CITY SUPERMARKET (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CITY SUPERMARKET (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05739567

Incorporation date

13/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

26 Cullis House, 1 Accolade Avenue, Southall UB1 1FHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon17/03/2026
Cessation of Sarup Singh Daneva as a person with significant control on 2026-03-17
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon01/12/2025
Termination of appointment of Manmeet Kaur Bajaj as a secretary on 2025-12-01
dot icon01/12/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon28/08/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon11/11/2024
Change of details for Mr Jasmeet Singh Kapoor as a person with significant control on 2024-11-11
dot icon11/11/2024
Notification of Jeet Jaan Limited as a person with significant control on 2024-11-11
dot icon20/09/2024
Registered office address changed from 61 South Africa Road London W12 7PA to 26 Cullis House 1 Accolade Avenue Southall UB1 1FH on 2024-09-20
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon13/05/2024
Notification of Jasmeet Singh Kapoor as a person with significant control on 2024-05-13
dot icon13/05/2024
Change of details for Mr Sarup Singh Daneva as a person with significant control on 2024-05-13
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon06/03/2024
Appointment of Mr Jasmeet Singh Kapoor as a director on 2024-03-06
dot icon23/06/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon19/10/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon02/07/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon29/06/2020
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon15/05/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon02/10/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon28/07/2017
Micro company accounts made up to 2017-03-31
dot icon18/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon14/03/2011
Director's details changed for Sarup Singh Daneva on 2011-03-13
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon31/03/2010
Director's details changed for Sarup Singh Daneva on 2010-03-31
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 13/03/09; full list of members
dot icon14/04/2009
Registered office changed on 14/04/2009 from 4 peter james business centre pump lane hayes middlesex UB3 3NT united kingdom
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 13/03/08; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 13/03/07; full list of members
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Secretary resigned
dot icon16/03/2006
Ad 13/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
16.35K
-
0.00
-
-
2022
2
13.04K
-
0.00
-
-
2023
2
9.48K
-
0.00
-
-
2023
2
9.48K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

9.48K £Descended-27.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kapoor, Jasmeet Singh
Director
06/03/2024 - Present
27
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
13/03/2006 - 13/03/2006
9239
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
13/03/2006 - 13/03/2006
9687
Mr Sarup Singh Daneva
Director
13/03/2006 - Present
7
Madhan, Pardeep Singh
Director
13/03/2006 - 01/10/2006
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITY SUPERMARKET (LONDON) LIMITED

CITY SUPERMARKET (LONDON) LIMITED is an(a) Active company incorporated on 13/03/2006 with the registered office located at 26 Cullis House, 1 Accolade Avenue, Southall UB1 1FH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY SUPERMARKET (LONDON) LIMITED?

toggle

CITY SUPERMARKET (LONDON) LIMITED is currently Active. It was registered on 13/03/2006 .

Where is CITY SUPERMARKET (LONDON) LIMITED located?

toggle

CITY SUPERMARKET (LONDON) LIMITED is registered at 26 Cullis House, 1 Accolade Avenue, Southall UB1 1FH.

What does CITY SUPERMARKET (LONDON) LIMITED do?

toggle

CITY SUPERMARKET (LONDON) LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does CITY SUPERMARKET (LONDON) LIMITED have?

toggle

CITY SUPERMARKET (LONDON) LIMITED had 2 employees in 2023.

What is the latest filing for CITY SUPERMARKET (LONDON) LIMITED?

toggle

The latest filing was on 17/03/2026: Cessation of Sarup Singh Daneva as a person with significant control on 2026-03-17.