CITYFLEET NETWORKS LIMITED

Register to unlock more data on OkredoRegister

CITYFLEET NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC221290

Incorporation date

17/07/2001

Size

Group

Contacts

Registered address

Registered address

139 C/O Azets, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QGCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2001)
dot icon25/01/2026
Termination of appointment of Edward Sabu Thomas as a director on 2026-01-12
dot icon12/11/2025
Registered office address changed from C/O Computer Cab (Aberdeen) Centurion Court North Esplanade West 1st Floor West North Esplanade West Aberdeen AB11 5QH United Kingdom to 139 C/O Azets Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 2025-11-12
dot icon08/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-07-17 with updates
dot icon25/11/2024
Appointment of Mr Liam Griffin as a director on 2024-11-07
dot icon25/11/2024
Termination of appointment of Rakesh Prasad Jattan as a director on 2024-11-07
dot icon18/10/2024
Change of details for Comfortdelgro Corporation Ltd as a person with significant control on 2018-10-18
dot icon12/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon04/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/01/2024
Termination of appointment of Damian John Rowbotham as a director on 2024-01-14
dot icon27/01/2024
Appointment of Mr Edward Sabu Thomas as a director on 2024-01-14
dot icon18/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon30/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/06/2023
Registered office address changed from C/O Computer Cab (Aberdeen) Ltd Burnside Drive Dyce Aberdeen AB21 0HW Scotland to C/O Computer Cab (Aberdeen) Centurion Court North Esplanade West 1st Floor West North Esplanade West Aberdeen AB11 5QH on 2023-06-26
dot icon10/05/2023
Termination of appointment of Jit Poh Lim as a director on 2023-04-28
dot icon10/05/2023
Appointment of Mr Mark Christopher Greaves as a director on 2023-04-28
dot icon19/02/2023
Termination of appointment of Sean Poul O'shea as a director on 2023-02-06
dot icon05/01/2023
Appointment of Mr Siak Kian Cheng as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of Ban Seng Yang as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Rakesh Prasad Jattan as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Damian John Rowbotham as a director on 2022-12-31
dot icon19/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/09/2022
Director's details changed for Mr Ban Seng Yang on 2022-09-28
dot icon28/09/2022
Director's details changed for Mr Rudy Tan Lai Wah on 2022-09-28
dot icon28/09/2022
Director's details changed for Mr Sean Poul O'shea on 2022-09-28
dot icon28/09/2022
Director's details changed for Mr Jit Poh Lim on 2022-09-28
dot icon28/09/2022
Secretary's details changed for Mr Rakesh Jattan on 2022-09-28
dot icon23/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon23/06/2022
Secretary's details changed for Mr Rakesh Jattan on 2022-06-22
dot icon19/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon02/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/09/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon10/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/02/2020
Appointment of Mr Sean Poul O'shea as a director on 2020-02-05
dot icon04/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon28/06/2019
Auditor's resignation
dot icon12/10/2018
Appointment of Mr Rudy Tan Lai Wah as a director on 2018-10-01
dot icon12/10/2018
Termination of appointment of Jaspal Singh as a director on 2018-09-30
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon11/01/2018
Termination of appointment of Hong Pak Kua as a director on 2017-12-31
dot icon06/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/08/2017
Registered office address changed from 2/6 Spitfire House, Cargo Terminal, Turnhouse Road, Edinburgh Airport. Edinburgh EH12 0AL to C/O Computer Cab (Aberdeen) Ltd Burnside Drive Dyce Aberdeen AB21 0HW on 2017-08-08
dot icon07/08/2017
Cessation of Cabcharge Australia Limited as a person with significant control on 2017-07-31
dot icon07/08/2017
Termination of appointment of Andrew Mark Skelton as a director on 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon02/05/2017
Appointment of Mr Ban Seng Yang as a director on 2017-05-01
dot icon02/05/2017
Appointment of Mr Andrew Mark Skelton as a director on 2017-05-01
dot icon18/04/2017
Termination of appointment of Russell Stephen Balding, Ao as a director on 2017-04-06
dot icon25/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon12/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/09/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon14/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/10/2014
Director's details changed for Mr Russell Stephen Balding, Ao on 2014-09-08
dot icon03/10/2014
Appointment of Mr Russell Stephen Balding, Ao as a director on 2014-09-08
dot icon02/09/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon29/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/05/2014
Termination of appointment of Reginald Kermode as a director
dot icon31/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon08/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/09/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon12/06/2012
Appointment of Mr Rakesh Jattan as a secretary
dot icon12/06/2012
Termination of appointment of Damian Rowbotham as a secretary
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon30/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon07/03/2011
Full accounts made up to 2010-12-31
dot icon31/12/2010
Appointment of Mr Damian John Rowbotham as a secretary
dot icon31/12/2010
Termination of appointment of Rakesh Jattan as a secretary
dot icon05/10/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon09/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Statement of capital following an allotment of shares on 2010-01-02
dot icon23/02/2010
Director's details changed for Mr Reginald Lionel Kermode on 2010-02-23
dot icon23/02/2010
Appointment of Mr Hong Pak Kua as a director
dot icon23/02/2010
Appointment of Mr Reginald Lionel Kermode as a director
dot icon23/02/2010
Appointment of Mr Jit Poh Lim as a director
dot icon19/02/2010
Director's details changed for Mr Jaspal Singh on 2010-02-15
dot icon19/02/2010
Termination of appointment of Robert Leversha as a director
dot icon19/02/2010
Appointment of Mr Rakesh Prasad Jattan as a secretary
dot icon19/02/2010
Termination of appointment of Mandeep Kalsi as a secretary
dot icon01/09/2009
Director appointed mr robert john leversha
dot icon31/08/2009
Appointment terminated director kah lee
dot icon22/07/2009
Return made up to 17/07/09; full list of members
dot icon22/07/2009
Director's change of particulars / jaspal singh / 16/07/2009
dot icon17/04/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon08/08/2008
Return made up to 17/07/08; full list of members
dot icon08/08/2008
Registered office changed on 08/08/2008 from 2/6, spitfire house cargo terminal,, turnhouse road edinb urgh airport edinburgh EH12 0AL
dot icon18/06/2008
Secretary appointed mr mandeep singh kalsi
dot icon18/06/2008
Appointment terminated secretary damian rowbotham
dot icon19/12/2007
Ad 07/12/07--------- £ si 999999@1=999999 £ ic 700001/1700000
dot icon19/12/2007
Resolutions
dot icon19/12/2007
£ nc 700100/1700099 07/12/07
dot icon18/07/2007
Return made up to 17/07/07; full list of members
dot icon05/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/10/2006
Return made up to 17/07/06; full list of members
dot icon05/10/2006
Registered office changed on 05/10/06 from: stuart house eskmills park musselburgh EH21 7PH
dot icon05/10/2006
Director's particulars changed
dot icon05/10/2006
Secretary's particulars changed
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Director resigned
dot icon25/08/2005
Return made up to 17/07/05; full list of members
dot icon25/08/2005
New director appointed
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon29/03/2005
Director resigned
dot icon21/12/2004
New director appointed
dot icon26/07/2004
Return made up to 17/07/04; full list of members
dot icon12/06/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
New secretary appointed
dot icon20/10/2003
Director's particulars changed
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon21/07/2003
Return made up to 17/07/03; full list of members
dot icon09/03/2003
Secretary's particulars changed;director's particulars changed
dot icon23/09/2002
Accounts for a small company made up to 2001-12-31
dot icon29/08/2002
New secretary appointed
dot icon29/08/2002
Secretary resigned
dot icon30/07/2002
Return made up to 17/07/02; full list of members
dot icon24/04/2002
Director resigned
dot icon05/03/2002
Director's particulars changed
dot icon31/01/2002
Ad 28/01/02--------- £ si 700000@1=700000 £ ic 1/700001
dot icon31/01/2002
Nc inc already adjusted 28/01/02
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Resolutions
dot icon29/01/2002
Registered office changed on 29/01/02 from: 27 lauriston street edinburgh EH3 9DQ
dot icon22/01/2002
Accounting reference date shortened from 31/07/02 to 31/12/01
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon17/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yang, Ban Seng
Director
01/05/2017 - 31/12/2022
5
Lee, Kah Wah
Director
08/06/2005 - 31/07/2009
16
Rowbotham, Damian John
Director
31/12/2022 - 14/01/2024
25
Connor, Bernard Cavan
Director
28/09/2001 - 21/03/2006
11
O'shea, Sean Poul
Director
04/02/2020 - 05/02/2023
30

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 CITYFLEET NETWORKS LIMITED

CITYFLEET NETWORKS LIMITED is an(a) Active company incorporated on 17/07/2001 with the registered office located at 139 C/O Azets, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. There are currently 5 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 CITYFLEET NETWORKS LIMITED?

toggle

CITYFLEET NETWORKS LIMITED is currently Active. It was registered on 17/07/2001 .

Where is CITYFLEET NETWORKS LIMITED located?

toggle

CITYFLEET NETWORKS LIMITED is registered at 139 C/O Azets, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG.

What does CITYFLEET NETWORKS LIMITED do?

toggle

CITYFLEET NETWORKS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CITYFLEET NETWORKS LIMITED?

toggle

The latest filing was on 25/01/2026: Termination of appointment of Edward Sabu Thomas as a director on 2026-01-12.