CITYMAPPER LIMITED

Register to unlock more data on OkredoRegister

CITYMAPPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07370388

Incorporation date

09/09/2010

Size

Small

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2010)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon18/12/2024
Full accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon10/07/2024
Director's details changed for Mr Pierrick Romesh Alasdair Athukorala on 2024-07-10
dot icon22/01/2024
Registered office address changed from , 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom to 5 New Street Square London EC4A 3TW on 2024-01-22
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon15/04/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon06/04/2023
Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom to 5 New Street Square London EC4A 3TW on 2023-04-06
dot icon03/04/2023
Resolutions
dot icon03/04/2023
Resolutions
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Memorandum and Articles of Association
dot icon27/03/2023
Change of share class name or designation
dot icon27/03/2023
Change of share class name or designation
dot icon27/03/2023
Change of share class name or designation
dot icon27/03/2023
Particulars of variation of rights attached to shares
dot icon27/03/2023
Particulars of variation of rights attached to shares
dot icon27/03/2023
Particulars of variation of rights attached to shares
dot icon27/03/2023
Particulars of variation of rights attached to shares
dot icon27/03/2023
Particulars of variation of rights attached to shares
dot icon27/03/2023
Particulars of variation of rights attached to shares
dot icon27/03/2023
Particulars of variation of rights attached to shares
dot icon27/03/2023
Memorandum and Articles of Association
dot icon27/03/2023
Particulars of variation of rights attached to shares
dot icon22/03/2023
Termination of appointment of Pietro Bezza as a director on 2023-03-15
dot icon22/03/2023
Termination of appointment of Azmat Yusuf as a director on 2023-03-15
dot icon22/03/2023
Termination of appointment of Bernard Liautaud as a director on 2023-03-15
dot icon22/03/2023
Appointment of Mr Christopher William Snyder as a director on 2023-03-15
dot icon22/03/2023
Appointment of Mr Alexander James Lavoie as a director on 2023-03-15
dot icon22/03/2023
Appointment of Ms Sarah Ames Wicker as a director on 2023-03-15
dot icon22/03/2023
Appointment of Mr Pierrick Romesh Alasdair Athukorala as a director on 2023-03-15
dot icon22/03/2023
Registered office address changed from , 6th Floor 9 Appold Street, London, EC2A 2AP, England to 5 New Street Square London EC4A 3TW on 2023-03-22
dot icon22/03/2023
Cessation of Azmat Yusuf as a person with significant control on 2023-03-15
dot icon22/03/2023
Notification of a person with significant control statement
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon25/01/2023
Statement of capital following an allotment of shares on 2023-01-20
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-18
dot icon22/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon09/09/2022
Director's details changed for Mr Bernard Liautaud on 2022-07-01
dot icon17/08/2022
Registered office address changed from , 9 Appold Street 6th Floor, 9 Appold Street, London, EC2A 2AP, England to 5 New Street Square London EC4A 3TW on 2022-08-17
dot icon22/07/2022
Termination of appointment of Jay Walder as a director on 2022-07-21
dot icon01/07/2022
Registered office address changed from , 1-2 Hatfields Unit 201, London, SE1 9PG, United Kingdom to 5 New Street Square London EC4A 3TW on 2022-07-01
dot icon04/05/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon04/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-19
dot icon15/01/2022
Appointment of Mr Jay Walder as a director on 2021-11-16
dot icon23/12/2021
Director's details changed for Mr Azmat Yusuf on 2021-12-10
dot icon13/12/2021
Accounts for a small company made up to 2020-12-31
dot icon06/11/2021
Statement of capital following an allotment of shares on 2021-09-19
dot icon22/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon20/09/2021
Director's details changed for Mr Pietro Bezza on 2021-09-08
dot icon30/07/2021
Memorandum and Articles of Association
dot icon30/07/2021
Resolutions
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon18/02/2021
Statement of capital following an allotment of shares on 2021-02-03
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon12/10/2020
Appointment of Mr Pietro Bezza as a director on 2020-09-21
dot icon12/10/2020
Termination of appointment of William Andrew Earner as a director on 2020-09-21
dot icon18/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon02/09/2020
Resolutions
dot icon12/06/2020
Statement of capital following an allotment of shares on 2020-05-21
dot icon11/05/2020
Sub-division of shares on 2020-03-12
dot icon11/05/2020
Resolutions
dot icon17/02/2020
Statement of capital following an allotment of shares on 2020-01-03
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-12-11
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-10-03
dot icon27/10/2019
Resolutions
dot icon16/10/2019
Change of details for Mr Azmat Yusuf as a person with significant control on 2019-10-01
dot icon16/10/2019
Director's details changed for Mr Azmat Yusuf on 2019-10-01
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon02/09/2019
Director's details changed for Mr Azmat Yusuf on 2019-09-02
dot icon02/09/2019
Director's details changed for Mr Bernard Liautaud on 2019-09-02
dot icon02/09/2019
Director's details changed for Mr Bill Earner on 2019-09-02
dot icon30/08/2019
Director's details changed for Mr Azmat Yusuf on 2019-08-29
dot icon29/08/2019
Statement of capital following an allotment of shares on 2019-08-15
dot icon08/06/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-12-06
dot icon04/12/2018
Resolutions
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-09-05
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-05
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon22/08/2017
Resolutions
dot icon03/07/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon22/12/2016
Statement of capital following an allotment of shares on 2015-12-05
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-10-24
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon21/09/2016
Registered office address changed from , Cargo Works, Unit 201 & 202 1-2 Hatfields, London, SE1 9PG, England to 5 New Street Square London EC4A 3TW on 2016-09-21
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon22/06/2016
Registered office address changed from , C/O Citymapper, 27-31 Clerkenwell Close, Clerkwenwell Workshops, Unit 1.12, London, EC1R 0AT to 5 New Street Square London EC4A 3TW on 2016-06-22
dot icon15/04/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon05/04/2016
Change of share class name or designation
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-03-10
dot icon08/03/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-11-10
dot icon13/11/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-08-21
dot icon06/11/2015
Statement of capital following an allotment of shares on 2014-08-17
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/03/2015
Registered office address changed from , Unit 11 Zeus House, 16-30 Provost Street, London, N1 7NG to 5 New Street Square London EC4A 3TW on 2015-03-22
dot icon07/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon07/10/2014
Appointment of Mr. Bernard Liautaud as a director on 2013-12-23
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Resolutions
dot icon25/03/2014
Resolutions
dot icon25/03/2014
Resolutions
dot icon25/03/2014
Resolutions
dot icon08/01/2014
Resolutions
dot icon05/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon25/02/2013
Statement of capital following an allotment of shares on 2013-02-22
dot icon13/02/2013
Registered office address changed from , C/O Citymapper Limited C/O Connect Ventures, Unit 11 Zeus Street, 16-30 Provost Street, London, N1 7NG, United Kingdom on 2013-02-13
dot icon11/01/2013
Registered office address changed from , C/O Azmat Yusuf, 26-32 Bacon Street, Flat 9, London, United Kingdom, E2 6DY, United Kingdom on 2013-01-11
dot icon09/11/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/06/2012
Resolutions
dot icon12/06/2012
Resolutions
dot icon01/06/2012
Appointment of Bill Earner as a director
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-05-30
dot icon24/05/2012
Sub-division of shares on 2011-09-23
dot icon23/04/2012
Certificate of change of name
dot icon07/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-09-23
dot icon23/09/2011
Director's details changed for Mr Azmat Yusuf on 2011-09-23
dot icon12/09/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon27/05/2011
Registered office address changed from , Flat 4 26-30 Denbigh Street, London, SW1V 2ER, United Kingdom on 2011-05-27
dot icon09/09/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
6.10M
-
0.00
5.67M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yusuf, Azmat
Director
09/09/2010 - 15/03/2023
5
Pietro Bezza
Director
21/09/2020 - 15/03/2023
38
Liautaud, Bernard
Director
23/12/2013 - 15/03/2023
4
Walder, Jay
Director
16/11/2021 - 21/07/2022
1
Snyder, Christopher William
Director
15/03/2023 - 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

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 CITYMAPPER LIMITED

CITYMAPPER LIMITED is an(a) Active company incorporated on 09/09/2010 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 4 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 CITYMAPPER LIMITED?

toggle

CITYMAPPER LIMITED is currently Active. It was registered on 09/09/2010 .

Where is CITYMAPPER LIMITED located?

toggle

CITYMAPPER LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does CITYMAPPER LIMITED do?

toggle

CITYMAPPER LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CITYMAPPER LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.