CITY COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CITY COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08088205

Incorporation date

30/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Fenchurch House, 12 King Street, Nottingham, Nottinghamshire NG1 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2012)
dot icon08/04/2026
Registered office address changed from Welbeck House 69 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7LA United Kingdom to Fenchurch House 12 King Street Nottingham Nottinghamshire NG1 2AS on 2026-04-08
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon25/09/2024
Registered office address changed from Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ United Kingdom to Welbeck House 69 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7LA on 2024-09-25
dot icon10/09/2024
Registered office address changed from Welbeck House, 69 Loughborough Road West Bridgford Nottingham NG2 7LA England to Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 2024-09-10
dot icon10/09/2024
Director's details changed for Ms Tiffany Kirkhope on 2024-09-10
dot icon10/09/2024
Director's details changed for Mr James Morris on 2024-09-10
dot icon10/09/2024
Change of details for Mr James Morris as a person with significant control on 2024-09-10
dot icon10/09/2024
Change of details for Mr Jon Morris as a person with significant control on 2024-09-10
dot icon10/09/2024
Director's details changed for Mrs Jayne Morris on 2024-09-10
dot icon10/09/2024
Director's details changed for Mr Jon Morris on 2024-09-10
dot icon05/06/2024
Director's details changed for Mrs Jayne Morris on 2024-06-05
dot icon05/06/2024
Director's details changed for Mr Jon Morris on 2024-06-05
dot icon05/06/2024
Change of details for Mr Jon Morris as a person with significant control on 2024-06-05
dot icon05/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-06-30
dot icon02/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon01/06/2023
Director's details changed for Mr James Morris on 2023-06-01
dot icon01/06/2023
Change of details for Mr James Morris as a person with significant control on 2023-06-01
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-05-30 with updates
dot icon30/03/2022
Registered office address changed from C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG England to Welbeck House, 69 Loughborough Road West Bridgford Nottingham NG2 7LA on 2022-03-30
dot icon09/03/2022
Change of details for Mr James Morris as a person with significant control on 2022-03-09
dot icon09/03/2022
Change of details for Mr Jon Morris as a person with significant control on 2022-03-09
dot icon10/02/2022
Appointment of Ms Tiffany Kirkhope as a director on 2022-02-10
dot icon29/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/09/2020
Change of details for Mr Jon Morris as a person with significant control on 2020-09-17
dot icon18/09/2020
Director's details changed for Mr Jon Morris on 2020-09-17
dot icon18/09/2020
Director's details changed for Mrs Jayne Morris on 2020-09-17
dot icon03/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon30/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/11/2016
Director's details changed for Mr Jon Morris on 2016-11-01
dot icon07/11/2016
Director's details changed for Mrs Jayne Morris on 2016-11-01
dot icon07/11/2016
Director's details changed for Mr James Morris on 2016-11-01
dot icon31/10/2016
Registered office address changed from 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX to C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG on 2016-10-31
dot icon01/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/09/2014
Appointment of Mrs Jayne Morris as a director on 2014-09-01
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon13/11/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon12/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/10/2013
Previous accounting period extended from 2013-05-31 to 2013-06-30
dot icon02/07/2013
Director's details changed for Mr James Morris on 2013-07-02
dot icon02/07/2013
Director's details changed for Mr Jon Morris on 2013-07-02
dot icon04/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon06/11/2012
Director's details changed for Mr James Morris on 2012-11-06
dot icon06/11/2012
Director's details changed for Mr Jon Morris on 2012-07-23
dot icon30/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/05/2026
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
4
114.63K
-
0.00
1.86K
-
2022
4
10.73K
-
0.00
-
-
2023
5
31.03K
-
0.00
-
-
2023
5
31.03K
-
0.00
-
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

31.03K £Ascended189.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Jon
Director
30/05/2012 - Present
11
Morris, Jayne
Director
01/09/2014 - Present
2
Morris, James
Director
30/05/2012 - Present
4
Kirkhope, Tiffany
Director
10/02/2022 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY COMMUNICATIONS LIMITED

CITY COMMUNICATIONS LIMITED is an(a) Active company incorporated on 30/05/2012 with the registered office located at Fenchurch House, 12 King Street, Nottingham, Nottinghamshire NG1 2AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY COMMUNICATIONS LIMITED?

toggle

CITY COMMUNICATIONS LIMITED is currently Active. It was registered on 30/05/2012 .

Where is CITY COMMUNICATIONS LIMITED located?

toggle

CITY COMMUNICATIONS LIMITED is registered at Fenchurch House, 12 King Street, Nottingham, Nottinghamshire NG1 2AS.

What does CITY COMMUNICATIONS LIMITED do?

toggle

CITY COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CITY COMMUNICATIONS LIMITED have?

toggle

CITY COMMUNICATIONS LIMITED had 5 employees in 2023.

What is the latest filing for CITY COMMUNICATIONS LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from Welbeck House 69 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7LA United Kingdom to Fenchurch House 12 King Street Nottingham Nottinghamshire NG1 2AS on 2026-04-08.