CITYCAS LIMITED

Register to unlock more data on OkredoRegister

CITYCAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04087418

Incorporation date

10/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

540 Linen Hall 162-168 Regent Street, Piccadilly, London W1B 5TFCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon23/08/2019
Director's details changed for Mr Sanjiv Pahwa on 2019-08-23
dot icon23/08/2019
Director's details changed for Mr Paul Mario Peter Cullen on 2019-08-23
dot icon23/08/2019
Secretary's details changed for Mr Sanjiv Pahwa on 2019-08-23
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon26/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon16/05/2012
Amended accounts made up to 2010-09-30
dot icon16/05/2012
Amended accounts made up to 2009-09-30
dot icon14/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon14/10/2011
Director's details changed for Mr Paul Mario Peter Cullen on 2011-10-14
dot icon21/09/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon04/10/2010
Director's details changed for Paul Mario Peter Cullen on 2009-10-01
dot icon05/01/2010
Registered office address changed from 540 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 2010-01-05
dot icon03/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon15/10/2009
Director's details changed for Paul Mario Peter Cullen on 2009-10-01
dot icon15/10/2009
Director's details changed for Sanjiv Pahwa on 2009-10-01
dot icon14/10/2008
Return made up to 04/10/08; full list of members
dot icon17/10/2007
Secretary's particulars changed;director's particulars changed
dot icon05/10/2007
Return made up to 04/10/07; full list of members
dot icon05/10/2007
Secretary's particulars changed;director's particulars changed
dot icon05/10/2007
Total exemption small company accounts made up to 2007-09-30
dot icon03/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/10/2006
Return made up to 04/10/06; full list of members
dot icon10/05/2006
Registered office changed on 10/05/06 from: c/o city cas LTD 9 cork street 2ND floor london W1S 3LL
dot icon08/11/2005
Return made up to 10/10/05; full list of members
dot icon13/06/2005
Resolutions
dot icon11/03/2005
Registered office changed on 11/03/05 from: 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ
dot icon07/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/12/2004
Director's particulars changed
dot icon15/10/2004
Return made up to 10/10/04; full list of members
dot icon18/10/2003
Return made up to 10/10/03; full list of members
dot icon17/01/2003
Return made up to 10/10/02; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/06/2002
Particulars of mortgage/charge
dot icon03/11/2001
Return made up to 10/10/01; full list of members
dot icon20/07/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon22/05/2001
Ad 11/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon19/12/2000
Certificate of change of name
dot icon28/11/2000
Registered office changed on 28/11/00 from: suite 303 the linen hall 162-168 regent street london W1R 5TB
dot icon22/11/2000
Secretary resigned
dot icon22/11/2000
New secretary appointed
dot icon16/11/2000
New director appointed
dot icon27/10/2000
Registered office changed on 27/10/00 from: suite 303 the linen hall 162-168 regent street london W1R 5TB
dot icon27/10/2000
New secretary appointed
dot icon27/10/2000
New director appointed
dot icon26/10/2000
Certificate of change of name
dot icon23/10/2000
Registered office changed on 23/10/00 from: 39A leicester road salford lancashire M7 4AS
dot icon20/10/2000
Secretary resigned
dot icon20/10/2000
Director resigned
dot icon10/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
04/10/2026
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
8
272.81K
-
0.00
225.95K
-
2022
7
153.27K
-
0.00
51.49K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pahwa, Sanjiv
Director
10/10/2000 - Present
17
FORM 10 SECRETARIES FD LTD
Nominee Secretary
10/10/2000 - 16/10/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
10/10/2000 - 16/10/2000
12878
Cullen, Paul Mario Peter
Director
10/10/2000 - Present
5
Pahwa, Sanjiv
Secretary
11/10/2000 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITYCAS LIMITED

CITYCAS LIMITED is an(a) Active company incorporated on 10/10/2000 with the registered office located at 540 Linen Hall 162-168 Regent Street, Piccadilly, London W1B 5TF. There are currently 3 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 CITYCAS LIMITED?

toggle

CITYCAS LIMITED is currently Active. It was registered on 10/10/2000 .

Where is CITYCAS LIMITED located?

toggle

CITYCAS LIMITED is registered at 540 Linen Hall 162-168 Regent Street, Piccadilly, London W1B 5TF.

What does CITYCAS LIMITED do?

toggle

CITYCAS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CITYCAS LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.