/06 to 31/12
dot icon09/09/1994
Ad 30/08/94--------- £ si 38@1=38 £ ic 2/40
dot icon02/08/1994
Registered office changed on 02/08/94 from: rugby house church lane pinner middx HA5 3AB
dot icon13/03/1994
Full accounts made up to 1993-06-30
dot icon11/01/1994
Return made up to 14/12/93; no change of members
dot icon15/02/1993
Full accounts made up to 1992-06-30
dot icon15/12/1992
Return made up to 14/12/92; full list of members
dot icon17/02/1992
Accounts for a dormant company made up to 1991-06-30
dot icon17/02/1992
Return made up to 14/12/91; no change of members
dot icon09/04/1991
Accounts for a dormant company made up to 1990-06-30
dot icon09/04/1991
Return made up to 14/12/90; no change of members
dot icon31/07/1990
Accounts for a dormant company made up to 1989-06-30
dot icon31/07/1990
Resolutions
dot icon11/07/1990
Return made up to 14/12/89; full list of members
dot icon15/02/1990
Registered office changed on 15/02/90 from: langwood house 63-81 high street rickmansworth herts WD3 1EQ
dot icon08/06/1989
Full accounts made up to 1988-06-30
dot icon08/06/1989
Return made up to 14/12/88; full list of members
dot icon15/04/1988
Full accounts made up to 1987-06-30
dot icon15/04/1988
Return made up to 31/12/87; full list of members
dot icon11/02/1988
Registered office changed on 11/02/88 from: equity house 42 central square wembley middlesex
dot icon18/02/1987
Full accounts made up to 1986-06-30
dot icon12/02/1987
Return made up to 26/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
14/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
200.00
-
0.00
-
-
2022
0
200.00
-
0.00
-
-
2023
0
200.00
-
0.00
-
-
2023
0
200.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

200.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Jonathan David
Director
16/03/2000 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITRUSWORLD LIMITED

CITRUSWORLD LIMITED is an(a) Active company incorporated on 08/06/1979 with the registered office located at 8 Town Farm Meadow, Grosmont, Abergavenny NP7 8AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITRUSWORLD LIMITED?

toggle

CITRUSWORLD LIMITED is currently Active. It was registered on 08/06/1979 .

Where is CITRUSWORLD LIMITED located?

toggle

CITRUSWORLD LIMITED is registered at 8 Town Farm Meadow, Grosmont, Abergavenny NP7 8AF.

What does CITRUSWORLD LIMITED do?

toggle

CITRUSWORLD LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CITRUSWORLD LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-14 with no updates.