CITY FARM SYSTEMS LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 25/10/2013)
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon09/01/2026
Registered office address changed from 1st Floor Pinnacle 20 Tudor Road Reading RG1 1NH England to 22 Vernon Building Westbourne Street High Wycombe HP11 2PX on 2026-01-09
dot icon09/01/2026
Confirmation statement made on 2025-10-23 with no updates
dot icon11/08/2025
Micro company accounts made up to 2025-02-28
dot icon07/01/2025
Confirmation statement made on 2024-10-23 with no updates
dot icon03/01/2025
Termination of appointment of Oliver William Lodge as a director on 2024-12-31
dot icon10/07/2024
Micro company accounts made up to 2024-02-29
dot icon20/12/2023
Confirmation statement made on 2023-10-23 with updates
dot icon04/08/2023
Micro company accounts made up to 2023-02-28
dot icon28/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon24/06/2022
Micro company accounts made up to 2022-02-28
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon20/10/2021
Director's details changed for Mr Oliver William Lodge on 2021-10-20
dot icon11/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/04/2021
Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to 1st Floor Pinnacle 20 Tudor Road Reading RG1 1NH on 2021-04-07
dot icon25/03/2021
Director's details changed for Mr Stephen Charles Pattenden on 2021-03-25
dot icon25/03/2021
Change of details for Mr Jonathan Granville Lodge as a person with significant control on 2021-03-25
dot icon25/03/2021
Director's details changed for Mr Oliver William Lodge on 2021-03-25
dot icon25/03/2021
Director's details changed for Mr Jonathan Granville Lodge on 2021-03-25
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon17/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/04/2020
Previous accounting period extended from 2019-10-31 to 2020-02-29
dot icon22/01/2020
Resolutions
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon13/11/2019
Resolutions
dot icon06/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-10-08
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon19/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/01/2019
Resolutions
dot icon30/01/2019
Sub-division of shares on 2019-01-15
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon03/10/2018
Appointment of Mr Stephen Charles Pattenden as a director on 2018-10-03
dot icon30/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon03/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon31/10/2017
Change of details for Mr Jonathan Granville Lodge as a person with significant control on 2017-02-16
dot icon31/10/2017
Director's details changed for Mr Jonathan Granville Lodge on 2017-02-16
dot icon26/04/2017
Appointment of Mr Oliver William Lodge as a director on 2017-04-25
dot icon02/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/02/2017
Director's details changed for Mr Jonathan Granville Lodge on 2017-02-12
dot icon01/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-09-07
dot icon12/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/12/2014
Director's details changed for Mr Jonathan Granville Lodge on 2014-10-26
dot icon02/12/2014
Registered office address changed from 76 Hammonds Green Totton Southampton SO40 3HT to 337 Bath Road Slough Berkshire SL1 5PR on 2014-12-02
dot icon23/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon25/10/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
227.66K
-
0.00
-
-
2023
4
290.92K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pattenden, Stephen Charles
Director
03/10/2018 - Present
9
Lodge, Jonathan Granville
Director
25/10/2013 - Present
8
Lodge, Oliver William
Director
25/04/2017 - 31/12/2024
-

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 FARM SYSTEMS LIMITED

CITY FARM SYSTEMS LIMITED is an(a) Active company incorporated on 25/10/2013 with the registered office located at 22 Vernon Building Westbourne Street, High Wycombe HP11 2PX. There are currently 2 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 FARM SYSTEMS LIMITED?

toggle

CITY FARM SYSTEMS LIMITED is currently Active. It was registered on 25/10/2013 .

Where is CITY FARM SYSTEMS LIMITED located?

toggle

CITY FARM SYSTEMS LIMITED is registered at 22 Vernon Building Westbourne Street, High Wycombe HP11 2PX.

What does CITY FARM SYSTEMS LIMITED do?

toggle

CITY FARM SYSTEMS LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for CITY FARM SYSTEMS LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been discontinued.