CITY BUSINESS SOLUTIONS UK LTD

Register to unlock more data on OkredoRegister

CITY BUSINESS SOLUTIONS UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06313705

Incorporation date

16/07/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2007)
dot icon22/01/2026
Final Gazette dissolved following liquidation
dot icon22/10/2025
Notice of move from Administration to Dissolution
dot icon21/10/2025
Administrator's progress report
dot icon21/08/2025
Appointment of an administrator
dot icon12/05/2025
Administrator's progress report
dot icon31/03/2025
Notice of extension of period of Administration
dot icon08/11/2024
Administrator's progress report
dot icon22/05/2024
Statement of affairs with form AM02SOA
dot icon04/05/2024
Notice of deemed approval of proposals
dot icon21/04/2024
Statement of administrator's proposal
dot icon21/04/2024
Registered office address changed from 7450 Daresbury Park Daresbury, Warrington WA4 4BS England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-04-21
dot icon16/04/2024
Appointment of an administrator
dot icon21/11/2023
Termination of appointment of Hugh Nigel Wright as a director on 2023-11-02
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon18/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon18/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon18/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon18/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon19/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon10/02/2022
Termination of appointment of Mark Anthony Brown as a director on 2021-12-02
dot icon22/12/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-07-07 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/12/2020
Memorandum and Articles of Association
dot icon04/12/2020
Resolutions
dot icon27/11/2020
Registered office address changed from Harmsworth House 11-12 Bouverie Street London EC4Y 8DP United Kingdom to 7450 Daresbury Park Daresbury, Warrington WA4 4BS on 2020-11-27
dot icon27/11/2020
Notification of Cts Group Management Limited as a person with significant control on 2020-11-01
dot icon27/11/2020
Cessation of City Business Investments Ltd as a person with significant control on 2020-11-01
dot icon27/11/2020
Cessation of City Business Developments Limited as a person with significant control on 2020-11-01
dot icon27/11/2020
Registration of charge 063137050001, created on 2020-11-24
dot icon20/11/2020
Termination of appointment of Michael Hale Sutton as a director on 2020-11-01
dot icon20/11/2020
Termination of appointment of Mark Anthony Brown as a secretary on 2020-11-01
dot icon20/11/2020
Appointment of Mr Robert John William Jones as a director on 2020-11-01
dot icon20/11/2020
Appointment of Mr Hugh Nigel Wright as a director on 2020-11-01
dot icon17/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon18/07/2019
Registered office address changed from 11-12 Bouverie Stree 11-12 Bouverie Street London EC4Y 8DP England to Harmsworth House 11-12 Bouverie Street London EC4Y 8DP on 2019-07-18
dot icon27/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/12/2018
Registered office address changed from High Holborn House 49-51 Bedford Row London WC1R 4LR to 11-12 Bouverie Stree 11-12 Bouverie Street London EC4Y 8DP on 2018-12-03
dot icon12/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon18/06/2018
Change of details for City Business Investments Ltd as a person with significant control on 2018-06-02
dot icon15/06/2018
Cessation of Michael Hale Sutton as a person with significant control on 2018-06-02
dot icon15/06/2018
Cessation of Mark Anthony Brown as a person with significant control on 2018-06-02
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon14/07/2017
Change of details for Mr Mark Anthony Brown as a person with significant control on 2017-07-14
dot icon14/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon14/07/2017
Cessation of Michael Hale Sutton as a person with significant control on 2017-07-10
dot icon14/07/2017
Cessation of City Business Developments Ltd as a person with significant control on 2017-07-11
dot icon14/07/2017
Cessation of City Business Investments Ltd as a person with significant control on 2017-07-11
dot icon14/07/2017
Cessation of Mark Anthony Brown as a person with significant control on 2017-07-10
dot icon11/07/2017
Notification of City Business Investments Ltd as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of City Business Developments Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Mark Anthony Brown as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Michael Hale Sutton as a person with significant control on 2016-04-06
dot icon29/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/08/2016
Director's details changed for Mr Mark Anthony Brown on 2016-07-10
dot icon12/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon14/03/2014
Registered office address changed from Higth Holborn House 49-51 Bedford Row London WC1R 4LR England on 2014-03-14
dot icon12/03/2014
Registered office address changed from 57 Lincoln's Inn Fields London Central London WC2A 3LJ United Kingdom on 2014-03-12
dot icon16/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon12/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon29/10/2012
Statement of capital following an allotment of shares on 2012-07-20
dot icon16/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon21/03/2011
Change of share class name or designation
dot icon21/03/2011
Statement of capital following an allotment of shares on 2011-02-17
dot icon15/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mark Brown on 2010-07-07
dot icon27/07/2010
Director's details changed for Michael Hale Sutton on 2010-07-07
dot icon27/07/2010
Secretary's details changed for Mark Brown on 2010-07-07
dot icon27/07/2010
Registered office address changed from 57 Lincolns's Inn Fields Lower Ground Floor London Central London WC2A 3LS on 2010-07-27
dot icon17/06/2010
Termination of appointment of Michael Wilkins as a director
dot icon26/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/09/2009
Return made up to 07/07/09; full list of members
dot icon14/09/2009
Director's change of particulars / michael sutton / 15/01/2009
dot icon08/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/07/2008
Return made up to 07/07/08; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from lower ground floor 57 lincoln's inn fields london central london WC2A 3LS
dot icon07/07/2008
Appointment terminated secretary ms bath secretaries LIMITED
dot icon14/03/2008
Director and secretary appointed mark brown
dot icon14/03/2008
Director appointed michael sutton
dot icon14/03/2008
Registered office changed on 14/03/2008 from 2ND floor 145-157 st john street london EC1V 4PY
dot icon16/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
07/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Robert John William
Director
01/11/2020 - Present
38
MS BATH SECRETARIES LIMITED
Corporate Secretary
16/07/2007 - 25/06/2008
32
Mr Michael Hale Sutton
Director
03/03/2008 - 01/11/2020
4
Mr Mark Anthony Brown
Director
03/03/2008 - 02/12/2021
6
Wright, Hugh Nigel
Director
01/11/2020 - 02/11/2023
10

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CITY BUSINESS SOLUTIONS UK LTD

CITY BUSINESS SOLUTIONS UK LTD is an(a) Dissolved company incorporated on 16/07/2007 with the registered office located at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 SOLUTIONS UK LTD?

toggle

CITY BUSINESS SOLUTIONS UK LTD is currently Dissolved. It was registered on 16/07/2007 and dissolved on 22/01/2026.

Where is CITY BUSINESS SOLUTIONS UK LTD located?

toggle

CITY BUSINESS SOLUTIONS UK LTD is registered at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CITY BUSINESS SOLUTIONS UK LTD do?

toggle

CITY BUSINESS SOLUTIONS UK LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CITY BUSINESS SOLUTIONS UK LTD?

toggle

The latest filing was on 22/01/2026: Final Gazette dissolved following liquidation.