CITYPOINT 1 LTD

Register to unlock more data on OkredoRegister

CITYPOINT 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927972

Incorporation date

17/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Frederick Street, Birmingham B1 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon30/08/2025
Compulsory strike-off action has been discontinued
dot icon29/08/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/03/2024
Confirmation statement made on 2024-02-17 with updates
dot icon19/07/2023
Registration of charge 039279720015, created on 2023-06-29
dot icon13/07/2023
Registration of charge 039279720014, created on 2023-06-29
dot icon23/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon30/01/2023
Registration of charge 039279720013, created on 2023-01-27
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2019-05-31
dot icon09/02/2021
Confirmation statement made on 2020-02-17 with no updates
dot icon09/02/2021
Confirmation statement made on 2019-02-17 with no updates
dot icon09/02/2021
Confirmation statement made on 2018-02-17 with updates
dot icon31/05/2019
Satisfaction of charge 1 in full
dot icon31/05/2019
Satisfaction of charge 2 in full
dot icon31/05/2019
Satisfaction of charge 4 in full
dot icon31/05/2019
Satisfaction of charge 3 in full
dot icon31/05/2019
Satisfaction of charge 5 in full
dot icon11/04/2019
Confirmation statement made on 2017-02-17 with no updates
dot icon28/02/2019
Resolutions
dot icon27/02/2019
Annual return made up to 2016-02-17 with full list of shareholders
dot icon27/02/2019
Satisfaction of charge 039279720010 in full
dot icon23/01/2019
Notification of Sunil Datt as a person with significant control on 2016-04-06
dot icon18/01/2019
Registered office address changed from C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ to 43 Frederick Street Birmingham B1 3HN on 2019-01-18
dot icon10/01/2019
Notice of completion of voluntary arrangement
dot icon08/01/2019
Notice of end of Administration
dot icon02/01/2019
Registration of charge 039279720011, created on 2018-12-12
dot icon22/12/2018
Registration of charge 039279720012, created on 2018-12-12
dot icon15/12/2018
Registration of charge 039279720010, created on 2018-12-12
dot icon27/08/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/08/2018
Administrator's progress report
dot icon30/07/2018
Registration of charge 039279720009, created on 2018-07-13
dot icon30/07/2018
Registration of charge 039279720008, created on 2018-07-13
dot icon17/04/2018
Appointment of Mr Ashok Kumar as a director on 2018-04-13
dot icon09/03/2018
Notice of extension of period of Administration
dot icon20/02/2018
Administrator's progress report
dot icon13/12/2017
Notice of appointment of a replacement or additional administrator
dot icon13/12/2017
Notice of order removing administrator from office
dot icon29/08/2017
Administrator's progress report
dot icon23/02/2017
Administrator's progress report to 2017-01-15
dot icon23/02/2017
Notice of extension of period of Administration
dot icon10/10/2016
Administrator's progress report to 2016-09-02
dot icon19/05/2016
Notice of deemed approval of proposals
dot icon09/05/2016
Statement of administrator's proposal
dot icon07/05/2016
Resolutions
dot icon07/05/2016
Change of name notice
dot icon06/05/2016
Statement of affairs with form 2.14B
dot icon17/03/2016
Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on 2016-03-17
dot icon15/03/2016
Registered office address changed from 62-64 Cape Hill Smethwick West Midlands B66 4PB to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 2016-03-15
dot icon14/03/2016
Appointment of an administrator
dot icon04/07/2015
Compulsory strike-off action has been discontinued
dot icon01/07/2015
Full accounts made up to 2014-05-31
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon17/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon24/03/2014
Full accounts made up to 2013-05-31
dot icon14/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon20/02/2014
Registered office address changed from 43 Frederick Street Hockley Birmingham B1 3HN United Kingdom on 2014-02-20
dot icon04/03/2013
Full accounts made up to 2012-05-31
dot icon18/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon12/07/2012
Previous accounting period extended from 2011-11-30 to 2012-05-31
dot icon05/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon22/02/2012
Appointment of Mr Sunil Datt as a secretary
dot icon22/02/2012
Termination of appointment of Ashok Kumar as a director
dot icon22/02/2012
Director's details changed for Mr Sunil Datt on 2012-02-22
dot icon22/02/2012
Termination of appointment of Ashok Kumar as a secretary
dot icon22/02/2012
Director's details changed for Koshalaya Rani on 2012-02-22
dot icon22/02/2012
Director's details changed for Charanji Lal on 2012-02-22
dot icon22/02/2012
Director's details changed for Mr Ashok Kumar on 2012-02-22
dot icon22/02/2012
Director's details changed for Mr Sunil Datt on 2012-02-22
dot icon22/02/2012
Secretary's details changed for Mr Ashok Kumar on 2012-02-22
dot icon03/10/2011
Full accounts made up to 2010-11-30
dot icon24/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon01/02/2011
Registered office address changed from Unit 5 1St Floor Highgate Business Centre Highgate Road Birmingham B12 8EA United Kingdom on 2011-02-01
dot icon06/01/2011
Registered office address changed from C/O Msgee 1022-1026 Coventry Road Haymills Birmingham B25 8DP on 2011-01-06
dot icon08/12/2010
Compulsory strike-off action has been discontinued
dot icon07/12/2010
First Gazette notice for compulsory strike-off
dot icon01/12/2010
Accounts for a small company made up to 2009-11-30
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon18/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon17/03/2010
Director's details changed for Charanji Lal on 2010-03-17
dot icon17/03/2010
Director's details changed for Mr Sunil Datt on 2010-03-17
dot icon11/03/2010
Amended accounts made up to 2008-11-30
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon20/03/2009
Return made up to 17/02/09; full list of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from 62 cape hill smethwick west midlands B66 4PB
dot icon30/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/06/2008
Return made up to 17/02/08; no change of members
dot icon07/04/2008
Return made up to 17/02/07; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2006-11-30
dot icon04/04/2007
Particulars of mortgage/charge
dot icon24/01/2007
Accounting reference date extended from 31/05/06 to 30/11/06
dot icon22/09/2006
New director appointed
dot icon08/09/2006
Particulars of mortgage/charge
dot icon10/08/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/04/2006
Return made up to 17/02/06; full list of members
dot icon01/07/2005
Return made up to 17/02/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon21/12/2004
Return made up to 17/02/04; full list of members
dot icon20/07/2004
Particulars of mortgage/charge
dot icon02/06/2004
Full accounts made up to 2003-05-31
dot icon25/07/2003
Particulars of mortgage/charge
dot icon21/06/2003
Full accounts made up to 2002-05-31
dot icon03/06/2003
Return made up to 17/02/03; full list of members
dot icon20/05/2003
Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon06/02/2003
Return made up to 17/02/02; full list of members
dot icon05/04/2002
Accounts for a small company made up to 2001-05-31
dot icon08/05/2001
Return made up to 17/02/01; full list of members
dot icon08/05/2001
New secretary appointed
dot icon09/04/2001
Accounting reference date extended from 28/02/01 to 31/05/01
dot icon09/04/2001
Secretary resigned
dot icon17/08/2000
Registered office changed on 17/08/00 from: 614 stratford road sparkhill birmingham west midlands B11 4BE
dot icon15/05/2000
New secretary appointed
dot icon12/05/2000
New director appointed
dot icon12/05/2000
Secretary resigned
dot icon12/05/2000
Director resigned
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New secretary appointed
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
Director resigned
dot icon17/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£86.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.89M
-
0.00
86.00
-
2022
4
5.91M
-
0.00
86.00
-
2022
4
5.91M
-
0.00
86.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

5.91M £Ascended0.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Ashok
Director
10/06/2005 - 22/02/2012
84
Kumar, Ashok
Director
13/04/2018 - Present
84
Lal, Charanji
Director
06/04/2000 - Present
13
Rani, Koshalaya
Director
01/08/2006 - Present
2
Mr Sunil Datt
Director
10/06/2005 - Present
75

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 CITYPOINT 1 LTD

CITYPOINT 1 LTD is an(a) Active company incorporated on 17/02/2000 with the registered office located at 43 Frederick Street, Birmingham B1 3HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYPOINT 1 LTD?

toggle

CITYPOINT 1 LTD is currently Active. It was registered on 17/02/2000 .

Where is CITYPOINT 1 LTD located?

toggle

CITYPOINT 1 LTD is registered at 43 Frederick Street, Birmingham B1 3HN.

What does CITYPOINT 1 LTD do?

toggle

CITYPOINT 1 LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CITYPOINT 1 LTD have?

toggle

CITYPOINT 1 LTD had 4 employees in 2022.

What is the latest filing for CITYPOINT 1 LTD?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.