CITY WINDMILLS LTD

Register to unlock more data on OkredoRegister

CITY WINDMILLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07195477

Incorporation date

19/03/2010

Size

Dormant

Contacts

Registered address

Registered address

4385, 07195477 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2010)
dot icon29/04/2026
Registered office address changed to PO Box 4385, 07195477 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-29
dot icon02/04/2026
Termination of appointment of Alexander Matytsine as a director on 2026-04-02
dot icon02/04/2026
Termination of appointment of Andrew Mckenzie Kershaw as a director on 2026-04-02
dot icon02/04/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon17/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/05/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon16/05/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon23/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon23/09/2021
Termination of appointment of John Anthony Hoskinson as a director on 2021-09-23
dot icon30/03/2021
Registered office address changed from , Suite 39 35 Buckingham Gate, London, SW1E 6PA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-03-30
dot icon08/03/2021
Appointment of Mr Alexander Matytsine as a director on 2021-03-08
dot icon29/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon29/01/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/11/2020
Secretary's details changed for David John Mapley on 2020-11-10
dot icon10/11/2020
Appointment of Mr John Anthony Hoskinson as a director on 2020-11-10
dot icon10/11/2020
Appointment of Mr Andrew Mckenzie Kershaw as a director on 2020-11-10
dot icon10/11/2020
Director's details changed for Mr. David John Mapley on 2020-11-10
dot icon25/01/2020
Notification of David John Mapley as a person with significant control on 2020-01-25
dot icon25/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon25/01/2020
Cessation of City Windmills Holdings Plc as a person with significant control on 2020-01-25
dot icon20/01/2020
Accounts for a dormant company made up to 2018-12-31
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon29/06/2019
Compulsory strike-off action has been discontinued
dot icon27/06/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon08/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon16/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon16/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon09/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon12/05/2018
Compulsory strike-off action has been discontinued
dot icon09/05/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon08/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon08/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon17/01/2018
Compulsory strike-off action has been discontinued
dot icon16/01/2018
Unaudited abridged accounts made up to 2016-12-31
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon11/05/2017
Termination of appointment of John Michael Cunningham as a director on 2017-05-10
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon13/05/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon15/06/2015
Accounts for a small company made up to 2014-12-31
dot icon04/02/2015
Register(s) moved to registered office address Suite 39 35 Buckingham Gate London SW1E 6PA
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Yves Gut as a director on 2015-01-29
dot icon29/01/2015
Appointment of Mr. John Michael Cunningham as a director on 2015-01-28
dot icon14/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon01/05/2014
Registered office address changed from , Thames House Portsmouth Road, Esher, Surrey, KT10 9AD on 2014-05-01
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-12-15
dot icon21/02/2014
Consolidation of shares on 2012-11-15
dot icon13/02/2014
Termination of appointment of Didier Pretot as a director
dot icon12/02/2014
Termination of appointment of David Venus & Company Llp as a secretary
dot icon22/01/2014
Director's details changed for Mr. David John Mapley on 2014-01-22
dot icon22/01/2014
Annual return made up to 2013-09-18 no member list
dot icon22/01/2014
Termination of appointment of David Mapley as a director
dot icon11/12/2013
Appointment of Mr. David John Mapley as a director
dot icon11/12/2013
Secretary's details changed for David John Mapley on 2013-12-01
dot icon11/12/2013
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England
dot icon11/12/2013
Termination of appointment of Roland Bopp as a director
dot icon11/12/2013
Termination of appointment of Arthur Secret as a secretary
dot icon10/12/2013
Appointment of Mr. Didier Oliver Pretot as a director
dot icon10/12/2013
Termination of appointment of Roland Bopp as a director
dot icon10/12/2013
Termination of appointment of Arthur Secret as a secretary
dot icon04/10/2013
Change of accounting reference date
dot icon19/07/2013
Resolutions
dot icon19/07/2013
Consolidation of shares on 2012-11-02
dot icon01/02/2013
Accounts for a small company made up to 2012-09-30
dot icon01/02/2013
Amended accounts made up to 2011-03-31
dot icon24/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon16/10/2012
Appointment of David John Mapley as a director
dot icon16/10/2012
Appointment of David John Mapley as a secretary
dot icon21/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon12/09/2012
Termination of appointment of Sean Kelly as a director
dot icon11/09/2012
Compulsory strike-off action has been discontinued
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-01-26
dot icon02/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon19/12/2011
Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE United Kingdom
dot icon16/11/2011
Resolutions
dot icon05/10/2011
Appointment of Yves Gut as a director
dot icon05/10/2011
Appointment of Roland Josef Bopp as a director
dot icon15/08/2011
Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom
dot icon31/05/2011
Register(s) moved to registered inspection location
dot icon27/05/2011
Register inspection address has been changed
dot icon27/05/2011
Registered office address changed from , Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, England on 2011-05-27
dot icon06/04/2011
Resolutions
dot icon05/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon25/03/2011
Consolidation of shares on 2011-03-21
dot icon25/03/2011
Statement of capital following an allotment of shares on 2010-08-04
dot icon25/03/2011
Statement of capital following an allotment of shares on 2010-07-11
dot icon23/03/2011
Statement of capital following an allotment of shares on 2010-12-13
dot icon23/03/2011
Statement of capital following an allotment of shares on 2010-12-12
dot icon23/03/2011
Statement of capital following an allotment of shares on 2011-01-14
dot icon23/03/2011
Statement of capital following an allotment of shares on 2010-12-14
dot icon22/03/2011
Appointment of David Venus & Company Llp as a secretary
dot icon07/03/2011
Appointment of Arthur Mathieu Idriss Secret as a secretary
dot icon19/03/2010
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
07/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
2
90.04K
-
0.00
61.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVID VENUS & COMPANY LLP
Corporate Secretary
14/03/2011 - 12/02/2014
159
Pretot, Didier Oliver
Director
10/12/2012 - 12/02/2014
-
Bopp, Roland Josef
Director
04/10/2011 - 10/12/2013
1
Secret, Arthur Mathieu Idriss
Secretary
20/03/2010 - 10/12/2013
-
Matytsine, Alexander
Director
08/03/2021 - 02/04/2026
-

Persons with Significant Control

2
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 WINDMILLS LTD

CITY WINDMILLS LTD is an(a) Active company incorporated on 19/03/2010 with the registered office located at 4385, 07195477 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 WINDMILLS LTD?

toggle

CITY WINDMILLS LTD is currently Active. It was registered on 19/03/2010 .

Where is CITY WINDMILLS LTD located?

toggle

CITY WINDMILLS LTD is registered at 4385, 07195477 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CITY WINDMILLS LTD do?

toggle

CITY WINDMILLS LTD operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for CITY WINDMILLS LTD?

toggle

The latest filing was on 29/04/2026: Registered office address changed to PO Box 4385, 07195477 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-29.