CITYSQUARED LIMITED

Register to unlock more data on OkredoRegister

CITYSQUARED LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05038095

Incorporation date

09/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon15/02/2025
Satisfaction of charge 2 in full
dot icon15/02/2025
Satisfaction of charge 1 in full
dot icon14/10/2024
Registered office address changed from Unit 1 4 Playfair Road Hunslet Leeds LS10 2JP England to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-10-14
dot icon12/10/2024
Compulsory strike-off action has been discontinued
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon22/10/2023
Director's details changed for Tristan Williams on 2023-10-01
dot icon22/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon12/10/2023
Change of details for Tristan Williams as a person with significant control on 2023-10-12
dot icon12/10/2023
Director's details changed for Tristan Williams on 2023-10-12
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon12/10/2021
Change of details for Tristan Williams as a person with significant control on 2021-10-12
dot icon12/10/2021
Termination of appointment of Patrick James Cusk as a director on 2021-10-06
dot icon12/10/2021
Termination of appointment of Patrick James Cusk as a secretary on 2021-10-06
dot icon12/10/2021
Cessation of Patrick James Cusk as a person with significant control on 2021-10-12
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/03/2021
Confirmation statement made on 2021-02-09 with updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon17/02/2020
Change of details for Tristan Williams as a person with significant control on 2019-08-01
dot icon17/02/2020
Change of details for Mr Patrick James Cusk as a person with significant control on 2019-08-01
dot icon11/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/06/2019
Registered office address changed from Unit 8, Gate 1 Bridge Estates Mabgate Leeds West Yorkshire LS9 7DZ to Unit 1 4 Playfair Road Hunslet Leeds LS10 2JP on 2019-06-04
dot icon25/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon24/02/2017
Director's details changed for Mr Patrick James Cusk on 2017-02-24
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon02/12/2014
Registered office address changed from Rutland House 42 Call Lane Leeds West Yorkshire LS1 6DT to Unit 8, Gate 1 Bridge Estates Mabgate Leeds West Yorkshire LS9 7DZ on 2014-12-02
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon07/03/2014
Secretary's details changed for Mr Patrick James Cusk on 2013-04-01
dot icon07/03/2014
Director's details changed for Mr Patrick James Cusk on 2013-04-01
dot icon18/12/2013
Registered office address changed from the Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 2013-12-18
dot icon03/12/2013
Termination of appointment of Katherine Cusk as a director
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon08/03/2011
Secretary's details changed for Patrick James Cusk on 2010-08-06
dot icon08/03/2011
Director's details changed for Katherine Abigail Cusk on 2010-08-06
dot icon08/03/2011
Director's details changed for Patrick James Cusk on 2010-08-06
dot icon26/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/02/2010
Secretary's details changed for Patrick James Cusk on 2010-02-22
dot icon23/02/2010
Director's details changed for Tristan Williams on 2010-02-22
dot icon23/02/2010
Director's details changed for Patrick James Cusk on 2010-02-22
dot icon23/02/2010
Director's details changed for Katherine Abigail Cusk on 2010-02-22
dot icon23/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon19/08/2009
Return made up to 09/02/08; full list of members
dot icon19/08/2009
Director and secretary's change of particulars / patrick cusk / 01/01/2009
dot icon19/08/2009
Director's change of particulars / katherine cusk / 01/01/2009
dot icon19/08/2009
Return made up to 09/02/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/03/2007
Return made up to 09/02/07; full list of members
dot icon23/03/2007
Resolutions
dot icon12/09/2006
New director appointed
dot icon12/09/2006
Ad 31/08/06--------- £ si 199@1=199 £ ic 1/200
dot icon07/09/2006
Secretary's particulars changed;director's particulars changed
dot icon07/09/2006
Director's particulars changed
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/02/2006
Return made up to 09/02/06; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/03/2005
Return made up to 09/02/05; full list of members
dot icon30/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
Accounting reference date shortened from 28/02/05 to 31/10/04
dot icon25/09/2004
Particulars of mortgage/charge
dot icon23/08/2004
Registered office changed on 23/08/04 from: grove house east north lane leeds west yorkshire LS8 2QW
dot icon26/07/2004
Certificate of change of name
dot icon09/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-67.01 % *

* during past year

Cash in Bank

£7,294.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
12/10/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
869.00
-
0.00
22.11K
-
2022
2
24.84K
-
0.00
7.29K
-
2022
2
24.84K
-
0.00
7.29K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

24.84K £Ascended2.76K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.29K £Descended-67.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cusk, Patrick James
Director
09/02/2004 - 06/10/2021
24
Williams, Tristan
Director
30/08/2006 - Present
-
Cusk, Katherine Abigail
Director
09/02/2004 - 05/11/2013
2
Cusk, Patrick James
Secretary
09/02/2004 - 06/10/2021
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CITYSQUARED LIMITED

CITYSQUARED LIMITED is an(a) Liquidation company incorporated on 09/02/2004 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYSQUARED LIMITED?

toggle

CITYSQUARED LIMITED is currently Liquidation. It was registered on 09/02/2004 .

Where is CITYSQUARED LIMITED located?

toggle

CITYSQUARED LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does CITYSQUARED LIMITED do?

toggle

CITYSQUARED LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CITYSQUARED LIMITED have?

toggle

CITYSQUARED LIMITED had 2 employees in 2022.

What is the latest filing for CITYSQUARED LIMITED?

toggle

The latest filing was on 15/02/2025: Satisfaction of charge 2 in full.