CITY ENTREPRENEURSHIP LIMITED

Register to unlock more data on OkredoRegister

CITY ENTREPRENEURSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07298148

Incorporation date

29/06/2010

Size

Full

Contacts

Registered address

Registered address

10 Northampton Square, London EC1V 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2010)
dot icon02/09/2025
Registered office address changed from 10 Northampton Square, London, Northampton Square London EC1V 0HB England to 10 Northampton Square London EC1V 0HB on 2025-09-02
dot icon01/09/2025
Registered office address changed from 10 Northampton Square, London, 10 Nothampton Square London EC1V 0HB United Kingdom to 10 Northampton Square, London, Northampton Square London EC1V 0HB on 2025-09-01
dot icon27/08/2025
Change of details for City, University of London as a person with significant control on 2025-08-01
dot icon27/08/2025
Registered office address changed from City University 10 Northampton Square London EC1V 0HB to 10 Northampton Square, London, 10 Nothampton Square London EC1V 0HB on 2025-08-27
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon15/01/2025
Full accounts made up to 2024-07-31
dot icon30/07/2024
Full accounts made up to 2023-07-31
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon13/01/2024
Appointment of Mr Paul Long as a director on 2024-01-10
dot icon12/01/2024
Termination of appointment of Marion Rachel O'hara as a director on 2024-01-09
dot icon14/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon03/05/2023
Full accounts made up to 2022-07-31
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon16/03/2022
Full accounts made up to 2021-07-31
dot icon06/12/2021
Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 2021-11-30
dot icon06/12/2021
Appointment of Mr Andrew Grant Younger as a director on 2021-12-06
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon12/04/2021
Full accounts made up to 2020-07-31
dot icon19/03/2021
Termination of appointment of Andrew Younger as a secretary on 2021-03-19
dot icon19/03/2021
Appointment of Mrs Olubunmi Oyewunmi as a secretary on 2021-03-19
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon04/02/2020
Full accounts made up to 2019-07-31
dot icon01/11/2019
Termination of appointment of Kevin Matthew Ellis as a secretary on 2019-10-31
dot icon30/10/2019
Appointment of Mr Andrew Younger as a secretary on 2019-10-30
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon24/04/2019
Full accounts made up to 2018-07-31
dot icon16/08/2018
Notification of City, University of London as a person with significant control on 2016-04-06
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon05/02/2018
Full accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon11/07/2017
Amended full accounts made up to 2015-06-30
dot icon11/07/2017
Full accounts made up to 2016-07-31
dot icon11/07/2017
Amended full accounts made up to 2014-06-30
dot icon11/07/2017
Amended full accounts made up to 2013-06-30
dot icon10/07/2017
Amended full accounts made up to 2012-06-30
dot icon10/07/2017
Amended full accounts made up to 2011-06-30
dot icon26/10/2016
Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 2016-10-07
dot icon26/10/2016
Termination of appointment of John Warburton Unsworth as a director on 2016-07-14
dot icon07/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon04/07/2016
Current accounting period extended from 2016-06-30 to 2016-07-31
dot icon29/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon14/03/2016
Appointment of Mrs Marion Rachel O'hara as a director on 2016-03-11
dot icon14/03/2016
Termination of appointment of Stephen Avery as a director on 2016-03-11
dot icon14/03/2016
Appointment of Mr John Warburton Unsworth as a director on 2016-03-11
dot icon23/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon24/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon25/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon28/11/2013
Termination of appointment of Simon Mattison as a director
dot icon28/11/2013
Appointment of Mr Stephen Avery as a director
dot icon16/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon07/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mr Simon James Mattison on 2012-08-08
dot icon02/07/2012
Termination of appointment of Philip Harding as a director
dot icon02/07/2012
Appointment of Mr Simon James Mattison as a director
dot icon29/06/2012
Termination of appointment of Philip Harding as a director
dot icon11/06/2012
Termination of appointment of Padraic Phelan as a director
dot icon02/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon19/10/2011
Appointment of Kevin Matthew Ellis as a secretary
dot icon18/10/2011
Termination of appointment of Kenneth Cridland as a secretary
dot icon06/07/2011
Termination of appointment of Henrietta Royle as a director
dot icon06/07/2011
Termination of appointment of Padraic Phelan as a director
dot icon04/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon03/08/2010
Appointment of Padraic Phelan as a director
dot icon03/08/2010
Appointment of Mr Philip Harding as a director
dot icon03/08/2010
Appointment of Padraic Phelan as a director
dot icon22/07/2010
Appointment of Mr Philip Harding as a director
dot icon29/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Philip
Director
29/06/2010 - 15/06/2012
30
Phelan, Padraic
Director
29/06/2010 - 08/06/2011
3
Phelan, Padraic
Director
29/06/2010 - 11/06/2012
3
Avery, Stephen
Director
28/11/2013 - 11/03/2016
13
Unsworth, John Warburton
Director
11/03/2016 - 14/07/2016
35

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 ENTREPRENEURSHIP LIMITED

CITY ENTREPRENEURSHIP LIMITED is an(a) Active company incorporated on 29/06/2010 with the registered office located at 10 Northampton Square, London EC1V 0HB. There are currently 3 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 ENTREPRENEURSHIP LIMITED?

toggle

CITY ENTREPRENEURSHIP LIMITED is currently Active. It was registered on 29/06/2010 .

Where is CITY ENTREPRENEURSHIP LIMITED located?

toggle

CITY ENTREPRENEURSHIP LIMITED is registered at 10 Northampton Square, London EC1V 0HB.

What does CITY ENTREPRENEURSHIP LIMITED do?

toggle

CITY ENTREPRENEURSHIP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CITY ENTREPRENEURSHIP LIMITED?

toggle

The latest filing was on 02/09/2025: Registered office address changed from 10 Northampton Square, London, Northampton Square London EC1V 0HB England to 10 Northampton Square London EC1V 0HB on 2025-09-02.