CITY FERTILITY LIMITED

Register to unlock more data on OkredoRegister

CITY FERTILITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07378003

Incorporation date

16/09/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16 St. John Street, London EC1M 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2010)
dot icon24/03/2026
Appointment of Aaron Mark Roberts as a director on 2026-03-20
dot icon18/03/2026
Termination of appointment of Ghada Beal as a director on 2026-02-28
dot icon18/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon15/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/03/2025
Appointment of Ms Ghada Beal as a director on 2025-03-13
dot icon18/03/2025
Appointment of Mr Wayne John Greenham-Smith as a director on 2025-03-13
dot icon18/03/2025
Termination of appointment of Sandra Siney as a director on 2025-03-13
dot icon28/10/2024
Termination of appointment of Raymond Guirguis as a director on 2024-10-28
dot icon17/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon17/09/2024
Change of details for The Assisted Conception Unit Limited as a person with significant control on 2022-11-14
dot icon23/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/05/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Jonathon Edward Lawrence as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mr Raymond Guirguis as a director on 2024-04-30
dot icon24/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/09/2023
Notification of The Assisted Conception Unit Limited as a person with significant control on 2022-11-14
dot icon21/09/2023
Cessation of Alexej Bilek as a person with significant control on 2022-11-14
dot icon21/09/2023
Cessation of Andrej Babis as a person with significant control on 2022-11-14
dot icon21/09/2023
Cessation of Vaclav Knotek as a person with significant control on 2022-11-14
dot icon21/09/2023
Cessation of Monika Babisova as a person with significant control on 2022-11-14
dot icon21/09/2023
Cessation of Zbynek Prusa as a person with significant control on 2022-11-14
dot icon21/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon10/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/06/2023
Termination of appointment of Lukas Beranek as a director on 2023-06-09
dot icon24/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/11/2022
Cessation of Matej Stejskal as a person with significant control on 2022-11-14
dot icon15/11/2022
Termination of appointment of Matěj Stejskal as a director on 2022-11-14
dot icon15/11/2022
Appointment of Ms Sandra Siney as a director on 2022-11-14
dot icon15/11/2022
Appointment of Mr Jonathon Edward Lawrence as a director on 2022-11-14
dot icon03/10/2022
Confirmation statement made on 2022-09-16 with updates
dot icon03/10/2022
Change of details for Mr Zbynek Prusa as a person with significant control on 2017-02-03
dot icon16/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/01/2022
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon01/12/2021
Second filing of Confirmation Statement dated 2016-09-16
dot icon01/12/2021
Second filing of Confirmation Statement dated 2017-09-16
dot icon17/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon27/07/2020
Change of details for Mr Zbynek Prusa as a person with significant control on 2017-02-03
dot icon24/07/2020
Change of details for Mr Zbynek Prusa as a person with significant control on 2017-02-03
dot icon22/07/2020
Notification of Monika Babisova as a person with significant control on 2017-02-03
dot icon22/07/2020
Notification of Vaclav Knotek as a person with significant control on 2017-02-03
dot icon22/07/2020
Notification of Alexej Bilek as a person with significant control on 2017-02-03
dot icon22/07/2020
Notification of Zbynek Prusa as a person with significant control on 2017-02-03
dot icon22/07/2020
Notification of Andrej Babis as a person with significant control on 2017-02-03
dot icon15/07/2020
Cessation of Futurelife A.S. as a person with significant control on 2017-02-03
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-16 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon16/03/2018
Appointment of Mr Lukas Beranek as a director on 2018-03-16
dot icon19/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon25/10/2012
Registered office address changed from 5 Down Road Guildford Surrey GU1 2PX United Kingdom on 2012-10-25
dot icon10/05/2012
Resolutions
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Registered office address changed from the Annexe 114 West Heath Road London NW3 7TX United Kingdom on 2012-01-11
dot icon11/01/2012
Certificate of change of name
dot icon19/10/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon13/05/2011
Registered office address changed from 40 Queen Anne Street London W16 9DQ on 2011-05-13
dot icon16/09/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£301,269.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
4.47M
-
0.00
301.27K
-
2021
25
4.47M
-
0.00
301.27K
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

4.47M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

301.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guirguis, Raymond
Director
30/04/2024 - 28/10/2024
6
Lawrence, Jonathon Edward
Director
14/11/2022 - 30/04/2024
5
Greenham-Smith, Wayne John
Director
13/03/2025 - Present
7
Siney, Sandra
Director
14/11/2022 - 13/03/2025
3
Roberts, Aaron Mark
Director
20/03/2026 - Present
3

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CITY FERTILITY LIMITED

CITY FERTILITY LIMITED is an(a) Active company incorporated on 16/09/2010 with the registered office located at 16 St. John Street, London EC1M 4NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY FERTILITY LIMITED?

toggle

CITY FERTILITY LIMITED is currently Active. It was registered on 16/09/2010 .

Where is CITY FERTILITY LIMITED located?

toggle

CITY FERTILITY LIMITED is registered at 16 St. John Street, London EC1M 4NT.

What does CITY FERTILITY LIMITED do?

toggle

CITY FERTILITY LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CITY FERTILITY LIMITED have?

toggle

CITY FERTILITY LIMITED had 25 employees in 2021.

What is the latest filing for CITY FERTILITY LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Aaron Mark Roberts as a director on 2026-03-20.