CITYCOM SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CITYCOM SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03391263

Incorporation date

24/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1997)
dot icon11/02/2026
Final Gazette dissolved following liquidation
dot icon11/11/2025
Return of final meeting in a members' voluntary winding up
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon05/11/2024
Declaration of solvency
dot icon05/11/2024
Registered office address changed from 20 Favart Road London SW6 4AX United Kingdom to Staverton Court Staverton Cheltenham GL51 0UX on 2024-11-05
dot icon05/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon15/04/2024
Micro company accounts made up to 2023-09-30
dot icon04/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-09-30
dot icon14/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon05/04/2022
Micro company accounts made up to 2021-09-30
dot icon28/10/2021
Change of details for Mr William Alwyn Rowlands as a person with significant control on 2021-10-18
dot icon19/10/2021
Director's details changed for Mr William Alwyn Rowlands on 2021-10-18
dot icon19/10/2021
Registered office address changed from 25 Favart Road London SW6 4AX to 20 Favart Road London SW6 4AX on 2021-10-19
dot icon06/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon15/05/2020
Micro company accounts made up to 2019-09-30
dot icon02/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-09-30
dot icon05/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon25/06/2018
Secretary's details changed for Mrs Mona Rowlands on 2018-06-24
dot icon25/06/2018
Change of details for Mr William Alwyn Rowlands as a person with significant control on 2018-06-24
dot icon25/06/2018
Director's details changed for Mr William Alwyn Rowlands on 2018-06-24
dot icon19/02/2018
Micro company accounts made up to 2017-09-30
dot icon05/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon03/07/2017
Notification of William Alwyn Rowlands as a person with significant control on 2016-04-06
dot icon02/06/2017
Micro company accounts made up to 2016-09-30
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr William Alwyn Rowlands on 2012-01-05
dot icon26/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/01/2012
Registered office address changed from 36 Alderville Road London SW6 3RJ United Kingdom on 2012-01-19
dot icon05/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon01/07/2010
Secretary's details changed for Mrs Mona Rowlands on 2010-06-24
dot icon01/07/2010
Director's details changed for William Alwyn Rowlands on 2010-06-24
dot icon18/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/10/2009
Registered office address changed from 1St Floor Flat 19 Birchington Road West Hampstead London NW6 4LL on 2009-10-09
dot icon09/10/2009
Director's details changed for William Alwyn Rowlands on 2009-08-25
dot icon09/10/2009
Secretary's details changed for Mrs Mona Rowlands on 2009-08-25
dot icon09/10/2009
Secretary's details changed for Mrs Mona Rowlands on 2009-08-25
dot icon08/07/2009
Return made up to 24/06/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/11/2008
Return made up to 24/06/08; full list of members
dot icon25/11/2008
Secretary's change of particulars / mona rowlands / 03/10/2002
dot icon16/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/07/2007
Return made up to 24/06/07; no change of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/07/2006
Return made up to 24/06/06; full list of members
dot icon16/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon26/07/2005
Return made up to 24/06/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon23/07/2004
Return made up to 24/06/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon12/07/2003
Return made up to 24/06/03; full list of members
dot icon04/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon03/10/2002
Director's particulars changed
dot icon24/09/2002
Registered office changed on 24/09/02 from: 32B cotleigh road west hampstead london NW6 2NP
dot icon04/08/2002
Return made up to 24/06/02; full list of members
dot icon19/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon25/06/2001
Return made up to 24/06/01; full list of members
dot icon04/08/2000
Full accounts made up to 1999-09-30
dot icon07/07/2000
Return made up to 24/06/00; full list of members
dot icon23/07/1999
Return made up to 24/06/99; no change of members
dot icon04/05/1999
Full accounts made up to 1998-09-30
dot icon06/10/1998
Return made up to 24/06/98; full list of members
dot icon26/08/1997
Secretary resigned
dot icon26/08/1997
Director resigned
dot icon26/08/1997
New director appointed
dot icon26/08/1997
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon26/08/1997
Registered office changed on 26/08/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ
dot icon13/08/1997
New secretary appointed
dot icon24/06/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
24/06/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
48.42K
-
0.00
-
-
2022
1
80.74K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/06/1997 - 18/08/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/06/1997 - 18/08/1997
67500
Mr William Alwyn Rowlands
Director
18/08/1997 - Present
-
Rowlands, Mona
Secretary
28/07/1997 - Present
-

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 CITYCOM SOFTWARE LIMITED

CITYCOM SOFTWARE LIMITED is an(a) Dissolved company incorporated on 24/06/1997 with the registered office located at Staverton Court, Staverton, Cheltenham GL51 0UX. 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 CITYCOM SOFTWARE LIMITED?

toggle

CITYCOM SOFTWARE LIMITED is currently Dissolved. It was registered on 24/06/1997 and dissolved on 11/02/2026.

Where is CITYCOM SOFTWARE LIMITED located?

toggle

CITYCOM SOFTWARE LIMITED is registered at Staverton Court, Staverton, Cheltenham GL51 0UX.

What does CITYCOM SOFTWARE LIMITED do?

toggle

CITYCOM SOFTWARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CITYCOM SOFTWARE LIMITED?

toggle

The latest filing was on 11/02/2026: Final Gazette dissolved following liquidation.