CITYSCOPE LIMITED

Register to unlock more data on OkredoRegister

CITYSCOPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05325529

Incorporation date

06/01/2005

Size

Dormant

Contacts

Registered address

Registered address

Unit 255 28 Old Brompton Road, London SW7 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2005)
dot icon19/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon13/01/2026
Appointment of Mr Fraser Hardy as a director on 2026-01-12
dot icon13/01/2026
Termination of appointment of Keith John Walters as a director on 2026-01-12
dot icon05/11/2025
Appointment of Mr Keith John Walters as a director on 2025-11-05
dot icon05/11/2025
Termination of appointment of Terence Cracken as a director on 2025-11-05
dot icon05/11/2025
Termination of appointment of John Drake as a director on 2025-11-05
dot icon31/08/2025
Registered office address changed from 11a Glade Road Marlow SL7 1DZ United Kingdom to Unit 255 28 Old Brompton Road London SW7 3SS on 2025-08-31
dot icon31/08/2025
Change of details for Greyco Holdco Limited as a person with significant control on 2025-08-30
dot icon31/08/2025
Director's details changed for Mr Terence Cracken on 2025-08-30
dot icon31/08/2025
Director's details changed for Mr John Drake on 2025-08-30
dot icon27/06/2025
Registered office address changed from 9 Kenyon Street London SW6 6JZ United Kingdom to 11a Glade Road Marlow SL7 1DZ on 2025-06-27
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon07/06/2025
Registered office address changed from 7 Bell Yard London WC2A 2JR to 9 Kenyon Street London SW6 6JZ on 2025-06-07
dot icon23/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon25/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon29/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon28/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/05/2023
Appointment of Mr Terence Cracken as a director on 2023-05-19
dot icon20/05/2023
Termination of appointment of Keith John Walters as a director on 2023-05-19
dot icon10/05/2023
Registered office address changed from 85 Great Portland Street London W1W 7LT to 7 Bell Yard London WC2A 2JR on 2023-05-10
dot icon15/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon08/11/2022
Appointment of Mr Keith John Walters as a director on 2022-11-08
dot icon08/11/2022
Termination of appointment of George Vernon Archibald Webster as a secretary on 2022-11-08
dot icon08/11/2022
Termination of appointment of George Vernon Archibald Webster as a director on 2022-11-08
dot icon23/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon19/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon03/01/2022
Notification of Greyco Holdco Limited as a person with significant control on 2021-01-07
dot icon03/01/2022
Withdrawal of a person with significant control statement on 2022-01-03
dot icon21/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon17/02/2021
Confirmation statement made on 2021-01-06 with updates
dot icon25/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon21/01/2020
Appointment of Mr John Drake as a director on 2020-01-20
dot icon17/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon13/05/2019
Director's details changed for Mr George Vernon Archibald Webster on 2019-05-09
dot icon10/05/2019
Director's details changed for Mr George Vernon Archibald Webster on 2019-05-09
dot icon09/05/2019
Secretary's details changed for Mr George Vernon Archibald Webster on 2019-05-09
dot icon09/05/2019
Registered office address changed from 35 Firs Avenue London N11 3NE to 85 Great Portland Street London W1W 7LT on 2019-05-09
dot icon14/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon09/01/2019
Director's details changed for Mr George Vernon Archibald Webster on 2019-01-05
dot icon26/06/2018
Appointment of Mr George Vernon Archibald Webster as a secretary on 2018-06-22
dot icon26/06/2018
Termination of appointment of Jeremy Burnham as a director on 2018-06-22
dot icon26/06/2018
Termination of appointment of Jeremy Burnham as a secretary on 2018-06-22
dot icon26/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon15/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon22/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon26/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon02/06/2016
Appointment of Mr Jeremy Burnham as a secretary on 2016-05-20
dot icon01/06/2016
Appointment of Mr George Vernon Archibald Webster as a director on 2016-06-01
dot icon18/05/2016
Termination of appointment of Albany Trustees Limited as a secretary on 2016-05-16
dot icon18/05/2016
Termination of appointment of Albany Trustees Limited as a director on 2016-05-16
dot icon26/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon28/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon29/05/2015
Appointment of Albany Trustees Limited as a director on 2015-05-29
dot icon29/05/2015
Appointment of Albany Trustees Limited as a secretary on 2015-05-29
dot icon05/05/2015
Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 35 Firs Avenue London N11 3NE on 2015-05-05
dot icon30/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon30/01/2015
Registered office address changed from 145-157 St John Street London EC1V 4PW to Kemp House 152 City Road London EC1V 2NX on 2015-01-30
dot icon23/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon24/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon18/02/2014
Termination of appointment of Fraser Hardy as a director
dot icon18/02/2014
Appointment of Mr Jeremy Burnham as a director
dot icon02/12/2013
Termination of appointment of Jeremy Burnham as a director
dot icon02/12/2013
Termination of appointment of Albany Trustees Limited as a director
dot icon02/12/2013
Termination of appointment of Albany Trustees Limited as a secretary
dot icon15/11/2013
Appointment of Mr Fraser Hardy as a director
dot icon23/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon11/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon21/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon02/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon21/01/2011
Appointment of Mr Jeremy Burnham as a director
dot icon20/01/2011
Termination of appointment of Guy Ernest as a director
dot icon20/01/2011
Termination of appointment of Cornerview Limited as a director
dot icon20/01/2011
Termination of appointment of Cornerview 2 Limited as a director
dot icon20/01/2011
Termination of appointment of Cornerview Limited as a secretary
dot icon20/01/2011
Appointment of Albany Trustees Limited as a director
dot icon20/01/2011
Appointment of Albany Trustees Limited as a secretary
dot icon12/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon11/01/2011
Registered office address changed from Unit 255 28 Old Brompton Road London SW7 3SS on 2011-01-11
dot icon28/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon25/01/2010
Director's details changed for Cornerview Limited on 2009-10-02
dot icon25/01/2010
Secretary's details changed for Cornerview Limited on 2009-10-02
dot icon25/01/2010
Director's details changed for Cornerview 2 Limited on 2009-10-02
dot icon23/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon29/05/2009
Director appointed mr guy ernest
dot icon19/01/2009
Return made up to 06/01/09; full list of members
dot icon17/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon11/01/2008
Return made up to 06/01/08; full list of members
dot icon04/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon08/03/2007
Certificate of change of name
dot icon22/01/2007
Return made up to 06/01/07; full list of members
dot icon17/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon07/07/2006
New director appointed
dot icon07/07/2006
Director resigned
dot icon17/01/2006
Return made up to 06/01/06; full list of members
dot icon06/01/2006
Certificate of change of name
dot icon06/01/2006
New director appointed
dot icon22/11/2005
Secretary resigned
dot icon03/02/2005
Accounting reference date shortened from 31/01/06 to 30/09/05
dot icon17/01/2005
Certificate of change of name
dot icon13/01/2005
New secretary appointed;new director appointed
dot icon13/01/2005
New secretary appointed
dot icon13/01/2005
Registered office changed on 13/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon10/01/2005
Secretary resigned
dot icon10/01/2005
Director resigned
dot icon06/01/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Fraser
Director
12/01/2026 - Present
45
Walters, Keith John
Director
08/11/2022 - 19/05/2023
29
Walters, Keith John
Director
05/11/2025 - 12/01/2026
29
Drake, John
Director
20/01/2020 - 05/11/2025
8
Cracken, Terence
Director
19/05/2023 - 05/11/2025
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 CITYSCOPE LIMITED

CITYSCOPE LIMITED is an(a) Active company incorporated on 06/01/2005 with the registered office located at Unit 255 28 Old Brompton Road, London SW7 3SS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYSCOPE LIMITED?

toggle

CITYSCOPE LIMITED is currently Active. It was registered on 06/01/2005 .

Where is CITYSCOPE LIMITED located?

toggle

CITYSCOPE LIMITED is registered at Unit 255 28 Old Brompton Road, London SW7 3SS.

What does CITYSCOPE LIMITED do?

toggle

CITYSCOPE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITYSCOPE LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-06 with no updates.