CITYLINK GROUP HOLDINGS LTD

Register to unlock more data on OkredoRegister

CITYLINK GROUP HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03971618

Incorporation date

13/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

230 Vauxhall Bridge Road, London SW1V 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2000)
dot icon01/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon16/01/2026
Micro company accounts made up to 2025-04-30
dot icon31/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon26/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon10/01/2024
Micro company accounts made up to 2023-04-30
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Micro company accounts made up to 2022-04-30
dot icon30/03/2023
Registered office address changed from 6 King John Court London EC2A 3EZ England to 230 Vauxhall Bridge Road London SW1V 1AU on 2023-03-30
dot icon30/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon08/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon22/04/2021
Termination of appointment of London Company Directors Ltd as a director on 2021-03-01
dot icon18/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/07/2018
Registered office address changed from 6 King John Court London E1 6FA United Kingdom to 6 King John Court London EC2A 3EZ on 2018-07-10
dot icon17/05/2018
Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL to 6 King John Court London E1 6FA on 2018-05-17
dot icon12/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon13/07/2017
Accounts for a dormant company made up to 2017-04-30
dot icon03/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon20/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon04/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon24/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon14/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon29/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon19/08/2013
Accounts for a dormant company made up to 2013-04-30
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon12/02/2013
Director's details changed for Mr Dean Anton Louw on 2012-11-06
dot icon07/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon04/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon06/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon17/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon14/04/2010
Director's details changed for London Company Directors Ltd on 2010-03-01
dot icon14/04/2010
Secretary's details changed for London Company Services Ltd on 2010-03-01
dot icon25/02/2010
Appointment of Dean Anton Louw as a director
dot icon07/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon07/04/2009
Return made up to 22/03/09; full list of members
dot icon06/04/2009
Secretary's change of particulars / london company services LTD / 01/01/2008
dot icon10/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon02/04/2008
Return made up to 22/03/08; full list of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: thrale house 2ND floor west 44-46 southwark street london SE1 1UN
dot icon02/07/2007
Accounts for a dormant company made up to 2007-04-30
dot icon23/03/2007
Return made up to 22/03/07; full list of members
dot icon15/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon12/06/2006
Certificate of change of name
dot icon29/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon28/03/2006
Return made up to 22/03/06; full list of members
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon26/10/2005
Director resigned
dot icon26/10/2005
New director appointed
dot icon24/03/2005
Return made up to 22/03/05; full list of members
dot icon12/11/2004
Accounts for a dormant company made up to 2004-04-30
dot icon12/08/2004
Registered office changed on 12/08/04 from: southbank house black prince road london SE1 7SJ
dot icon28/04/2004
New secretary appointed
dot icon05/04/2004
Return made up to 08/04/04; full list of members
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
New secretary appointed
dot icon17/05/2003
Accounts for a dormant company made up to 2003-04-30
dot icon15/04/2003
Return made up to 08/04/03; full list of members
dot icon11/09/2002
Accounts for a dormant company made up to 2002-04-30
dot icon18/04/2002
Return made up to 13/04/02; full list of members
dot icon21/08/2001
Accounts for a dormant company made up to 2001-04-30
dot icon21/08/2001
Resolutions
dot icon25/04/2001
Return made up to 13/04/01; full list of members
dot icon13/04/2000
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
30/04/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Louw, Dean Anton
Director
25/02/2010 - Present
18

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+
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 CITYLINK GROUP HOLDINGS LTD

CITYLINK GROUP HOLDINGS LTD is an(a) Active company incorporated on 13/04/2000 with the registered office located at 230 Vauxhall Bridge Road, London SW1V 1AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYLINK GROUP HOLDINGS LTD?

toggle

CITYLINK GROUP HOLDINGS LTD is currently Active. It was registered on 13/04/2000 .

Where is CITYLINK GROUP HOLDINGS LTD located?

toggle

CITYLINK GROUP HOLDINGS LTD is registered at 230 Vauxhall Bridge Road, London SW1V 1AU.

What does CITYLINK GROUP HOLDINGS LTD do?

toggle

CITYLINK GROUP HOLDINGS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CITYLINK GROUP HOLDINGS LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-22 with no updates.