CITYSPEED LIMITED

Register to unlock more data on OkredoRegister

CITYSPEED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03657962

Incorporation date

28/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

4 Ennerdale Gardens, Wembley HA9 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1998)
dot icon05/12/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon17/07/2025
Micro company accounts made up to 2024-10-31
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon18/07/2024
Micro company accounts made up to 2023-10-31
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon06/09/2023
Amended micro company accounts made up to 2019-10-31
dot icon06/09/2023
Amended micro company accounts made up to 2020-10-31
dot icon26/08/2023
Micro company accounts made up to 2021-10-31
dot icon26/08/2023
Micro company accounts made up to 2022-10-31
dot icon26/07/2023
Compulsory strike-off action has been discontinued
dot icon25/07/2023
Confirmation statement made on 2022-11-01 with no updates
dot icon17/03/2023
Registered office address changed from 106 Edgware Road Basement Office London W2 2EA England to 4 Ennerdale Gardens Wembley HA9 8QY on 2023-03-17
dot icon13/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon09/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon10/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon10/11/2020
Change of details for Mr Ossama El- Shefif as a person with significant control on 2020-11-10
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon12/10/2020
Director's details changed for Mr Ossama El Sherif on 2020-10-09
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon12/07/2019
Micro company accounts made up to 2018-10-31
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon15/09/2017
Termination of appointment of Aiman El Sherif as a secretary on 2017-09-04
dot icon15/07/2017
Micro company accounts made up to 2016-10-31
dot icon04/01/2017
Registered office address changed from 85 Basment Edgware Road London W2 2HX to 106 Edgware Road Basement Office London W2 2EA on 2017-01-04
dot icon17/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon29/10/2012
Director's details changed for Ossama El Sherif on 2012-10-01
dot icon29/10/2012
Secretary's details changed for Aiman El Sherif on 2012-10-01
dot icon09/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/01/2012
Registered office address changed from 1St Floor 136 George Street London W1H 5LD on 2012-01-17
dot icon17/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/12/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon04/12/2009
Director's details changed for Ossama El Sherif on 2009-12-03
dot icon11/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/10/2008
Return made up to 16/10/08; full list of members
dot icon24/10/2008
Secretary's change of particulars / ayman el sherif / 23/10/2008
dot icon07/07/2008
Partial exemption accounts made up to 2007-10-31
dot icon10/06/2008
Capitals not rolled up
dot icon25/10/2007
Return made up to 16/10/07; full list of members
dot icon18/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/11/2006
Return made up to 16/10/06; full list of members
dot icon20/11/2006
Secretary's particulars changed
dot icon30/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon21/08/2006
New secretary appointed
dot icon17/08/2006
Secretary resigned
dot icon27/11/2005
Return made up to 16/10/05; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon27/01/2005
Return made up to 16/10/04; full list of members
dot icon08/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon09/03/2004
Return made up to 16/10/03; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2002-10-31
dot icon22/01/2003
Return made up to 16/10/02; full list of members
dot icon04/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon04/12/2001
Total exemption full accounts made up to 2000-10-31
dot icon10/10/2001
Return made up to 16/10/01; full list of members
dot icon09/11/2000
Return made up to 16/10/00; full list of members
dot icon08/11/2000
Full accounts made up to 1999-10-31
dot icon02/12/1999
Return made up to 28/10/99; full list of members
dot icon02/12/1999
New secretary appointed
dot icon05/11/1998
Registered office changed on 05/11/98 from: suite 21117 72 new bond street london W1Y 9DD
dot icon05/11/1998
New director appointed
dot icon05/11/1998
Secretary resigned
dot icon05/11/1998
Director resigned
dot icon28/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* 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
31/10/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.95K
-
0.00
-
-
2022
3
40.43K
-
0.00
-
-
2022
3
40.43K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

40.43K £Descended-19.07 % *

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
FIRST SECRETARIES LIMITED
Nominee Secretary
28/10/1998 - 02/11/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
28/10/1998 - 02/11/1998
5474
El Sherif, Aiman
Secretary
31/10/2005 - 04/09/2017
-
Hamed, Tarik
Secretary
18/11/1999 - 31/10/2005
-
El- Sherif, Ossama Abdel Monem Hamed
Director
02/11/1998 - Present
-

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 CITYSPEED LIMITED

CITYSPEED LIMITED is an(a) Active company incorporated on 28/10/1998 with the registered office located at 4 Ennerdale Gardens, Wembley HA9 8QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYSPEED LIMITED?

toggle

CITYSPEED LIMITED is currently Active. It was registered on 28/10/1998 .

Where is CITYSPEED LIMITED located?

toggle

CITYSPEED LIMITED is registered at 4 Ennerdale Gardens, Wembley HA9 8QY.

What does CITYSPEED LIMITED do?

toggle

CITYSPEED LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CITYSPEED LIMITED have?

toggle

CITYSPEED LIMITED had 3 employees in 2022.

What is the latest filing for CITYSPEED LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-01 with no updates.