CITYNET LONDON HOLDINGS LTD

Register to unlock more data on OkredoRegister

CITYNET LONDON HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08218863

Incorporation date

18/09/2012

Size

Audit Exemption Subsidiary

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 18/09/2012)
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon10/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon22/11/2024
Director's details changed for Mr Andrew Mark Walsh on 2024-11-22
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 icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon16/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/08/2024
Resolutions
dot icon05/08/2024
Resolutions
dot icon29/07/2024
Memorandum and Articles of Association
dot icon29/07/2024
Change of share class name or designation
dot icon29/07/2024
Change of share class name or designation
dot icon21/06/2024
Termination of appointment of Brendan James Mcmanus as a director on 2024-06-21
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon07/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/07/2023
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
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 082188630004 in full
dot icon16/03/2022
Satisfaction of charge 082188630003 in full
dot icon03/03/2022
Registration of charge 082188630005, created on 2022-02-28
dot icon19/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon19/09/2021
Termination of appointment of David Walland as a director on 2019-11-07
dot icon26/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon26/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/12/2020
Registration of charge 082188630004, created on 2020-12-17
dot icon19/10/2020
Confirmation statement made on 2020-09-18 with updates
dot icon18/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/09/2019
Change of details for Pib Group Limited as a person with significant control on 2019-09-18
dot icon19/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon16/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/06/2019
Satisfaction of charge 082188630002 in full
dot icon30/05/2019
Registration of charge 082188630003, created on 2019-05-22
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon01/10/2018
Confirmation statement made on 2018-09-18 with updates
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 icon18/04/2018
Resolutions
dot icon16/03/2018
Director's details changed for Mr Richard John Scott 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 082188630002, created on 2018-02-26
dot icon22/12/2017
Appointment of Mr Adrian Colosso as a director on 2017-12-16
dot icon22/12/2017
Appointment of Mr Andrew Mark Walsh as a director on 2017-12-15
dot icon22/12/2017
Appointment of Mr Brendan James Mcmanus as a director on 2017-12-16
dot icon22/12/2017
Appointment of Mr Ryan Christopher Brown as a director on 2017-12-16
dot icon21/12/2017
Notification of Pib Group Limited as a person with significant control on 2017-12-16
dot icon21/12/2017
Cessation of David Walland as a person with significant control on 2017-12-16
dot icon21/12/2017
Cessation of Richard John Scott as a person with significant control on 2017-12-16
dot icon21/12/2017
Termination of appointment of David Walland as a secretary on 2017-12-16
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 icon05/12/2017
Satisfaction of charge 1 in full
dot icon27/09/2017
All of the property or undertaking has been released from charge 1
dot icon26/09/2017
Group of companies' accounts made up to 2017-02-28
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon01/08/2017
Change of share class name or designation
dot icon01/08/2017
Memorandum and Articles of Association
dot icon01/08/2017
Resolutions
dot icon04/01/2017
Group of companies' accounts made up to 2016-02-29
dot icon20/09/2016
Confirmation statement made on 2016-09-18 with updates
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 icon04/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon09/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-09-18
dot icon24/06/2015
Full accounts made up to 2015-02-28
dot icon10/03/2015
Termination of appointment of Anthony Martin Purves as a director on 2014-11-04
dot icon10/03/2015
Termination of appointment of Gerard Thomas Kinsella as a director on 2014-11-04
dot icon15/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon14/07/2014
Total exemption full accounts made up to 2014-02-28
dot icon07/04/2014
Previous accounting period extended from 2013-09-30 to 2014-02-28
dot icon20/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon20/01/2014
Resolutions
dot icon20/01/2014
Statement of company's objects
dot icon20/01/2014
Particulars of variation of rights attached to shares
dot icon20/01/2014
Change of share class name or designation
dot icon16/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
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 David Walland on 2013-07-19
dot icon28/03/2013
Statement of capital following an allotment of shares on 2012-11-30
dot icon15/02/2013
Resolutions
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/10/2012
Appointment of Mr Richard John Scott as a director
dot icon30/10/2012
Appointment of Mr Anthony Martin Purves as a director
dot icon30/10/2012
Appointment of Mr Gerard Thomas Kinsella as a director
dot icon27/09/2012
Registered office address changed from , First Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 2012-09-27
dot icon18/09/2012
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
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
16/12/2017 - 21/06/2024
125
Colosso, Adrian
Director
16/12/2017 - Present
70
Walsh, Andrew Mark
Director
15/12/2017 - Present
6
Brown, Ryan Christopher
Director
16/12/2017 - Present
88

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 CITYNET LONDON HOLDINGS LTD

CITYNET LONDON HOLDINGS LTD is an(a) Active company incorporated on 18/09/2012 with the registered office located at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. There are currently 3 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 LONDON HOLDINGS LTD?

toggle

CITYNET LONDON HOLDINGS LTD is currently Active. It was registered on 18/09/2012 .

Where is CITYNET LONDON HOLDINGS LTD located?

toggle

CITYNET LONDON HOLDINGS LTD is registered at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does CITYNET LONDON HOLDINGS LTD do?

toggle

CITYNET LONDON HOLDINGS LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CITYNET LONDON HOLDINGS LTD?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-18 with updates.