CITY AND GUILDS ENTERPRISES LTD.

Register to unlock more data on OkredoRegister

CITY AND GUILDS ENTERPRISES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05200334

Incorporation date

09/08/2004

Size

Dormant

Contacts

Registered address

Registered address

Giltspur House, 5-6 Giltspur Street, London EC1A 9DECopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2004)
dot icon14/11/2025
Withdrawal of a person with significant control statement on 2025-11-14
dot icon14/11/2025
Notification of City & Guilds Limited as a person with significant control on 2025-10-31
dot icon19/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon14/02/2025
Accounts for a dormant company made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon26/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon11/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon22/05/2023
Appointment of Mr Mark John Evans as a director on 2023-05-16
dot icon22/05/2023
Appointment of Mr Kevin Redhead as a director on 2023-05-16
dot icon22/05/2023
Termination of appointment of James Thomas Conybeare-Cross as a director on 2023-05-17
dot icon22/05/2023
Termination of appointment of Christopher John Payne as a director on 2023-05-17
dot icon24/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon17/08/2022
Director's details changed for Mr Christopher John Payne on 2022-08-16
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon06/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon11/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon21/09/2020
Accounts for a dormant company made up to 2019-08-31
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon05/08/2019
Registered office address changed from 5-6 Giltspur Street London EC1A 9DE England to Giltspur House 5-6 Giltspur Street London EC1A 9DE on 2019-08-05
dot icon02/08/2019
Termination of appointment of Elizabeth Jane Rounce as a secretary on 2019-08-02
dot icon02/08/2019
Registered office address changed from 1 Giltspur Street London EC1A 9DD to 5-6 Giltspur Street London EC1A 9DE on 2019-08-02
dot icon07/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon10/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon27/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon04/05/2017
Full accounts made up to 2016-08-31
dot icon23/03/2017
Director's details changed for Mr Christopher John Payne on 2017-03-17
dot icon23/09/2016
Satisfaction of charge 1 in full
dot icon19/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon08/05/2016
Full accounts made up to 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon29/05/2015
Full accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-08-31
dot icon02/10/2013
Appointment of Mr Christopher John Payne as a director
dot icon12/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon22/07/2013
Auditor's resignation
dot icon01/07/2013
Termination of appointment of Nicholas Bradley as a director
dot icon17/06/2013
Full accounts made up to 2012-09-30
dot icon31/05/2013
Current accounting period shortened from 2013-09-30 to 2013-08-31
dot icon13/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-09-30
dot icon21/03/2012
Secretary's details changed for Ms Elizabeth Jane Rounce on 2012-03-21
dot icon21/09/2011
Director's details changed for Mr Nicholas Charles Bradley on 2011-09-21
dot icon15/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon10/08/2011
Director's details changed for Mr. James Thomas Conbybeare-Cross on 2011-08-10
dot icon09/08/2011
Appointment of Mr. James Thomas Conbybeare-Cross as a director
dot icon09/08/2011
Termination of appointment of Graham Shaw as a director
dot icon07/06/2011
Full accounts made up to 2010-09-30
dot icon13/04/2011
Resolutions
dot icon08/04/2011
Appointment of Mr Graham John Shaw as a director
dot icon08/09/2010
Termination of appointment of Keith Ward as a director
dot icon02/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon11/05/2010
Full accounts made up to 2009-09-30
dot icon04/05/2010
Appointment of Mr Nicholas Charles Bradley as a director
dot icon07/12/2009
Termination of appointment of Natalie Deter as a director
dot icon01/09/2009
Return made up to 09/08/09; full list of members
dot icon01/09/2009
Director appointed ms natalie louise deter
dot icon01/09/2009
Appointment terminated director keith brooker
dot icon13/04/2009
Full accounts made up to 2008-09-30
dot icon20/08/2008
Return made up to 09/08/08; full list of members
dot icon20/08/2008
Secretary appointed ms elizabeth jane rounce
dot icon20/08/2008
Location of debenture register
dot icon20/08/2008
Location of register of members
dot icon20/08/2008
Appointment terminated director chris humphries
dot icon20/08/2008
Registered office changed on 20/08/2008 from 1 giltspur street london EC1A 9DD
dot icon22/05/2008
Full accounts made up to 2007-09-30
dot icon07/01/2008
New director appointed
dot icon03/01/2008
Secretary resigned
dot icon31/08/2007
Return made up to 09/08/07; full list of members
dot icon12/06/2007
Full accounts made up to 2006-09-30
dot icon01/06/2007
Particulars of mortgage/charge
dot icon24/05/2007
New secretary appointed
dot icon24/05/2007
Secretary resigned
dot icon18/09/2006
Return made up to 09/08/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-09-30
dot icon19/10/2005
Return made up to 09/08/05; full list of members
dot icon12/10/2004
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon12/10/2004
Registered office changed on 12/10/04 from: 8-10 new fetter lane london EC4A 1RS
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New secretary appointed
dot icon27/08/2004
Memorandum and Articles of Association
dot icon20/08/2004
Certificate of change of name
dot icon09/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Christopher John
Director
01/10/2013 - 17/05/2023
14
Conybeare-Cross, James Thomas
Director
09/08/2011 - 17/05/2023
33
Redhead, Kevin
Director
16/05/2023 - Present
7
Evans, Mark John
Director
16/05/2023 - Present
6

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+
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 CITY AND GUILDS ENTERPRISES LTD.

CITY AND GUILDS ENTERPRISES LTD. is an(a) Active company incorporated on 09/08/2004 with the registered office located at Giltspur House, 5-6 Giltspur Street, London EC1A 9DE. There are currently 2 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 CITY AND GUILDS ENTERPRISES LTD.?

toggle

CITY AND GUILDS ENTERPRISES LTD. is currently Active. It was registered on 09/08/2004 .

Where is CITY AND GUILDS ENTERPRISES LTD. located?

toggle

CITY AND GUILDS ENTERPRISES LTD. is registered at Giltspur House, 5-6 Giltspur Street, London EC1A 9DE.

What does CITY AND GUILDS ENTERPRISES LTD. do?

toggle

CITY AND GUILDS ENTERPRISES LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CITY AND GUILDS ENTERPRISES LTD.?

toggle

The latest filing was on 14/11/2025: Withdrawal of a person with significant control statement on 2025-11-14.