CITY I.D. LIMITED

Register to unlock more data on OkredoRegister

CITY I.D. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03563283

Incorporation date

13/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Trenchard Street, Bristol, BS1 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1998)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Termination of appointment of Sara Joanne Crossley as a secretary on 2020-12-15
dot icon18/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon31/01/2020
Termination of appointment of Sara Joanne Crossley as a director on 2020-01-30
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Director's details changed for Miss Sara Joanne Crossley on 2017-07-26
dot icon04/08/2017
Director's details changed for Mr Michael David Rawlinson on 2017-07-26
dot icon18/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon13/12/2014
Satisfaction of charge 1 in full
dot icon08/12/2014
All of the property or undertaking has been released from charge 1
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Statement by directors
dot icon29/07/2014
Statement of capital on 2014-07-29
dot icon29/07/2014
Solvency statement dated 17/07/14
dot icon29/07/2014
Resolutions
dot icon14/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon13/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon28/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon08/06/2010
Director's details changed for Miss Sara Joanne Crossley on 2010-05-13
dot icon08/06/2010
Director's details changed for Mr Michael David Rawlinson on 2010-05-13
dot icon08/06/2010
Secretary's details changed for Miss Sara Joanne Crossley on 2010-05-13
dot icon24/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 13/05/09; full list of members
dot icon11/09/2008
Director and secretary's change of particulars / sara crossley / 05/09/2008
dot icon11/09/2008
Director and secretary's change of particulars / sara crossley / 05/09/2008
dot icon11/09/2008
Director's change of particulars / michael rawlinson / 05/09/2008
dot icon11/09/2008
Director and secretary's change of particulars / sara crossley / 05/09/2008
dot icon15/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 13/05/08; full list of members
dot icon19/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 13/05/07; full list of members
dot icon14/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/05/2006
Return made up to 13/05/06; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 13/05/05; full list of members
dot icon17/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/11/2004
Director resigned
dot icon17/06/2004
Return made up to 13/05/04; full list of members
dot icon23/04/2004
Registered office changed on 23/04/04 from: the wool hall 12 st thomas street bristol BS1 6JJ
dot icon18/03/2004
Particulars of mortgage/charge
dot icon06/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/06/2003
Return made up to 13/05/03; full list of members
dot icon12/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/06/2002
Director's particulars changed
dot icon12/06/2002
Return made up to 13/05/02; full list of members
dot icon21/05/2001
Full accounts made up to 2001-03-31
dot icon21/05/2001
Return made up to 13/05/01; full list of members
dot icon10/05/2001
Ad 25/04/01--------- £ si 3@1=3 £ ic 10/13
dot icon25/04/2001
New director appointed
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
£ nc 10/4000 02/04/01
dot icon13/04/2001
New director appointed
dot icon26/01/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/05/2000
Return made up to 13/05/00; full list of members
dot icon24/05/1999
Resolutions
dot icon24/05/1999
Resolutions
dot icon24/05/1999
Return made up to 13/05/99; full list of members
dot icon31/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon23/03/1999
Secretary's particulars changed
dot icon23/03/1999
Director's particulars changed
dot icon23/03/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon04/03/1999
Registered office changed on 04/03/99 from: 39 kemerton road camberwell london SE5 9AR
dot icon13/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
18
1.09M
-
0.00
934.10K
-
2022
16
1.20M
-
0.00
931.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbins, Andrew
Director
06/04/2001 - 05/11/2004
4
Mr Michael David Rawlinson
Director
13/05/1998 - Present
2
Miss Sara Joanne Crossley
Director
06/04/2001 - 30/01/2020
2
Crossley, Sara Joanne
Secretary
13/05/1998 - 15/12/2020
-

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 I.D. LIMITED

CITY I.D. LIMITED is an(a) Active company incorporated on 13/05/1998 with the registered office located at 23 Trenchard Street, Bristol, BS1 5AN. There is currently 1 active director 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 I.D. LIMITED?

toggle

CITY I.D. LIMITED is currently Active. It was registered on 13/05/1998 .

Where is CITY I.D. LIMITED located?

toggle

CITY I.D. LIMITED is registered at 23 Trenchard Street, Bristol, BS1 5AN.

What does CITY I.D. LIMITED do?

toggle

CITY I.D. LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for CITY I.D. LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.