CITYSHIRE LIMITED

Register to unlock more data on OkredoRegister

CITYSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02977553

Incorporation date

11/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1994)
dot icon20/01/2026
Confirmation statement made on 2025-10-11 with no updates
dot icon15/01/2026
Change of details for Mr David William Pollock as a person with significant control on 2026-01-15
dot icon15/01/2026
Change of details for Susan Jane Pollock as a person with significant control on 2026-01-15
dot icon22/12/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon20/12/2024
Micro company accounts made up to 2023-12-31
dot icon18/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon12/11/2024
Director's details changed for Mr Benjamin Pollock on 2024-11-12
dot icon26/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon18/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-10-11 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Director's details changed for Mr Benjamin Pollock on 2022-07-04
dot icon27/05/2022
Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 2022-05-27
dot icon29/03/2022
Registration of charge 029775530008, created on 2022-03-21
dot icon14/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-11 with updates
dot icon08/10/2019
Director's details changed for Mr Benjamin Pollock on 2019-09-26
dot icon03/10/2019
Director's details changed for Mr Benjamin Pollock on 2019-10-01
dot icon24/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon01/03/2019
Registration of charge 029775530006, created on 2019-02-28
dot icon01/03/2019
Registration of charge 029775530007, created on 2019-02-28
dot icon18/10/2018
Resolutions
dot icon18/10/2018
Statement of company's objects
dot icon16/10/2018
Change of share class name or designation
dot icon16/10/2018
Statement of capital following an allotment of shares on 2017-10-25
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon04/10/2018
Registration of charge 029775530005, created on 2018-09-24
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/10/2017
Director's details changed for Mr Benjamin Pollock on 2017-05-30
dot icon09/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon24/05/2016
Statement of capital following an allotment of shares on 2015-11-10
dot icon24/05/2016
Memorandum and Articles of Association
dot icon24/05/2016
Resolutions
dot icon23/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon05/11/2015
Satisfaction of charge 3 in full
dot icon05/11/2015
Satisfaction of charge 029775530004 in full
dot icon05/11/2015
Satisfaction of charge 2 in full
dot icon05/11/2015
Satisfaction of charge 1 in full
dot icon15/10/2015
Appointment of Benjamin Pollock as a director on 2015-10-15
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Registration of charge 029775530004
dot icon17/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Compulsory strike-off action has been discontinued
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon01/02/2012
Annual return made up to 2011-10-11 with full list of shareholders
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 11/10/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 11/10/07; full list of members
dot icon04/12/2006
Return made up to 11/10/06; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/10/2005
Return made up to 11/10/05; full list of members
dot icon06/01/2005
Return made up to 11/10/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 11/10/03; full list of members
dot icon04/11/2002
Return made up to 11/10/02; full list of members
dot icon15/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/03/2002
Return made up to 11/10/01; full list of members
dot icon01/03/2002
Location of register of members address changed
dot icon01/03/2002
Location of debenture register address changed
dot icon12/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/11/2000
Return made up to 11/10/00; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-12-31
dot icon13/01/2000
Return made up to 11/10/99; full list of members
dot icon02/07/1999
Accounts for a small company made up to 1998-12-31
dot icon11/03/1999
Return made up to 11/10/98; full list of members
dot icon18/01/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon08/05/1998
Accounts for a small company made up to 1998-01-31
dot icon30/10/1997
Return made up to 11/10/97; full list of members
dot icon17/09/1997
Resolutions
dot icon17/09/1997
Resolutions
dot icon17/09/1997
Resolutions
dot icon02/05/1997
Accounts for a small company made up to 1997-01-31
dot icon20/01/1997
Return made up to 11/10/96; full list of members
dot icon04/09/1996
Accounts for a small company made up to 1996-01-31
dot icon10/05/1996
Registered office changed on 10/05/96 from: russell square house 10-12 russell square london WC1B 5EL
dot icon12/12/1995
Return made up to 11/10/95; full list of members
dot icon25/05/1995
Secretary's particulars changed
dot icon25/05/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounting reference date notified as 31/01
dot icon16/11/1994
Resolutions
dot icon16/11/1994
Registered office changed on 16/11/94 from: 120 east road london N1 6AA
dot icon16/11/1994
New director appointed
dot icon16/11/1994
Secretary resigned;new secretary appointed
dot icon16/11/1994
Director resigned;new director appointed
dot icon11/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.17M
-
0.00
50.17K
-
2022
3
1.78M
-
0.00
-
-
2022
3
1.78M
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.78M £Descended-18.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollock, David William
Director
25/10/1994 - Present
50
Benjamin Pollock
Director
15/10/2015 - Present
29
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/10/1994 - 25/10/1994
9278
Pollock, Susan Jane
Director
25/10/1994 - Present
3
HALLMARK REGISTRARS LIMITED
Nominee Director
11/10/1994 - 25/10/1994
812

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITYSHIRE LIMITED

CITYSHIRE LIMITED is an(a) Active company incorporated on 11/10/1994 with the registered office located at 35 Ballards Lane, London N3 1XW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYSHIRE LIMITED?

toggle

CITYSHIRE LIMITED is currently Active. It was registered on 11/10/1994 .

Where is CITYSHIRE LIMITED located?

toggle

CITYSHIRE LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does CITYSHIRE LIMITED do?

toggle

CITYSHIRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CITYSHIRE LIMITED have?

toggle

CITYSHIRE LIMITED had 3 employees in 2022.

What is the latest filing for CITYSHIRE LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-10-11 with no updates.