CITYSHUTTLE LTD

Register to unlock more data on OkredoRegister

CITYSHUTTLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11741176

Incorporation date

24/12/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 20, The Circle, Queen Elizabeth Street, London SE1 2JECopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2018)
dot icon31/01/2026
Micro company accounts made up to 2024-12-31
dot icon03/12/2025
Change of details for Mr Keith Michael Jones as a person with significant control on 2025-12-01
dot icon02/12/2025
Registered office address changed from 696 Salisbury House London Wall London Greater London EC2M 5QQ England to Unit 20 Queen Elizabeth Street London SE1 2JE on 2025-12-02
dot icon02/12/2025
Director's details changed for Mr Keith Michael Jones on 2025-12-01
dot icon02/12/2025
Change of details for Mr Keith Michael Jones as a person with significant control on 2025-12-01
dot icon02/12/2025
Director's details changed for Mr Keith Michael Jones on 2025-12-01
dot icon02/12/2025
Registered office address changed from Unit 20 Queen Elizabeth Street London SE1 2JE England to Unit 20, the Circle Queen Elizabeth Street London SE1 2JE on 2025-12-02
dot icon29/10/2025
Director's details changed for Mr Keith Micheal Jones on 2025-10-29
dot icon08/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon28/04/2025
Change of details for Mr Keith Michael Jones as a person with significant control on 2025-04-28
dot icon28/04/2025
Director's details changed for Mr Keith Michael Jones on 2025-04-28
dot icon28/04/2025
Registered office address changed from Unit 20, the Circle Queen Elizabeth Street London SE1 2JE England to 696 Salisbury House London Wall London Greater London EC2M 5QQ on 2025-04-28
dot icon22/01/2025
Statement of capital following an allotment of shares on 2024-12-04
dot icon31/12/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon11/12/2024
Confirmation statement made on 2024-09-27 with updates
dot icon26/07/2024
Statement of capital following an allotment of shares on 2023-12-27
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-03-14
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-05-02
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon29/12/2023
Micro company accounts made up to 2022-12-31
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-11-13
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-10-02
dot icon30/10/2023
Change of details for Mr Keith Michael Jones as a person with significant control on 2023-06-15
dot icon30/10/2023
Director's details changed for Mr Keith Michael Jones on 2023-06-15
dot icon30/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon23/10/2023
Second filing of Confirmation Statement dated 2022-09-27
dot icon18/09/2023
Statement of capital following an allotment of shares on 2023-09-15
dot icon18/09/2023
Statement of capital following an allotment of shares on 2023-09-15
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-08-22
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-07-03
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-07-10
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-09-13
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon17/08/2023
Statement of capital following an allotment of shares on 2023-08-09
dot icon13/07/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon13/07/2023
Statement of capital following an allotment of shares on 2023-07-06
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon12/06/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon09/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon07/06/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon06/06/2023
Change of details for Mr Keith Michael Jones as a person with significant control on 2023-03-31
dot icon05/06/2023
Change of details for Mr Keith Michael Jones as a person with significant control on 2023-03-31
dot icon31/05/2023
Sub-division of shares on 2023-05-22
dot icon26/05/2023
Statement of capital following an allotment of shares on 2023-05-22
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-05-09
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-05-02
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-01-12
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-01-18
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-03-08
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon05/04/2023
Statement of capital following an allotment of shares on 2022-12-17
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-03-06
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-01-20
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-01-20
dot icon11/01/2023
Registered office address changed from 4 the Circle Queen Elizabeth Street London SE1 2JE England to Unit 20, the Circle Queen Elizabeth Street London SE1 2JE on 2023-01-11
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon06/01/2022
Confirmation statement made on 2021-12-23 with updates
dot icon06/01/2022
Change of details for Mr Keith Michael Jones as a person with significant control on 2021-12-22
dot icon06/01/2022
Director's details changed for Mr Keith Michael Jones on 2021-12-22
dot icon22/03/2021
Micro company accounts made up to 2020-12-31
dot icon22/02/2021
Appointment of Mr Keith Michael Jones as a director on 2021-02-02
dot icon22/02/2021
Confirmation statement made on 2020-12-23 with updates
dot icon12/02/2021
Termination of appointment of Keith Michael Jones as a director on 2021-02-02
dot icon20/01/2021
Termination of appointment of Frederick Clifford Gross as a director on 2021-01-20
dot icon19/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon18/01/2021
Change of details for Mr Keith Michael Jones as a person with significant control on 2021-01-16
dot icon18/01/2021
Change of details for Mr Keith Michael Jones as a person with significant control on 2021-01-16
dot icon18/01/2021
Change of details for Mr Keith Michael Jones as a person with significant control on 2021-01-16
dot icon18/01/2021
Change of details for Mr Keith Michael Jones as a person with significant control on 2021-01-16
dot icon18/01/2021
Change of details for Mr Keith Michael Jones as a person with significant control on 2021-01-16
dot icon18/01/2021
Change of details for Mr Keith Michael Jones as a person with significant control on 2021-01-16
dot icon18/01/2021
Change of details for Mr Keith Michael Jones as a person with significant control on 2021-01-16
dot icon16/01/2021
Change of details for Mr Keith Michael Jones as a person with significant control on 2021-01-16
dot icon06/08/2020
Director's details changed for Mr Frederick Clifford Gross on 2020-08-06
dot icon06/08/2020
Director's details changed for Mr Keith Michael Jones on 2020-08-06
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-01-08
dot icon06/08/2020
Appointment of Mr Frederick Clifford Gross as a director on 2020-08-06
dot icon06/08/2020
Registered office address changed from 4 the Circle Queen Elizabeth Street London SE1 2JN England to 4 the Circle Queen Elizabeth Street London SE1 2JE on 2020-08-06
dot icon28/07/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 the Circle Queen Elizabeth Street London SE1 2JN on 2020-07-28
dot icon22/02/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon24/12/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
140.02K
-
0.00
-
-
2022
1
244.55K
-
0.00
-
-
2022
1
244.55K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

244.55K £Ascended74.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Keith Michael
Director
02/02/2021 - Present
19
Jones, Keith Michael
Director
24/12/2018 - 02/02/2021
19
Gross, Frederick Clifford
Director
06/08/2020 - 20/01/2021
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITYSHUTTLE LTD

CITYSHUTTLE LTD is an(a) Active company incorporated on 24/12/2018 with the registered office located at Unit 20, The Circle, Queen Elizabeth Street, London SE1 2JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYSHUTTLE LTD?

toggle

CITYSHUTTLE LTD is currently Active. It was registered on 24/12/2018 .

Where is CITYSHUTTLE LTD located?

toggle

CITYSHUTTLE LTD is registered at Unit 20, The Circle, Queen Elizabeth Street, London SE1 2JE.

What does CITYSHUTTLE LTD do?

toggle

CITYSHUTTLE LTD operates in the Manufacture of bicycles and invalid carriages (30.92 - SIC 2007) sector.

How many employees does CITYSHUTTLE LTD have?

toggle

CITYSHUTTLE LTD had 1 employees in 2022.

What is the latest filing for CITYSHUTTLE LTD?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2024-12-31.