CITY CAPITAL CONSULTING LTD

Register to unlock more data on OkredoRegister

CITY CAPITAL CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05877857

Incorporation date

17/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

92 Mortlake Road, Richmond TW9 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2006)
dot icon12/02/2026
Micro company accounts made up to 2025-07-31
dot icon22/12/2025
Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD England to 92 Mortlake Road Richmond TW9 4AS on 2025-12-22
dot icon22/12/2025
Secretary's details changed for Mr Gerard Anthony Morgan on 2025-12-19
dot icon22/12/2025
Director's details changed for Mr Gerard Anthony Morgan on 2025-12-19
dot icon28/06/2025
Registered office address changed from 92 Mortlake Road Richmond TW9 4AS England to 7 Grosvenor Gardens London SW1W 0BD on 2025-06-28
dot icon10/06/2025
Termination of appointment of Simona Bazanova as a director on 2025-06-10
dot icon03/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon03/06/2025
Director's details changed for Mr Gerard Anthony Morgan on 2025-06-03
dot icon26/10/2024
Micro company accounts made up to 2024-07-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-07-31
dot icon03/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-07-31
dot icon03/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon07/12/2021
Appointment of Miss Simona Bazanova as a director on 2021-12-03
dot icon11/11/2021
Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD England to 92 Mortlake Road Richmond TW9 4AS on 2021-11-11
dot icon11/11/2021
Director's details changed for Mr Gerard Anthony Morgan on 2021-11-01
dot icon02/11/2021
Micro company accounts made up to 2021-07-31
dot icon03/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon06/12/2020
Micro company accounts made up to 2020-07-31
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon05/02/2020
Micro company accounts made up to 2019-07-31
dot icon02/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon07/04/2018
Micro company accounts made up to 2017-07-31
dot icon14/02/2018
Registered office address changed from 92 Mortlake Road Richmond Surrey TW9 4AS England to 7 Grosvenor Gardens London SW1W 0BD on 2018-02-14
dot icon30/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2016
Register inspection address has been changed from 47 Bynes Road South Croydon Surrey CR2 0PY England to 22 Gwynne Avenue Croydon CR0 7RN
dot icon18/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon11/04/2016
Registered office address changed from 31 Southampton Row London WC1B 5HJ England to 92 Mortlake Road Richmond Surrey TW9 4AS on 2016-04-11
dot icon25/01/2016
Registered office address changed from 39 Manor Way South Croydon Surrey CR2 7BT to 31 Southampton Row London WC1B 5HJ on 2016-01-25
dot icon28/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon18/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon11/11/2014
Registered office address changed from 2Nd Floor 5 Dyers Buildings London EC1N 2JT to 39 Manor Way South Croydon Surrey CR2 7BT on 2014-11-11
dot icon05/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon30/08/2013
Director's details changed for Mr Gerard Anthony Morgan on 2013-08-29
dot icon14/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon14/08/2013
Register inspection address has been changed
dot icon14/08/2013
Register(s) moved to registered inspection location
dot icon14/11/2012
Total exemption full accounts made up to 2012-07-31
dot icon01/10/2012
Appointment of Mr Gerard Anthony Morgan as a secretary
dot icon01/10/2012
Termination of appointment of Michelle Morgan as a secretary
dot icon13/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon10/10/2011
Total exemption full accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon18/07/2011
Secretary's details changed for Mrs Michelle Nassali Morgan on 2011-07-17
dot icon24/03/2011
Secretary's details changed for Mrs Nassali Morgan on 2011-03-01
dot icon21/03/2011
Secretary's details changed for Mrs Nassali Morgan on 2011-03-20
dot icon21/03/2011
Director's details changed for Mr Gerard Anthony Morgan on 2011-03-20
dot icon20/03/2011
Secretary's details changed for Mrs Nassali Morgan on 2011-03-20
dot icon20/03/2011
Director's details changed for Mr Gerard Anthony Morgan on 2011-03-20
dot icon20/03/2011
Secretary's details changed for Nassali Morgan on 2011-03-20
dot icon09/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon23/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon23/07/2010
Secretary's details changed for Nassali Morgan on 2009-12-18
dot icon22/07/2010
Director's details changed for Mr Gerard Anthony Morgan on 2009-12-18
dot icon18/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon18/07/2009
Return made up to 17/07/09; full list of members
dot icon14/10/2008
Appointment terminated secretary edward morgan
dot icon14/10/2008
Secretary appointed nassali morgan
dot icon08/10/2008
Total exemption full accounts made up to 2008-07-31
dot icon18/07/2008
Registered office changed on 18/07/2008 from 6 milford house 198 pampisford road south croydon CR2 6DB
dot icon17/07/2008
Return made up to 17/07/08; full list of members
dot icon17/07/2008
Location of debenture register
dot icon17/07/2008
Location of register of members
dot icon26/09/2007
Total exemption full accounts made up to 2007-07-31
dot icon23/07/2007
Return made up to 17/07/07; full list of members
dot icon23/07/2007
Director's particulars changed
dot icon16/06/2007
Resolutions
dot icon16/06/2007
Resolutions
dot icon16/05/2007
Certificate of change of name
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
Secretary resigned
dot icon17/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
64.69K
-
0.00
-
-
2022
3
58.97K
-
0.00
-
-
2023
4
1.12K
-
0.00
-
-
2023
4
1.12K
-
0.00
-
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

1.12K £Descended-98.10 % *

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
Morgan, Gerard Anthony
Director
17/07/2006 - Present
5
Morgan, Gerard Anthony
Secretary
24/09/2012 - Present
-
Morgan, Edward
Secretary
10/08/2006 - 09/10/2008
-
Morgan, Nassali
Secretary
10/10/2008 - 24/09/2012
-
Morgan, Nassali
Secretary
17/07/2006 - 10/08/2006
-

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+
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 CAPITAL CONSULTING LTD

CITY CAPITAL CONSULTING LTD is an(a) Active company incorporated on 17/07/2006 with the registered office located at 92 Mortlake Road, Richmond TW9 4AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY CAPITAL CONSULTING LTD?

toggle

CITY CAPITAL CONSULTING LTD is currently Active. It was registered on 17/07/2006 .

Where is CITY CAPITAL CONSULTING LTD located?

toggle

CITY CAPITAL CONSULTING LTD is registered at 92 Mortlake Road, Richmond TW9 4AS.

What does CITY CAPITAL CONSULTING LTD do?

toggle

CITY CAPITAL CONSULTING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CITY CAPITAL CONSULTING LTD have?

toggle

CITY CAPITAL CONSULTING LTD had 4 employees in 2023.

What is the latest filing for CITY CAPITAL CONSULTING LTD?

toggle

The latest filing was on 12/02/2026: Micro company accounts made up to 2025-07-31.