CITYNET INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

CITYNET INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03933031

Incorporation date

24/02/2000

Size

Full

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon25/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon15/01/2026
Termination of appointment of Ryan Christopher Brown as a director on 2026-01-15
dot icon14/08/2025
Full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon23/12/2024
Appointment of Mr Frankie Mccague as a director on 2024-12-21
dot icon22/11/2024
Director's details changed for Mr Andrew Mark Walsh on 2024-11-22
dot icon22/11/2024
Director's details changed for Mr Satwir Singh Rana on 2024-11-22
dot icon21/11/2024
Director's details changed for Roy John Clark on 2024-11-21
dot icon21/11/2024
Director's details changed for Mr Adrian Colosso on 2024-11-21
dot icon20/11/2024
Director's details changed for Mr Ryan Christopher Brown on 2024-11-20
dot icon22/10/2024
Termination of appointment of Timothy John Chadwick as a director on 2024-10-21
dot icon15/10/2024
Appointment of Mr Satwir Singh Rana as a director on 2024-10-15
dot icon03/10/2024
Termination of appointment of Paul Mark Johnson as a director on 2024-09-30
dot icon13/09/2024
Termination of appointment of Joanne Payne as a director on 2024-09-13
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Memorandum and Articles of Association
dot icon20/05/2024
Appointment of Roy John Clark as a director on 2024-05-01
dot icon08/05/2024
Termination of appointment of David James Winkett as a director on 2024-05-08
dot icon20/03/2024
Termination of appointment of Brendan James Mcmanus as a director on 2024-03-20
dot icon24/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
dot icon27/05/2023
Director's details changed for Mr Timothy John Chadwick on 2023-03-27
dot icon25/04/2023
Director's details changed for Mr Andrew Mark Walsh on 2016-02-08
dot icon22/03/2023
Appointment of Mrs Joanne Payne as a director on 2023-03-21
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon15/01/2023
Appointment of Mr David James Winkett as a director on 2023-01-16
dot icon03/01/2023
Termination of appointment of Fiona Andrews as a director on 2022-12-31
dot icon18/08/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Termination of appointment of Richard John Scott as a director on 2022-05-23
dot icon16/03/2022
Satisfaction of charge 039330310006 in full
dot icon16/03/2022
Satisfaction of charge 039330310007 in full
dot icon04/03/2022
Resolutions
dot icon04/03/2022
Memorandum and Articles of Association
dot icon03/03/2022
Registration of charge 039330310008, created on 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon03/09/2021
Full accounts made up to 2020-12-31
dot icon25/03/2021
Change of details for Citynet London Holdings Limited as a person with significant control on 2016-04-06
dot icon24/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon24/03/2021
Change of details for Citynet London Holdings Limited as a person with significant control on 2016-04-06
dot icon22/12/2020
Registration of charge 039330310007, created on 2020-12-17
dot icon10/09/2020
Termination of appointment of Timothy Tracy Brooke as a director on 2019-11-21
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon21/11/2019
Appointment of Mr Timothy Tracy Brooke as a director on 2019-11-21
dot icon18/11/2019
Appointment of Mr Timothy John Chadwick as a director on 2019-11-07
dot icon13/11/2019
Appointment of Ms Fiona Andrews as a director on 2019-11-07
dot icon13/11/2019
Appointment of Mr Paul Mark Johnson as a director on 2019-11-07
dot icon08/11/2019
Termination of appointment of David Walland as a director on 2019-11-07
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Satisfaction of charge 039330310005 in full
dot icon30/05/2019
Registration of charge 039330310006, created on 2019-05-22
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with updates
dot icon25/02/2019
Cessation of Pib Group Limited as a person with significant control on 2018-02-25
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Registered office address changed from 5th Floor 68 Lombard Street London EC3V 9LJ United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2018-06-04
dot icon16/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon16/03/2018
Cessation of Richard John Scott as a person with significant control on 2017-12-16
dot icon16/03/2018
Notification of Pib Group Limited as a person with significant control on 2017-12-16
dot icon16/03/2018
Change of details for Mr Richard John Scott as a person with significant control on 2018-03-16
dot icon16/03/2018
Director's details changed for Mr Adrian Colosso on 2018-03-16
dot icon08/03/2018
Previous accounting period shortened from 2018-02-28 to 2017-12-31
dot icon28/02/2018
Registration of charge 039330310005, created on 2018-02-26
dot icon21/12/2017
Appointment of Mr Brendan James Mcmanus as a director on 2017-12-16
dot icon21/12/2017
Appointment of Mr Ryan Christopher Brown as a director on 2017-12-16
dot icon21/12/2017
Registered office address changed from 5th Floor, 68 Lombard Street London EC3V 9LJ England to 5th Floor 68 Lombard Street London EC3V 9LJ on 2017-12-21
dot icon21/12/2017
Registered office address changed from 71 Ground Floor 71 Fenchurch Street London EC3M 4BS England to 5th Floor, 68 Lombard Street London EC3V 9LJ on 2017-12-21
dot icon21/12/2017
Termination of appointment of David Walland as a secretary on 2017-12-16
dot icon21/12/2017
Termination of appointment of Richard John Seeley as a director on 2017-12-16
dot icon21/12/2017
Termination of appointment of Anthony Martin Purves as a director on 2017-12-16
dot icon21/12/2017
Termination of appointment of Andrew Michael Reason as a director on 2017-12-16
dot icon21/12/2017
Termination of appointment of Gerard Thomas Kinsella as a director on 2017-12-16
dot icon21/12/2017
Termination of appointment of Tim Hicks as a director on 2017-12-16
dot icon21/12/2017
Termination of appointment of Sacha John Charman as a director on 2017-12-16
dot icon21/12/2017
Termination of appointment of Peter Russell Pennington Legh as a director on 2017-12-16
dot icon26/09/2017
Notification of Citynet London Holdings Limited as a person with significant control on 2016-04-06
dot icon26/09/2017
Statement of capital following an allotment of shares on 2012-02-21
dot icon11/09/2017
Full accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon09/12/2016
Full accounts made up to 2016-02-29
dot icon12/10/2016
Satisfaction of charge 4 in full
dot icon27/04/2016
Registered office address changed from 108 Fenchurch Street London EC3M 5JR to 71 Ground Floor 71 Fenchurch Street London EC3M 4BS on 2016-04-27
dot icon29/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon29/02/2016
Appointment of Mr Adrian Colosso as a director on 2016-02-02
dot icon25/06/2015
Full accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon04/02/2015
Appointment of Mr Andrew Mark Walsh as a director on 2014-11-04
dot icon11/12/2014
Appointment of Mr Tim Hicks as a director on 2014-11-04
dot icon25/06/2014
Full accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr Richard John Scott on 2012-11-30
dot icon19/08/2013
Director's details changed for Mr David Walland on 2013-07-19
dot icon19/08/2013
Secretary's details changed for Mr David Walland on 2013-07-19
dot icon16/08/2013
Appointment of Mr Richard John Seeley as a director
dot icon17/07/2013
Full accounts made up to 2013-02-28
dot icon10/07/2013
Appointment of Mr Sacha John Charman as a director
dot icon01/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon01/03/2013
Director's details changed for Mr Andrew Michael Reason on 2013-02-01
dot icon08/02/2013
Resolutions
dot icon08/02/2013
Notice of removal of restriction on the company's articles
dot icon07/02/2013
Particulars of variation of rights attached to shares
dot icon07/02/2013
Change of share class name or designation
dot icon28/12/2012
Appointment of Mr Andrew Michael Reason as a director
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon05/11/2012
Termination of appointment of John Satchwell as a director
dot icon24/10/2012
Appointment of Mr Anthony Martin Purves as a director
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/09/2012
Full accounts made up to 2012-02-29
dot icon26/06/2012
Particulars of variation of rights attached to shares
dot icon26/06/2012
Change of share class name or designation
dot icon22/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon16/02/2011
Director's details changed for Gerard Thomas Kinsella on 2011-02-14
dot icon11/06/2010
Full accounts made up to 2010-02-28
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/03/2010
Particulars of variation of rights attached to shares
dot icon17/03/2010
Change of share class name or designation
dot icon17/03/2010
Statement of company's objects
dot icon17/03/2010
Resolutions
dot icon24/02/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon24/02/2010
Director's details changed for Gerard Thomas Kinsella on 2010-02-24
dot icon24/02/2010
Director's details changed for David Walland on 2010-02-24
dot icon24/02/2010
Director's details changed for John Patrick Satchwell on 2010-02-24
dot icon24/02/2010
Director's details changed for Peter Russell Pennington Legh on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr Richard John Scott on 2010-02-24
dot icon17/06/2009
Full accounts made up to 2009-02-28
dot icon25/02/2009
Return made up to 24/02/09; full list of members
dot icon13/11/2008
Resolutions
dot icon14/07/2008
Full accounts made up to 2008-02-29
dot icon01/03/2008
Return made up to 24/02/08; full list of members
dot icon22/01/2008
New director appointed
dot icon21/01/2008
Director resigned
dot icon09/10/2007
Registered office changed on 09/10/07 from: 40 artillery lane london E1 7LS
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Secretary resigned
dot icon08/09/2007
Particulars of mortgage/charge
dot icon30/08/2007
£ sr 3125@1 21/07/03
dot icon30/08/2007
£ sr 3125@1 04/04/03
dot icon01/08/2007
Full accounts made up to 2007-02-28
dot icon30/04/2007
Auditor's resignation
dot icon06/03/2007
Return made up to 24/02/07; full list of members
dot icon10/10/2006
Full accounts made up to 2006-02-28
dot icon24/02/2006
Return made up to 24/02/06; full list of members
dot icon23/01/2006
Full accounts made up to 2005-02-28
dot icon31/10/2005
Director resigned
dot icon30/08/2005
Director resigned
dot icon18/02/2005
Return made up to 24/02/05; full list of members
dot icon14/02/2005
Director resigned
dot icon08/11/2004
New director appointed
dot icon17/06/2004
Full accounts made up to 2004-02-28
dot icon14/04/2004
Ad 27/02/04--------- £ si 106250@1=106250 £ ic 100000/206250
dot icon14/04/2004
Resolutions
dot icon10/03/2004
Return made up to 24/02/04; full list of members
dot icon22/01/2004
Full accounts made up to 2003-02-28
dot icon08/01/2004
Ad 28/02/03--------- £ si 75000@1=75000 £ ic 25000/100000
dot icon08/01/2004
Registered office changed on 08/01/04 from: 16 evelyn gardens richmond surrey TW9 2PL
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Resolutions
dot icon30/05/2003
Return made up to 24/02/03; full list of members
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon07/05/2003
Certificate of change of name
dot icon17/09/2002
Director resigned
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Ad 28/02/02--------- £ si 24900@1=24900 £ ic 100/25000
dot icon23/08/2002
Accounts for a small company made up to 2002-02-28
dot icon24/05/2002
Return made up to 24/02/02; full list of members
dot icon24/05/2002
Registered office changed on 24/05/02 from: brookwood house 84 brookwood road london SW18 5BY
dot icon21/02/2002
Ad 02/05/01--------- £ si 25@1=25 £ ic 50/75
dot icon29/01/2002
New director appointed
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon21/08/2001
Compulsory strike-off action has been discontinued
dot icon16/08/2001
Return made up to 24/02/01; full list of members
dot icon14/08/2001
First Gazette notice for compulsory strike-off
dot icon15/03/2001
Director resigned
dot icon13/02/2001
New director appointed
dot icon07/06/2000
New director appointed
dot icon24/05/2000
Ad 08/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon24/05/2000
New secretary appointed
dot icon24/05/2000
New director appointed
dot icon24/02/2000
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
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
16/12/2017 - 20/03/2024
125
Colosso, Adrian
Director
02/02/2016 - Present
70
Johnson, Paul Mark
Director
07/11/2019 - 30/09/2024
42
Walsh, Andrew Mark
Director
04/11/2014 - Present
6
Winkett, David James
Director
16/01/2023 - 08/05/2024
73

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 CITYNET INSURANCE BROKERS LIMITED

CITYNET INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 24/02/2000 with the registered office located at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. 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 CITYNET INSURANCE BROKERS LIMITED?

toggle

CITYNET INSURANCE BROKERS LIMITED is currently Active. It was registered on 24/02/2000 .

Where is CITYNET INSURANCE BROKERS LIMITED located?

toggle

CITYNET INSURANCE BROKERS LIMITED is registered at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does CITYNET INSURANCE BROKERS LIMITED do?

toggle

CITYNET INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CITYNET INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-24 with no updates.