CITYAXIS LIMITED

Register to unlock more data on OkredoRegister

CITYAXIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02748683

Incorporation date

18/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, 346 Kensington High Street Kensington High Street, London W14 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1992)
dot icon12/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon18/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon21/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon10/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon06/01/2020
Registered office address changed from 2 Kensington Square Kensington London W8 5EP to 1st Floor, 346 Kensington High Street Kensington High Street London W14 8NS on 2020-01-06
dot icon17/12/2019
Full accounts made up to 2019-06-30
dot icon25/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon13/12/2018
Full accounts made up to 2018-06-30
dot icon20/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon19/12/2017
Full accounts made up to 2017-06-30
dot icon27/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon30/03/2017
Accounts for a small company made up to 2016-06-30
dot icon17/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon05/04/2016
Accounts for a small company made up to 2015-06-30
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon03/02/2015
Satisfaction of charge 2 in full
dot icon09/01/2015
Satisfaction of charge 3 in full
dot icon19/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon11/10/2013
Director's details changed for Kim Barford Ridge on 2009-10-01
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon13/04/2012
Secretary's details changed for Doreen Catherine Nyamweha on 2012-04-12
dot icon15/03/2012
Accounts for a small company made up to 2011-06-30
dot icon09/11/2011
Director's details changed for Kim Barford Ridge on 2011-10-18
dot icon17/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon20/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2011
Accounts for a small company made up to 2010-06-30
dot icon04/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon04/11/2010
Director's details changed for Kim Barford Ridge on 2010-09-18
dot icon22/03/2010
Accounts for a small company made up to 2009-06-30
dot icon28/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon29/04/2009
Accounts for a small company made up to 2008-06-30
dot icon19/11/2008
Return made up to 18/09/08; full list of members
dot icon24/01/2008
Accounts for a small company made up to 2007-06-30
dot icon26/10/2007
Return made up to 18/09/07; no change of members
dot icon07/11/2006
Accounts for a small company made up to 2006-06-30
dot icon20/10/2006
Return made up to 18/09/06; full list of members
dot icon09/12/2005
Accounts for a small company made up to 2005-06-30
dot icon13/10/2005
Return made up to 18/09/05; full list of members
dot icon02/08/2005
Accounts for a small company made up to 2004-06-30
dot icon29/09/2004
Return made up to 18/09/04; full list of members
dot icon11/08/2004
Auditor's resignation
dot icon29/06/2004
Full accounts made up to 2003-06-30
dot icon14/02/2004
Return made up to 18/09/03; full list of members; amend
dot icon08/01/2004
Auditor's resignation
dot icon18/10/2003
Full accounts made up to 2002-06-30
dot icon09/10/2003
Return made up to 18/09/03; full list of members
dot icon07/12/2002
Ad 27/11/02--------- £ si 256@1=256 £ ic 10000/10256
dot icon15/11/2002
Registered office changed on 15/11/02 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED
dot icon03/10/2002
Return made up to 18/09/02; full list of members
dot icon04/04/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon18/03/2002
Particulars of mortgage/charge
dot icon07/12/2001
Full accounts made up to 2000-12-31
dot icon15/11/2001
Return made up to 18/09/01; full list of members
dot icon20/02/2001
Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HP
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Return made up to 18/09/00; full list of members
dot icon28/09/2000
Director's particulars changed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon11/10/1999
Return made up to 18/09/99; no change of members
dot icon02/03/1999
Full accounts made up to 1997-12-31
dot icon18/11/1998
Return made up to 18/09/98; no change of members
dot icon31/01/1998
Full accounts made up to 1996-12-31
dot icon07/10/1997
Return made up to 18/09/97; full list of members
dot icon30/01/1997
Accounts for a small company made up to 1995-12-31
dot icon16/09/1996
Return made up to 18/09/96; no change of members
dot icon18/10/1995
Accounts for a small company made up to 1994-12-31
dot icon05/10/1995
Ad 01/09/95--------- £ si 1500@1
dot icon05/10/1995
Return made up to 18/09/95; full list of members
dot icon09/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Declaration of assistance for shares acquisition
dot icon21/12/1994
Resolutions
dot icon30/09/1994
Ad 01/09/94--------- £ si 1500@1
dot icon30/09/1994
New director appointed
dot icon19/09/1994
Return made up to 18/09/94; no change of members
dot icon19/07/1994
Accounts for a small company made up to 1993-12-31
dot icon10/01/1994
Secretary resigned;new secretary appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
Ad 29/05/93--------- £ si 7498@1
dot icon07/12/1993
Return made up to 18/09/93; full list of members
dot icon07/12/1993
Nc inc already adjusted 29/05/93
dot icon07/12/1993
Resolutions
dot icon07/12/1993
Secretary resigned
dot icon07/12/1993
New secretary appointed
dot icon10/09/1993
Accounting reference date extended from 30/09 to 31/12
dot icon06/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1993
Registered office changed on 22/03/93 from: langley vale road epsom surrey KT18 6AA
dot icon19/03/1993
Certificate of change of name
dot icon19/03/1993
Certificate of change of name
dot icon09/02/1993
Ad 27/11/92--------- £ si 998@1=998 £ ic 2/1000
dot icon28/09/1992
Registered office changed on 28/09/92 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon28/09/1992
Director resigned;new director appointed
dot icon28/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon18/09/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* 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
30/06/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.38M
-
0.00
780.30K
-
2022
20
1.50M
-
0.00
84.82K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CITYAXIS LIMITED

CITYAXIS LIMITED is an(a) Active company incorporated on 18/09/1992 with the registered office located at 1st Floor, 346 Kensington High Street Kensington High Street, London W14 8NS. 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 CITYAXIS LIMITED?

toggle

CITYAXIS LIMITED is currently Active. It was registered on 18/09/1992 .

Where is CITYAXIS LIMITED located?

toggle

CITYAXIS LIMITED is registered at 1st Floor, 346 Kensington High Street Kensington High Street, London W14 8NS.

What does CITYAXIS LIMITED do?

toggle

CITYAXIS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITYAXIS LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-06-30.