CITY BUSINESS LOGIC LIMITED

Register to unlock more data on OkredoRegister

CITY BUSINESS LOGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05148212

Incorporation date

08/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2004)
dot icon28/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/02/2026
Notification of John King as a person with significant control on 2016-04-06
dot icon02/02/2026
Cessation of John King as a person with significant control on 2016-04-06
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon21/02/2025
Micro company accounts made up to 2024-06-30
dot icon12/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon10/07/2023
Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20 Wenlock Road London N1 7GU on 2023-07-10
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-06-30
dot icon27/08/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-06-30
dot icon20/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon23/03/2017
Micro company accounts made up to 2016-06-30
dot icon01/09/2016
Confirmation statement made on 2016-07-01 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon09/12/2014
Micro company accounts made up to 2014-06-30
dot icon07/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon17/06/2013
Termination of appointment of Nathalie Loche as a secretary
dot icon15/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/11/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon19/11/2012
Director's details changed for John King on 2011-08-01
dot icon11/10/2012
Director's details changed for John King on 2011-06-01
dot icon30/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-07-01
dot icon04/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 08/06/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 08/06/08; no change of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/08/2007
Return made up to 08/06/07; no change of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/09/2006
Return made up to 08/06/06; full list of members
dot icon31/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon02/09/2005
Secretary resigned
dot icon03/08/2005
New secretary appointed
dot icon12/07/2005
Return made up to 08/06/05; full list of members
dot icon21/06/2005
Secretary resigned
dot icon21/06/2005
New secretary appointed
dot icon18/02/2005
Secretary's particulars changed
dot icon18/02/2005
Director's particulars changed
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
New director appointed
dot icon18/06/2004
Secretary resigned
dot icon18/06/2004
Director resigned
dot icon08/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
25.26K
-
0.00
-
-
2022
1
23.64K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FLETCHER KENNEDY SECRETARIES LTD
Corporate Secretary
31/05/2005 - 29/07/2005
323
WESTCO DIRECTORS LTD
Corporate Director
07/06/2004 - 07/06/2004
1047
WESTCO NOMINEES LIMITED
Corporate Secretary
07/06/2004 - 07/06/2004
1297
Mr John King
Director
14/06/2004 - Present
-
Loche, Nathalie Elisabeth Suzanne
Secretary
29/07/2005 - 16/06/2013
-

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

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 BUSINESS LOGIC LIMITED

CITY BUSINESS LOGIC LIMITED is an(a) Active company incorporated on 08/06/2004 with the registered office located at 20 Wenlock Road, London N1 7GU. There is currently 1 active director 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 BUSINESS LOGIC LIMITED?

toggle

CITY BUSINESS LOGIC LIMITED is currently Active. It was registered on 08/06/2004 .

Where is CITY BUSINESS LOGIC LIMITED located?

toggle

CITY BUSINESS LOGIC LIMITED is registered at 20 Wenlock Road, London N1 7GU.

What does CITY BUSINESS LOGIC LIMITED do?

toggle

CITY BUSINESS LOGIC LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for CITY BUSINESS LOGIC LIMITED?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2025-06-30.