CITURA LIMITED

Register to unlock more data on OkredoRegister

CITURA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03704458

Incorporation date

29/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillfields Old Road, Long Compton, Shipston-On-Stour CV36 5LECopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1999)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon13/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon28/01/2024
Current accounting period extended from 2024-01-31 to 2024-07-31
dot icon16/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/09/2021
Director's details changed for Laura Jennifer Davies on 2021-09-18
dot icon08/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/04/2020
Registered office address changed from Exchange House 494 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 2EA to Hillfields Old Road Long Compton Shipston-on-Stour CV36 5LE on 2020-04-20
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/10/2019
Satisfaction of charge 1 in full
dot icon15/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon15/12/2018
Director's details changed for Laura Jennifer Davies Coomber on 2018-12-01
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon28/11/2017
Current accounting period extended from 2018-01-28 to 2018-01-31
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon04/12/2011
Termination of appointment of Russell De Lima as a secretary
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon15/02/2010
Director's details changed for Laura Jennifer Davies Coomber on 2010-02-14
dot icon04/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/03/2009
Return made up to 29/01/09; full list of members
dot icon02/02/2009
Duplicate mortgage certificatecharge no:1
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/02/2008
Return made up to 29/01/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/02/2007
Return made up to 29/01/07; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/06/2006
Accounting reference date extended from 28/07/06 to 28/01/07
dot icon13/02/2006
Return made up to 29/01/06; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/02/2005
Return made up to 29/01/05; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon17/02/2004
Return made up to 29/01/04; full list of members
dot icon06/11/2003
Certificate of change of name
dot icon25/02/2003
Total exemption full accounts made up to 2002-07-31
dot icon17/02/2003
Return made up to 29/01/03; full list of members
dot icon11/10/2002
Registered office changed on 11/10/02 from: 100 pall mall st jamess london SW1Y 5HP
dot icon08/03/2002
Registered office changed on 08/03/02 from: suite C892 72 new bond street london W1S 1RR
dot icon06/03/2002
Return made up to 29/01/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-07-31
dot icon07/02/2001
Return made up to 29/01/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-07-31
dot icon06/10/2000
Registered office changed on 06/10/00 from: 5 cluny court wavendon gate milton keynes MK7 7TT
dot icon07/03/2000
Return made up to 29/01/00; full list of members
dot icon07/03/2000
Accounting reference date extended from 31/01/00 to 28/07/00
dot icon05/03/1999
Registered office changed on 05/03/99 from: c/o midlands co. Services LTD. Suite 116,lonsdale house 52 blucher street birmingham. B1 1QU
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New secretary appointed
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
Director resigned
dot icon29/01/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£103,206.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
143.11K
-
0.00
103.21K
-
2021
1
143.11K
-
0.00
103.21K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

143.11K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.21K £Ascended- *

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
Davies, Laura Jennifer
Director
24/02/1999 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITURA LIMITED

CITURA LIMITED is an(a) Active company incorporated on 29/01/1999 with the registered office located at Hillfields Old Road, Long Compton, Shipston-On-Stour CV36 5LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITURA LIMITED?

toggle

CITURA LIMITED is currently Active. It was registered on 29/01/1999 .

Where is CITURA LIMITED located?

toggle

CITURA LIMITED is registered at Hillfields Old Road, Long Compton, Shipston-On-Stour CV36 5LE.

What does CITURA LIMITED do?

toggle

CITURA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CITURA LIMITED have?

toggle

CITURA LIMITED had 1 employees in 2021.

What is the latest filing for CITURA LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.