CITY ROAD COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CITY ROAD COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04025859

Incorporation date

28/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Beacon House, South Road, Weybridge, Surrey KT13 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2000)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/08/2025
Termination of appointment of Robin John Hellier as a director on 2025-08-01
dot icon13/08/2025
Director's details changed for Mr Paul Derek Quade on 2016-09-09
dot icon03/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon26/06/2024
Registered office address changed from 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England to Beacon House South Road Weybridge Surrey KT13 9DZ on 2024-06-26
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon27/09/2022
Termination of appointment of Robin John Hellier as a secretary on 2022-09-23
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/08/2022
Registered office address changed from 4th Floor, 42-44 Carter Lane London EC4V 5EA England to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 2022-08-05
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon25/04/2019
Satisfaction of charge 1 in full
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon04/07/2018
Registered office address changed from 3rd Floor 42-44 Carter Lane London EC4V 5EA to 4th Floor, 42-44 Carter Lane London EC4V 5EA on 2018-07-04
dot icon08/05/2018
Notification of a person with significant control statement
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
All of the property or undertaking has been released from charge 1
dot icon20/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon23/10/2013
Termination of appointment of Gerald Anthony Kittel as a director on 2013-01-03
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon26/07/2010
Director's details changed for Roger Lippold on 2010-06-28
dot icon26/07/2010
Director's details changed for Joseph Allan Frederick Noel Baker on 2010-06-28
dot icon26/07/2010
Director's details changed for Paul Derek Quade on 2010-06-28
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 28/06/09; full list of members
dot icon27/10/2008
Director appointed roger lippold
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 28/06/08; full list of members
dot icon29/07/2008
Location of register of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/08/2007
Return made up to 28/06/07; no change of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/08/2006
Return made up to 28/06/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 28/06/05; full list of members
dot icon20/05/2005
Registered office changed on 20/05/05 from: 7TH floor roman house, wood street london EC2Y 5BA
dot icon31/12/2004
Particulars of mortgage/charge
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/08/2004
Return made up to 28/06/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/08/2003
Return made up to 28/06/03; full list of members
dot icon24/08/2003
Return made up to 28/06/02; full list of members; amend
dot icon22/04/2003
Location of register of members
dot icon20/03/2003
Return made up to 28/06/01; full list of members; amend
dot icon13/03/2003
New secretary appointed
dot icon13/03/2003
Secretary resigned
dot icon13/03/2003
Ad 28/06/00--------- £ si 598@1
dot icon13/03/2003
Ad 31/08/00--------- £ si 40@1
dot icon13/03/2003
Ad 17/07/00--------- £ si 360@1
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Director resigned
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/08/2002
Return made up to 28/06/02; full list of members
dot icon19/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/12/2001
New director appointed
dot icon13/09/2001
Accounting reference date shortened from 27/12/01 to 31/12/00
dot icon01/08/2001
Return made up to 28/06/01; full list of members
dot icon15/08/2000
Accounting reference date extended from 30/06/01 to 27/12/01
dot icon13/07/2000
Registered office changed on 13/07/00 from: orchard solicitors 13TH floor 99 bishopsgate london EC2M 3YU
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New secretary appointed;new director appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Registered office changed on 06/07/00 from: c/o rm company services second floor 80 great eastern street london EC2A 3RX
dot icon28/06/2000
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
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
92.88K
-
0.00
-
-
2022
1
99.63K
-
0.00
-
-
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
Quade, Paul Derek
Director
28/06/2000 - Present
3
Noel Baker, Joseph Allan Frederick
Director
12/11/2001 - Present
1
Hellier, Robin John
Director
28/06/2000 - 01/08/2025
-
Lippold, Roger
Director
24/09/2008 - Present
-

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 ROAD COMMUNICATIONS LIMITED

CITY ROAD COMMUNICATIONS LIMITED is an(a) Active company incorporated on 28/06/2000 with the registered office located at Beacon House, South Road, Weybridge, Surrey KT13 9DZ. 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 ROAD COMMUNICATIONS LIMITED?

toggle

CITY ROAD COMMUNICATIONS LIMITED is currently Active. It was registered on 28/06/2000 .

Where is CITY ROAD COMMUNICATIONS LIMITED located?

toggle

CITY ROAD COMMUNICATIONS LIMITED is registered at Beacon House, South Road, Weybridge, Surrey KT13 9DZ.

What does CITY ROAD COMMUNICATIONS LIMITED do?

toggle

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

What is the latest filing for CITY ROAD COMMUNICATIONS LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.