CITY TO SEA C.I.C.

Register to unlock more data on OkredoRegister

CITY TO SEA C.I.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09948596

Incorporation date

13/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 5 York Court, Wilder Street, Bristol BS2 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2016)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon23/12/2025
Application to strike the company off the register
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon06/01/2024
Memorandum and Articles of Association
dot icon06/01/2024
Resolutions
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Termination of appointment of Rebecca Jayne Burgess as a director on 2022-09-21
dot icon25/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon19/05/2022
Termination of appointment of Shun Yu Bonnie Chiu as a director on 2022-05-06
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2021
Registered office address changed from , Newminster House Baldwin Street, Bristol, BS1 1LT, England to Studio 5 York Court Wilder Street Bristol BS2 8QH on 2021-08-05
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon25/02/2021
Termination of appointment of Chris Sherrington as a director on 2021-02-15
dot icon25/02/2021
Appointment of Mrs Rebecca Burgess as a director on 2021-02-15
dot icon25/02/2021
Termination of appointment of Daniel Fairs as a director on 2021-02-04
dot icon25/02/2021
Termination of appointment of Zoe Sear as a director on 2021-02-04
dot icon25/02/2021
Termination of appointment of Matthew Stephen Crisp as a director on 2021-02-04
dot icon12/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Registered office address changed from , Unit D, Albion Dockside Building Hanover Place, Bristol, BS1 6UT, England to Studio 5 York Court Wilder Street Bristol BS2 8QH on 2020-08-26
dot icon27/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon31/03/2020
Resolutions
dot icon12/03/2020
Previous accounting period shortened from 2020-01-31 to 2019-12-31
dot icon07/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/11/2019
Appointment of Mr Chris Sherrington as a director on 2019-10-24
dot icon04/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon27/03/2019
Appointment of Ms Zoe Sear as a director on 2019-03-14
dot icon27/03/2019
Appointment of Mr Daniel Fairs as a director on 2019-03-14
dot icon27/03/2019
Appointment of Miss Shun Yu Bonnie Chiu as a director on 2019-03-14
dot icon27/03/2019
Appointment of Mr Matthew Stephen Crisp as a director on 2019-03-14
dot icon22/02/2019
Statement of company's objects
dot icon22/02/2019
Resolutions
dot icon29/10/2018
Termination of appointment of Michelle Cassar as a director on 2018-10-24
dot icon29/10/2018
Termination of appointment of Rebecca Burgess as a director on 2018-10-24
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/07/2018
Appointment of Mrs Rebecca Burgess as a director on 2018-07-18
dot icon20/07/2018
Termination of appointment of Olivia Drake as a director on 2018-07-18
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon10/05/2018
Director's details changed for Natalie Louise Fee on 2018-05-01
dot icon10/05/2018
Director's details changed for Michelle Cassar on 2018-05-01
dot icon10/05/2018
Registered office address changed from , C/O the Wave, 5 York Court, Wilder Street, Bristol, BS2 8QH, United Kingdom to Studio 5 York Court Wilder Street Bristol BS2 8QH on 2018-05-10
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/09/2017
Director's details changed for Michelle Cassar on 2017-09-01
dot icon17/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon17/01/2017
Director's details changed for Natalie Louise Fee on 2016-11-09
dot icon27/01/2016
Certificate of change of name
dot icon27/01/2016
Change of name
dot icon27/01/2016
Change of name notice
dot icon13/01/2016
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
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
76.66K
-
0.00
210.71K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Rebecca Jayne
Director
18/07/2018 - 24/10/2018
1
Burgess, Rebecca Jayne
Director
15/02/2021 - 21/09/2022
1
Cassar, Michelle
Director
13/01/2016 - 24/10/2018
2
Fairs, Daniel
Director
14/03/2019 - 04/02/2021
10
Crisp, Matthew Stephen
Director
14/03/2019 - 04/02/2021
13

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY TO SEA C.I.C.

CITY TO SEA C.I.C. is an(a) Dissolved company incorporated on 13/01/2016 with the registered office located at Studio 5 York Court, Wilder Street, Bristol BS2 8QH. 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 TO SEA C.I.C.?

toggle

CITY TO SEA C.I.C. is currently Dissolved. It was registered on 13/01/2016 and dissolved on 17/03/2026.

Where is CITY TO SEA C.I.C. located?

toggle

CITY TO SEA C.I.C. is registered at Studio 5 York Court, Wilder Street, Bristol BS2 8QH.

What does CITY TO SEA C.I.C. do?

toggle

CITY TO SEA C.I.C. operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CITY TO SEA C.I.C.?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.