CITU GROUP DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CITU GROUP DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08725546

Incorporation date

09/10/2013

Size

Small

Contacts

Registered address

Registered address

The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds LS10 1FBCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2013)
dot icon18/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon19/08/2025
Registration of charge 087255460013, created on 2025-08-18
dot icon19/08/2025
Registration of charge 087255460014, created on 2025-08-18
dot icon15/08/2025
Satisfaction of charge 087255460006 in full
dot icon06/08/2025
Accounts for a small company made up to 2024-12-30
dot icon01/05/2025
Notification of Citu Group Ltd as a person with significant control on 2025-04-30
dot icon12/03/2025
Registration of charge 087255460012, created on 2025-03-07
dot icon05/11/2024
Registration of charge 087255460010, created on 2024-11-01
dot icon05/11/2024
Registration of charge 087255460011, created on 2024-11-01
dot icon26/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-30
dot icon28/11/2023
Accounts for a small company made up to 2022-12-30
dot icon27/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon22/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon08/11/2022
Satisfaction of charge 087255460003 in full
dot icon08/11/2022
Satisfaction of charge 087255460004 in full
dot icon08/11/2022
Satisfaction of charge 087255460005 in full
dot icon08/11/2022
Satisfaction of charge 087255460008 in full
dot icon17/10/2022
Registration of charge 087255460009, created on 2022-10-13
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon12/06/2022
Change of details for Mr Christopher Andrew Thompson as a person with significant control on 2022-06-12
dot icon23/05/2022
Appointment of Mr Jonathan Wilson as a director on 2022-05-23
dot icon23/05/2022
Director's details changed for Mr Christopher Andrew Thompson on 2022-05-23
dot icon23/05/2022
Change of details for Mr Christopher Andrew Thompson as a person with significant control on 2022-05-23
dot icon08/12/2021
Registered office address changed from The Place 4 Central Place Leeds West Yorkshire LS10 1FB England to The Place 4 Central Place, Clarence Road Climate Innovation District Leeds LS10 1FB on 2021-12-08
dot icon11/11/2021
Accounts for a small company made up to 2020-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon22/09/2021
Registration of charge 087255460008, created on 2021-09-20
dot icon23/07/2021
Registered office address changed from W9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD to The Place 4 Central Place Leeds West Yorkshire LS10 1FB on 2021-07-23
dot icon04/05/2021
Registration of charge 087255460007, created on 2021-04-22
dot icon11/01/2021
Satisfaction of charge 087255460001 in full
dot icon11/01/2021
Satisfaction of charge 087255460002 in full
dot icon11/01/2021
Registration of charge 087255460006, created on 2021-01-08
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon24/06/2020
Registration of charge 087255460005, created on 2020-06-18
dot icon20/02/2020
Change of details for Mr Christopher Andrew Thompson as a person with significant control on 2020-02-01
dot icon15/10/2019
Resolutions
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/09/2019
Termination of appointment of Fraser William Stride as a director on 2019-09-25
dot icon22/08/2019
Registration of charge 087255460004, created on 2019-08-20
dot icon21/08/2019
Registration of charge 087255460003, created on 2019-08-20
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon10/01/2019
Previous accounting period extended from 2018-07-31 to 2018-12-31
dot icon25/10/2018
Registration of charge 087255460002, created on 2018-10-19
dot icon23/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/04/2017
Resolutions
dot icon20/03/2017
Resolutions
dot icon25/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/02/2017
Statement of capital following an allotment of shares on 2016-01-31
dot icon15/02/2017
Change of share class name or designation
dot icon07/12/2016
Resolutions
dot icon19/07/2016
Termination of appointment of Aisling Ramshaw as a director on 2016-06-30
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/04/2016
Registration of charge 087255460001, created on 2016-04-04
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon22/02/2016
Appointment of Mr Fraser William Stride as a director on 2015-07-31
dot icon22/02/2016
Termination of appointment of Fraser Stride as a secretary on 2015-07-31
dot icon22/02/2016
Appointment of Mrs Aisling Ramshaw as a director on 2015-07-31
dot icon22/02/2016
Termination of appointment of Citu Partners Ltd as a director on 2015-07-31
dot icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon28/04/2015
Appointment of Citu Partners Ltd as a director on 2015-01-01
dot icon21/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon06/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon28/01/2014
Memorandum and Articles of Association
dot icon28/01/2014
Resolutions
dot icon30/12/2013
Statement of capital following an allotment of shares on 2013-12-01
dot icon24/10/2013
Appointment of Mr Fraser Stride as a secretary
dot icon14/10/2013
Current accounting period shortened from 2014-10-31 to 2014-07-31
dot icon09/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-18 *

* during past year

Number of employees

22
2022
change arrow icon-24.99 % *

* during past year

Cash in Bank

£78,282.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
40
4.95M
-
0.00
104.37K
-
2022
22
3.32M
-
0.00
78.28K
-
2022
22
3.32M
-
0.00
78.28K
-

Employees

2022

Employees

22 Descended-45 % *

Net Assets(GBP)

3.32M £Descended-32.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.28K £Descended-24.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Jonathan Philip Joseph
Director
23/05/2022 - Present
21
Ramshaw, Aisling
Director
31/07/2015 - 30/06/2016
2
Thompson, Christopher Andrew, Mr.
Director
09/10/2013 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CITU GROUP DEVELOPMENTS LTD

CITU GROUP DEVELOPMENTS LTD is an(a) Active company incorporated on 09/10/2013 with the registered office located at The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds LS10 1FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CITU GROUP DEVELOPMENTS LTD?

toggle

CITU GROUP DEVELOPMENTS LTD is currently Active. It was registered on 09/10/2013 .

Where is CITU GROUP DEVELOPMENTS LTD located?

toggle

CITU GROUP DEVELOPMENTS LTD is registered at The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds LS10 1FB.

What does CITU GROUP DEVELOPMENTS LTD do?

toggle

CITU GROUP DEVELOPMENTS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CITU GROUP DEVELOPMENTS LTD have?

toggle

CITU GROUP DEVELOPMENTS LTD had 22 employees in 2022.

What is the latest filing for CITU GROUP DEVELOPMENTS LTD?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-16 with no updates.