CITYSPRINT (UK) GROUP LIMITED

Register to unlock more data on OkredoRegister

CITYSPRINT (UK) GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07419353

Incorporation date

26/10/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Redcentral, 60 High Street, Redhill, Surrey RH1 1SHCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2010)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/06/2024
Cessation of Project Bolt Newco 1 Limited as a person with significant control on 2023-12-14
dot icon11/06/2024
Notification of Dpdgroup Uk Limited as a person with significant control on 2023-12-14
dot icon06/02/2024
Appointment of Mr Jonathan Stockton as a director on 2024-01-29
dot icon02/02/2024
Appointment of Mr Adnan Khalil as a director on 2024-01-29
dot icon02/02/2024
Termination of appointment of Gary James West as a director on 2024-01-29
dot icon02/02/2024
Termination of appointment of David Michael Williams as a director on 2024-01-29
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Solvency Statement dated 13/12/23
dot icon13/12/2023
Statement by Directors
dot icon13/12/2023
Statement of capital on 2023-12-13
dot icon25/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/07/2023
Satisfaction of charge 1 in full
dot icon26/07/2023
Satisfaction of charge 3 in full
dot icon26/07/2023
Satisfaction of charge 074193530008 in full
dot icon26/07/2023
Satisfaction of charge 074193530011 in full
dot icon26/07/2023
Satisfaction of charge 074193530012 in full
dot icon09/05/2023
Satisfaction of charge 074193530007 in full
dot icon09/05/2023
Satisfaction of charge 074193530010 in full
dot icon22/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/02/2022
Appointment of Mr David Adams as a director on 2022-02-14
dot icon18/01/2022
Appointment of Mr Justin Neil Clarke as a secretary on 2022-01-17
dot icon18/01/2022
Termination of appointment of Jonathan Halford as a director on 2022-01-11
dot icon18/01/2022
Termination of appointment of Patrick Elborough Sellers as a director on 2022-01-11
dot icon30/11/2021
Notification of Project Bolt Newco 1 Limited as a person with significant control on 2020-07-29
dot icon30/11/2021
Cessation of Citysprint (Uk) Holdings Limited as a person with significant control on 2020-07-29
dot icon29/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon14/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/09/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon22/07/2021
Second filing of Confirmation Statement dated 2016-10-21
dot icon22/04/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon22/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon22/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon22/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon18/03/2021
Director's details changed for Mr Jonathan Halford on 2021-03-14
dot icon18/03/2021
Confirmation statement made on 2020-10-21 with no updates
dot icon08/09/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon08/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon20/08/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon20/08/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon05/08/2020
Registration of charge 074193530012, created on 2020-07-29
dot icon04/08/2020
Appointment of Mr David Michael Williams as a director on 2020-07-24
dot icon04/08/2020
Registration of charge 074193530011, created on 2020-07-29
dot icon01/08/2020
Satisfaction of charge 074193530009 in full
dot icon01/08/2020
Satisfaction of charge 074193530006 in full
dot icon31/07/2020
Registration of charge 074193530010, created on 2020-07-29
dot icon15/01/2020
Confirmation statement made on 2019-10-21 with no updates
dot icon01/11/2019
Registration of charge 074193530009, created on 2019-10-24
dot icon01/10/2019
Termination of appointment of Gerard Anthony Keenan as a director on 2019-09-19
dot icon01/10/2019
Termination of appointment of Patrick Gallagher as a director on 2019-09-19
dot icon01/10/2019
Termination of appointment of Gerard Keenan as a secretary on 2019-09-19
dot icon23/08/2019
Appointment of Mr Jonathan Halford as a director on 2019-08-06
dot icon22/08/2019
Appointment of Mr Gary James West as a director on 2019-08-06
dot icon22/08/2019
Appointment of Mr Patrick Elborough Sellers as a director on 2019-08-06
dot icon09/08/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon23/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon31/08/2018
Full accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon24/10/2016
21/10/16 Statement of Capital gbp 39500.06
dot icon08/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/09/2016
Termination of appointment of David John Robert Burtenshaw as a director on 2016-02-18
dot icon01/09/2016
Termination of appointment of Nicol Roderick Peter Fraser as a director on 2016-02-18
dot icon01/09/2016
Termination of appointment of Nicholas David Shorter Hoare as a director on 2016-02-18
dot icon08/03/2016
Change of share class name or designation
dot icon08/03/2016
Sub-division of shares on 2016-02-18
dot icon08/03/2016
Resolutions
dot icon05/03/2016
Satisfaction of charge 4 in full
dot icon05/03/2016
Satisfaction of charge 5 in full
dot icon24/02/2016
Registration of charge 074193530006, created on 2016-02-18
dot icon23/02/2016
Registration of charge 074193530008, created on 2016-02-18
dot icon20/02/2016
Registration of charge 074193530007, created on 2016-02-18
dot icon17/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon15/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/06/2015
Satisfaction of charge 2 in full
dot icon23/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon27/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon12/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-03-07
dot icon09/01/2013
Appointment of Mr Nicholas David Shorter Hoare as a director
dot icon23/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon11/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-05-08
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-10-14
dot icon27/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon16/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/07/2011
Appointment of Mr David John Robert Burtenshaw as a director
dot icon11/04/2011
Duplicate mortgage certificatecharge no:4
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/01/2011
Previous accounting period shortened from 2011-12-31 to 2010-12-31
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-12-04
dot icon06/01/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-04
dot icon04/01/2011
Particulars of variation of rights attached to shares
dot icon04/01/2011
Change of share class name or designation
dot icon04/01/2011
Sub-division of shares on 2010-12-04
dot icon29/12/2010
Appointment of Patrick Gallagher as a director
dot icon23/12/2010
Termination of appointment of Shaun Middleton as a director
dot icon23/12/2010
Termination of appointment of Nicholas Hoare as a director
dot icon23/12/2010
Appointment of Nicol Roderick Peter Fraser as a director
dot icon23/12/2010
Appointment of Shaun Norman Skene Middleton as a director
dot icon17/12/2010
Appointment of Gerard Keenan as a director
dot icon16/12/2010
Appointment of Gerard Keenan as a secretary
dot icon16/12/2010
Registered office address changed from , Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW on 2010-12-16
dot icon16/12/2010
Termination of appointment of Dm Company Services (London) Limited as a secretary
dot icon16/12/2010
Termination of appointment of Martin Mcnair as a director
dot icon16/12/2010
Appointment of Nicholas Hoare as a director
dot icon16/12/2010
Resolutions
dot icon15/12/2010
Certificate of change of name
dot icon14/12/2010
Appointment of Gerard Keenan as a director
dot icon14/12/2010
Appointment of Gerard Keenan as a secretary
dot icon13/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2010
Appointment of Patrick Gallagher as a director
dot icon09/11/2010
Registered office address changed from , Royal London House 22-25 Finsbury Square, London, EC2A 1DX on 2010-11-09
dot icon26/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halford, Jonathan
Director
06/08/2019 - 11/01/2022
55
Stockton, Jonathan
Director
29/01/2024 - Present
20
West, Gary James
Director
06/08/2019 - 29/01/2024
50
Williams, David Michael
Director
24/07/2020 - 29/01/2024
27
Adams, David Laurence
Director
14/02/2022 - Present
30

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 CITYSPRINT (UK) GROUP LIMITED

CITYSPRINT (UK) GROUP LIMITED is an(a) Active company incorporated on 26/10/2010 with the registered office located at Redcentral, 60 High Street, Redhill, Surrey RH1 1SH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYSPRINT (UK) GROUP LIMITED?

toggle

CITYSPRINT (UK) GROUP LIMITED is currently Active. It was registered on 26/10/2010 .

Where is CITYSPRINT (UK) GROUP LIMITED located?

toggle

CITYSPRINT (UK) GROUP LIMITED is registered at Redcentral, 60 High Street, Redhill, Surrey RH1 1SH.

What does CITYSPRINT (UK) GROUP LIMITED do?

toggle

CITYSPRINT (UK) GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CITYSPRINT (UK) GROUP LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with no updates.