CITY MAN LTD

Register to unlock more data on OkredoRegister

CITY MAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05976828

Incorporation date

24/10/2006

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 2, Harley Street, London W1G 9PACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon30/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/08/2025
Registration of charge 059768280001, created on 2025-08-13
dot icon11/02/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon09/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/05/2024
Previous accounting period extended from 2023-10-31 to 2024-03-31
dot icon22/05/2024
Registered office address changed from Suite 11 Harmont House 20 Harley Street London W1G 9PH United Kingdom to 3rd Floor 2 Harley Street London W1G 9PA on 2024-05-22
dot icon21/05/2024
Certificate of change of name
dot icon25/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon02/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon20/10/2022
Micro company accounts made up to 2021-10-31
dot icon16/02/2022
Confirmation statement made on 2021-12-22 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-10-31
dot icon30/03/2021
Confirmation statement made on 2020-12-22 with updates
dot icon30/03/2021
Registered office address changed from 50 Harley Street West Central London W1G 9PX England to Suite 11 Harmont House 20 Harley Street London W1G 9PH on 2021-03-30
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon09/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon07/05/2020
Termination of appointment of Biruntha Vaheeswaran as a director on 2020-05-05
dot icon07/05/2020
Cessation of Biruntha Vaheeswaran as a person with significant control on 2020-05-05
dot icon07/05/2020
Notification of Vigneswaran Vaheeswaran as a person with significant control on 2020-05-05
dot icon07/05/2020
Appointment of Mr Vigneswaran Vaheeswaran as a director on 2020-05-05
dot icon17/01/2020
Notification of Biruntha Vaheeswaran as a person with significant control on 2020-01-17
dot icon17/01/2020
Cessation of Michelle Parekh as a person with significant control on 2020-01-17
dot icon05/09/2019
Termination of appointment of Michelle Parekh as a director on 2019-07-31
dot icon05/09/2019
Appointment of Dr Biruntha Vaheeswaran as a director on 2019-07-31
dot icon13/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon13/08/2019
Registered office address changed from Devonshire House 1 Mayfair Place West Central London W1J 8AJ England to 50 Harley Street West Central London W1G 9PX on 2019-08-13
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon11/03/2019
Registered office address changed from Devonshire House 1 Mayfair Place West Central London W1J 8AJ England to Devonshire House 1 Mayfair Place West Central London W1J 8AJ on 2019-03-11
dot icon11/03/2019
Registered office address changed from 1 Berkeley Street London W1J 8DJ England to Devonshire House 1 Mayfair Place West Central London W1J 8AJ on 2019-03-11
dot icon09/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon09/08/2018
Change of details for Miss Michelle Parekh as a person with significant control on 2017-10-11
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-10 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/01/2017
Registered office address changed from C/O City Man 1 Berkeley Street No 1 Berkeley Street London W1J 8DJ England to 1 Berkeley Street London W1J 8DJ on 2017-01-04
dot icon04/01/2017
Confirmation statement made on 2016-10-24 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/09/2016
Director's details changed for Miss Michelle Parekh on 2016-09-20
dot icon22/04/2016
Registered office address changed from 393 Lordship Lane London N17 6AE to C/O City Man 1 Berkeley Street No 1 Berkeley Street London W1J 8DJ on 2016-04-22
dot icon19/04/2016
Resolutions
dot icon25/11/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/11/2015
Compulsory strike-off action has been discontinued
dot icon24/11/2015
Termination of appointment of Tiku Parekh as a secretary on 2015-11-24
dot icon24/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon12/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/02/2014
Compulsory strike-off action has been discontinued
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon19/02/2014
Annual return made up to 2013-10-24 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/09/2010
Registered office address changed from 4a Belsize Square Hampstead London NW3 4HT on 2010-09-27
dot icon10/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon10/12/2009
Director's details changed for Michelle Parekh on 2009-12-10
dot icon22/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/03/2009
Return made up to 24/10/08; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/12/2007
Return made up to 24/10/07; full list of members
dot icon24/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.39K
-
0.00
-
-
2022
0
18.16K
-
0.00
-
-
2022
0
18.16K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.16K £Descended-1.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaheeswaran, Vigneswaran
Director
05/05/2020 - Present
35

Persons with Significant Control

3
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 MAN LTD

CITY MAN LTD is an(a) Active company incorporated on 24/10/2006 with the registered office located at 3rd Floor 2, Harley Street, London W1G 9PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY MAN LTD?

toggle

CITY MAN LTD is currently Active. It was registered on 24/10/2006 .

Where is CITY MAN LTD located?

toggle

CITY MAN LTD is registered at 3rd Floor 2, Harley Street, London W1G 9PA.

What does CITY MAN LTD do?

toggle

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

What is the latest filing for CITY MAN LTD?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-22 with updates.