CITY & URBAN (SHOREDITCH) LIMITED

Register to unlock more data on OkredoRegister

CITY & URBAN (SHOREDITCH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05903207

Incorporation date

11/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

25 Phipp Street, London EC2A 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2006)
dot icon27/12/2025
Micro company accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon24/12/2024
Micro company accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon24/12/2023
Micro company accounts made up to 2022-12-31
dot icon02/11/2023
Registered office address changed from 68 Great Eastern Street London EC2A 3JT England to 25 Phipp Street London EC2A 4NP on 2023-11-02
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon27/12/2022
Micro company accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon08/02/2022
Appointment of Mr Asif Mahmood Shaikh as a director on 2022-02-01
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon15/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon26/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/10/2020
Registered office address changed from 47 Great Eastern Street Shoreditch London EC2A 3HP to 68 Great Eastern Street London EC2A 3JT on 2020-10-26
dot icon27/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/07/2019
Change of details for Mr Omar Mahmood Shaikh as a person with significant control on 2019-07-10
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon09/07/2019
Termination of appointment of Kassim Mahmood Shaikh as a director on 2019-07-09
dot icon03/07/2019
Termination of appointment of Ahmed Luay Abbas as a director on 2019-07-03
dot icon03/07/2019
Notification of Omar Mahmood Shaikh as a person with significant control on 2019-07-03
dot icon03/07/2019
Cessation of Whitehall (Uk) Ltd as a person with significant control on 2019-07-03
dot icon03/07/2019
Termination of appointment of Amritpal Singh Khalsa as a director on 2019-07-03
dot icon03/07/2019
Termination of appointment of Whitehall (Uk) Ltd as a director on 2019-07-03
dot icon16/05/2019
Appointment of Mr Ahmed Luay Abbas as a director on 2019-05-16
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon05/03/2019
Appointment of Mr Kassim Mahmood Shaikh as a director on 2019-03-05
dot icon05/03/2019
Notification of Whitehall (Uk) Ltd as a person with significant control on 2019-03-05
dot icon05/03/2019
Cessation of Asif Mahmood Shaikh as a person with significant control on 2019-03-05
dot icon05/03/2019
Appointment of Whitehall (Uk) Ltd as a director on 2019-03-05
dot icon05/03/2019
Termination of appointment of Asif Mahmood Shaikh as a director on 2019-03-05
dot icon05/03/2019
Appointment of Mr Amritpal Singh Khalsa as a director on 2019-03-05
dot icon14/02/2019
Termination of appointment of Arifa Shaikh as a director on 2019-02-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon10/10/2016
Confirmation statement made on 2016-08-11 with updates
dot icon21/06/2016
Termination of appointment of Zubair Shaikh as a secretary on 2016-05-01
dot icon14/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2015
Previous accounting period shortened from 2015-01-29 to 2014-12-31
dot icon29/09/2015
Previous accounting period extended from 2014-12-31 to 2015-01-29
dot icon28/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon10/08/2015
Director's details changed for Mr. Omar Shaikh on 2015-08-10
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon23/04/2012
Appointment of Arifa Shaikh as a director
dot icon24/10/2011
Appointment of Mr. Omar Shaikh as a director
dot icon19/10/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/09/2009
Return made up to 11/08/09; full list of members
dot icon01/09/2008
Return made up to 11/08/08; full list of members
dot icon09/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/12/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon20/12/2007
Registered office changed on 20/12/07 from: 96A curtain road london EC2A 3AA
dot icon25/09/2007
Return made up to 11/08/07; full list of members
dot icon27/09/2006
Ad 11/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon18/08/2006
New director appointed
dot icon18/08/2006
New secretary appointed
dot icon18/08/2006
Director resigned
dot icon18/08/2006
Secretary resigned
dot icon18/08/2006
Registered office changed on 18/08/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon11/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
7
205.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaikh, Omar
Director
01/09/2011 - Present
7
Shaikh, Asif Mahmood
Director
01/02/2022 - Present
8
Mister Amritpal Singh Khalsa
Director
05/03/2019 - 03/07/2019
17

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 & URBAN (SHOREDITCH) LIMITED

CITY & URBAN (SHOREDITCH) LIMITED is an(a) Active company incorporated on 11/08/2006 with the registered office located at 25 Phipp Street, London EC2A 4NP. 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 & URBAN (SHOREDITCH) LIMITED?

toggle

CITY & URBAN (SHOREDITCH) LIMITED is currently Active. It was registered on 11/08/2006 .

Where is CITY & URBAN (SHOREDITCH) LIMITED located?

toggle

CITY & URBAN (SHOREDITCH) LIMITED is registered at 25 Phipp Street, London EC2A 4NP.

What does CITY & URBAN (SHOREDITCH) LIMITED do?

toggle

CITY & URBAN (SHOREDITCH) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CITY & URBAN (SHOREDITCH) LIMITED?

toggle

The latest filing was on 27/12/2025: Micro company accounts made up to 2024-12-31.