CITY UNITED LIMITED

Register to unlock more data on OkredoRegister

CITY UNITED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04834723

Incorporation date

16/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Warwick House, Edward Street, Birmingham B1 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2003)
dot icon20/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Appointment of Mr Adam John Simcox as a director on 2020-09-21
dot icon17/12/2020
Termination of appointment of Adam John Simcox as a director on 2020-12-17
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon25/11/2020
Appointment of Mr Adam John Simcox as a director on 2020-02-20
dot icon18/11/2020
Termination of appointment of Lauren Smith as a director on 2020-11-18
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Appointment of Mrs Lauren Smith as a director on 2019-05-13
dot icon20/05/2019
Appointment of Mrs Deborah O'connor as a director on 2019-05-16
dot icon03/05/2019
Termination of appointment of Simon George Steele as a director on 2019-05-03
dot icon03/05/2019
Termination of appointment of Dawn Rosemary Miller as a director on 2019-05-03
dot icon18/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/01/2018
Registered office address changed from Suite 7 Cuckoo Wharf 435 Lichfield Rd Aston Birmingham West Midlands B6 7SS to 10 Warwick House Edward Street Birmingham B1 2RX on 2018-01-29
dot icon29/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon27/09/2017
Appointment of Mrs Barbara Jane Scrivens as a director on 2017-09-27
dot icon07/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon20/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon10/08/2016
Total exemption full accounts made up to 2015-03-31
dot icon31/05/2016
Annual return made up to 2015-12-12 no member list
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon28/04/2015
Total exemption full accounts made up to 2014-03-31
dot icon18/03/2015
Annual return made up to 2014-12-12 no member list
dot icon14/05/2014
Annual return made up to 2013-12-12 no member list
dot icon26/04/2014
Compulsory strike-off action has been discontinued
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon12/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2012-12-12 no member list
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-12 no member list
dot icon20/12/2011
Termination of appointment of Shabbir Hussain as a secretary
dot icon15/02/2011
Annual return made up to 2010-12-12 no member list
dot icon15/02/2011
Registered office address changed from Suite 5 Cuckoo Wharf 435 Lichfield Road Aston Birmingham B6 7SS on 2011-02-15
dot icon26/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/04/2010
Appointment of Mr Simon George Steele as a director
dot icon23/04/2010
Appointment of Miss Janette Marlene Plummer as a director
dot icon22/04/2010
Termination of appointment of Faith Burrell as a director
dot icon06/01/2010
Annual return made up to 2009-12-12 no member list
dot icon05/01/2010
Director's details changed for Dawn Rosemary Miller on 2009-10-01
dot icon05/01/2010
Director's details changed for Faith Burrell on 2009-10-01
dot icon05/01/2010
Secretary's details changed for Shabbir Hussain on 2009-10-01
dot icon18/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/09/2009
Annual return made up to 27/08/08
dot icon08/08/2009
Appointment terminated director ian sergeant
dot icon25/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/10/2008
Registered office changed on 21/10/2008 from 2 tower road off upper sutton street aston birmingham B6 5BN
dot icon05/09/2008
Annual return made up to 16/07/08
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2007
Annual return made up to 16/07/07
dot icon26/07/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon17/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon18/02/2007
Resolutions
dot icon05/10/2006
Annual return made up to 16/07/06
dot icon05/10/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
New secretary appointed
dot icon13/10/2005
New director appointed
dot icon07/10/2005
Total exemption full accounts made up to 2005-07-31
dot icon02/09/2005
Director resigned
dot icon19/08/2005
Annual return made up to 16/07/05
dot icon03/08/2005
Total exemption full accounts made up to 2004-07-31
dot icon28/10/2004
Annual return made up to 16/07/04
dot icon14/07/2004
Registered office changed on 14/07/04 from: 45 albion road handsworth birmingham west midlands B21 8BG
dot icon16/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
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
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
11
109.40K
-
422.05K
155.81K
-
2022
13
78.50K
-
413.38K
115.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henry, Wayne
Director
16/07/2003 - 15/08/2005
11
Simcox, Adam John
Director
21/09/2020 - Present
8
Simcox, Adam John
Director
20/02/2020 - 17/12/2020
8
Plummer, Janette Marlene, Minister
Director
22/04/2010 - Present
3
Smith, Lauren
Director
13/05/2019 - 18/11/2020
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CITY UNITED LIMITED

CITY UNITED LIMITED is an(a) Active company incorporated on 16/07/2003 with the registered office located at 10 Warwick House, Edward Street, Birmingham B1 2RX. There are currently 4 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 UNITED LIMITED?

toggle

CITY UNITED LIMITED is currently Active. It was registered on 16/07/2003 .

Where is CITY UNITED LIMITED located?

toggle

CITY UNITED LIMITED is registered at 10 Warwick House, Edward Street, Birmingham B1 2RX.

What does CITY UNITED LIMITED do?

toggle

CITY UNITED LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CITY UNITED LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-12 with no updates.