CITYLOGIC COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITYLOGIC COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03011354

Incorporation date

18/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire WF10 5HWCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1995)
dot icon23/07/2025
Order of court to wind up
dot icon28/02/2025
Termination of appointment of Janet Clements as a secretary on 2024-09-30
dot icon28/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon08/03/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-04-30
dot icon23/04/2021
Micro company accounts made up to 2020-04-30
dot icon12/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon26/01/2020
Micro company accounts made up to 2019-04-30
dot icon31/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/03/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon05/03/2018
Registered office address changed from 5 Emperors Gate Stevenage Herts SG2 7QX to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 2018-03-05
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/03/2017
Confirmation statement made on 2017-01-18 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon02/03/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/03/2013
Director's details changed for Roger Neil Clements on 2013-03-27
dot icon27/03/2013
Secretary's details changed for Janet Clements on 2013-03-27
dot icon07/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon01/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon27/01/2011
Termination of appointment of Janet Clements as a director
dot icon01/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon01/02/2010
Director's details changed for Janet Clements on 2010-02-01
dot icon01/02/2010
Director's details changed for Roger Neil Clements on 2010-02-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/02/2009
Return made up to 18/01/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2007-04-30
dot icon03/09/2008
Return made up to 18/01/08; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/02/2007
Return made up to 18/01/07; full list of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: 44 union street, ryde, isle of wight, P033 2LF
dot icon21/02/2007
Director's particulars changed
dot icon21/02/2007
Secretary's particulars changed;director's particulars changed
dot icon01/08/2006
Registered office changed on 01/08/06 from: 7 eastcliff road, shanklin, isle of wight PO37 6AA
dot icon06/03/2006
New director appointed
dot icon24/02/2006
Return made up to 18/01/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/02/2005
Return made up to 18/01/05; full list of members
dot icon11/01/2005
Accounts for a small company made up to 2004-04-30
dot icon19/07/2004
Director's particulars changed
dot icon19/07/2004
Registered office changed on 19/07/04 from: the granary, palmers farm brocks copse road, wootton, isle of wight PO33 4NP
dot icon18/02/2004
Accounts for a small company made up to 2003-04-30
dot icon08/02/2004
Return made up to 18/01/04; full list of members
dot icon21/06/2003
Registered office changed on 21/06/03 from: tilekiln lodge, weston, hitchin, hertfordshire SG4 7BS
dot icon21/06/2003
Secretary's particulars changed
dot icon21/06/2003
Director's particulars changed
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon06/02/2003
Return made up to 18/01/03; full list of members
dot icon03/04/2002
Auditor's resignation
dot icon31/01/2002
Return made up to 18/01/02; full list of members
dot icon14/01/2002
Accounts for a small company made up to 2001-04-30
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon22/02/2001
Return made up to 18/01/01; full list of members
dot icon22/05/2000
Secretary's particulars changed
dot icon22/05/2000
Director's particulars changed
dot icon22/05/2000
Registered office changed on 22/05/00 from: 2 kingwoodbury cottages, clothall, baldock, hertfordshire SG7 6RW
dot icon31/01/2000
Return made up to 18/01/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-04-30
dot icon09/08/1999
Registered office changed on 09/08/99 from: the thatched barn, high street, mundesley norfolk, NR11 8JL
dot icon08/06/1999
Director's particulars changed
dot icon08/06/1999
Secretary's particulars changed
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon16/02/1999
Return made up to 18/01/99; full list of members
dot icon07/05/1998
Secretary's particulars changed
dot icon07/05/1998
Director's particulars changed
dot icon07/05/1998
Registered office changed on 07/05/98 from: 22 jackdaw close, stevenage, hertfordshire, SG2 9DA
dot icon23/01/1998
Return made up to 18/01/98; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1997-04-30
dot icon22/01/1997
Return made up to 18/01/97; no change of members
dot icon15/10/1996
Accounts for a small company made up to 1996-04-30
dot icon07/08/1996
Director's particulars changed
dot icon07/08/1996
Secretary's particulars changed
dot icon07/08/1996
Registered office changed on 07/08/96 from: 37 verity way, stevenage, hertfordshire, SG1 5PN
dot icon19/01/1996
Return made up to 18/01/96; full list of members
dot icon11/05/1995
Secretary resigned;new secretary appointed
dot icon10/05/1995
Registered office changed on 10/05/95 from: 11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR
dot icon10/05/1995
Director resigned;new director appointed
dot icon09/05/1995
Accounting reference date notified as 30/04
dot icon18/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.29K
-
0.00
-
-
2022
2
2.59K
-
0.00
-
-
2023
2
1.13K
-
0.00
-
-
2023
2
1.13K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.13K £Descended-56.18 % *

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clements, Roger Neil
Director
03/05/1995 - Present
2
Clements, Janet
Secretary
03/05/1995 - 30/09/2024
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CITYLOGIC COMPUTER SERVICES LIMITED

CITYLOGIC COMPUTER SERVICES LIMITED is an(a) Liquidation company incorporated on 18/01/1995 with the registered office located at Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire WF10 5HW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYLOGIC COMPUTER SERVICES LIMITED?

toggle

CITYLOGIC COMPUTER SERVICES LIMITED is currently Liquidation. It was registered on 18/01/1995 .

Where is CITYLOGIC COMPUTER SERVICES LIMITED located?

toggle

CITYLOGIC COMPUTER SERVICES LIMITED is registered at Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire WF10 5HW.

What does CITYLOGIC COMPUTER SERVICES LIMITED do?

toggle

CITYLOGIC COMPUTER SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CITYLOGIC COMPUTER SERVICES LIMITED have?

toggle

CITYLOGIC COMPUTER SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for CITYLOGIC COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 23/07/2025: Order of court to wind up.