CITY DIGITAL LIMITED

Register to unlock more data on OkredoRegister

CITY DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03514232

Incorporation date

20/02/1998

Size

Small

Contacts

Registered address

Registered address

Cdl House, 1 Vestry Road, Sevenoaks, Kent TN14 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1998)
dot icon16/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon25/08/2024
Accounts for a small company made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon10/11/2023
Accounts for a small company made up to 2022-12-31
dot icon22/01/2023
Appointment of Mrs Karen Southworth as a director on 2023-01-17
dot icon19/01/2023
Appointment of Mr Robert Hood as a director on 2023-01-17
dot icon16/01/2023
Director's details changed for Mr Neil Alan Brown on 2023-01-05
dot icon16/01/2023
Director's details changed for Simon John Hill on 2023-01-05
dot icon16/01/2023
Director's details changed for Gary Peter Smith on 2023-01-05
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon02/10/2021
Accounts for a small company made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon05/09/2019
Full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon11/01/2019
Notification of Gary Peter Smith as a person with significant control on 2019-01-09
dot icon11/01/2019
Notification of Richard Anthony Dilon as a person with significant control on 2019-01-09
dot icon11/01/2019
Notification of Simon John Hill as a person with significant control on 2019-01-09
dot icon09/01/2019
Cessation of Neil Alan Brown as a person with significant control on 2019-01-09
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Registered office address changed from Cdl House 1 Vestry Road Sevenoaks Kent TN14 5EL on 2014-04-03
dot icon29/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon29/01/2014
Director's details changed for Mr Neil Alan Brown on 2013-03-01
dot icon29/01/2014
Director's details changed for Gary Peter Smith on 2013-03-01
dot icon29/01/2014
Director's details changed for Richard Anthony Dillon on 2013-03-01
dot icon29/01/2014
Secretary's details changed for Mr Neil Alan Brown on 2013-03-01
dot icon29/01/2014
Director's details changed for Simon John Hill on 2013-03-01
dot icon30/10/2013
Satisfaction of charge 2 in full
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Auditor's resignation
dot icon22/02/2013
Auditor's resignation
dot icon21/02/2013
Registered office address changed from 82 St John Street London EC1M 4JN on 2013-02-21
dot icon17/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon23/11/2010
Auditor's resignation
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon29/01/2010
Secretary's details changed for Mr Neil Alan Brown on 2010-01-12
dot icon29/01/2010
Director's details changed for Richard Anthony Dillon on 2010-01-12
dot icon29/01/2010
Director's details changed for Simon John Hill on 2010-01-12
dot icon29/01/2010
Director's details changed for Mr Neil Alan Brown on 2010-01-12
dot icon29/01/2010
Director's details changed for Gary Peter Smith on 2010-01-12
dot icon14/04/2009
Full accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 12/01/09; full list of members
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 12/01/08; full list of members
dot icon25/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 12/01/07; full list of members
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 12/01/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Particulars of mortgage/charge
dot icon20/08/2005
Particulars of mortgage/charge
dot icon05/08/2005
Particulars of contract relating to shares
dot icon05/08/2005
Ad 22/11/04--------- £ si 2120@1
dot icon28/01/2005
Return made up to 12/01/05; full list of members
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon09/09/2004
Resolutions
dot icon09/09/2004
£ ic 50000/38125 06/05/04 £ sr 11875@1=11875
dot icon07/07/2004
Registered office changed on 07/07/04 from: 3RD floor, audrey house 16/20 ely place london EC1N 6SN
dot icon07/02/2004
Location of register of members
dot icon07/02/2004
Return made up to 12/01/04; full list of members
dot icon07/02/2004
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon15/01/2003
Return made up to 12/01/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 20/02/02; full list of members
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon06/04/2001
Particulars of mortgage/charge
dot icon28/02/2001
Full accounts made up to 2000-12-31
dot icon23/02/2001
Return made up to 20/02/01; full list of members
dot icon23/02/2001
Secretary's particulars changed;director's particulars changed
dot icon08/03/2000
Return made up to 20/02/00; full list of members
dot icon08/03/2000
Resolutions
dot icon18/02/2000
Full accounts made up to 1999-12-31
dot icon12/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/07/1999
Particulars of mortgage/charge
dot icon07/07/1999
Resolutions
dot icon07/07/1999
Ad 02/07/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/07/1999
Resolutions
dot icon07/07/1999
Resolutions
dot icon07/07/1999
£ nc 100/250000 02/07/99
dot icon05/07/1999
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon24/06/1999
Director resigned
dot icon24/06/1999
Secretary resigned
dot icon24/06/1999
New secretary appointed;new director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
Registered office changed on 24/06/99 from: 15 ridgeway crescent tonbridge kent TN10 4NP
dot icon16/04/1999
Return made up to 20/02/99; full list of members
dot icon10/05/1998
Secretary resigned;director resigned
dot icon10/05/1998
Director resigned
dot icon10/05/1998
Registered office changed on 10/05/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon10/05/1998
New secretary appointed
dot icon10/05/1998
New director appointed
dot icon20/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Neil Alan
Director
16/06/1999 - Present
9
Hill, Simon John
Director
16/06/1999 - Present
10
Gary Peter Smith
Director
16/06/1999 - Present
6
Dillon, Richard Anthony
Director
16/06/1999 - Present
5
Hood, Robert
Director
17/01/2023 - Present
-

Persons with Significant Control

5
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 DIGITAL LIMITED

CITY DIGITAL LIMITED is an(a) Active company incorporated on 20/02/1998 with the registered office located at Cdl House, 1 Vestry Road, Sevenoaks, Kent TN14 5EL. There are currently 6 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 DIGITAL LIMITED?

toggle

CITY DIGITAL LIMITED is currently Active. It was registered on 20/02/1998 .

Where is CITY DIGITAL LIMITED located?

toggle

CITY DIGITAL LIMITED is registered at Cdl House, 1 Vestry Road, Sevenoaks, Kent TN14 5EL.

What does CITY DIGITAL LIMITED do?

toggle

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

What is the latest filing for CITY DIGITAL LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-12 with no updates.