CITYSTASHER LIMITED

Register to unlock more data on OkredoRegister

CITYSTASHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09787338

Incorporation date

21/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Citystasher Ltd 3rd Floor, 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2015)
dot icon09/02/2026
Statement of capital following an allotment of shares on 2025-12-30
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon27/02/2025
Resolutions
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon24/09/2024
Registered office address changed from Flat 106 25 Barge Walk London Greater London SE10 0FN United Kingdom to Citystasher Ltd 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-09-24
dot icon14/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-12-18
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Statement of capital following an allotment of shares on 2022-11-17
dot icon21/03/2023
Statement of capital following an allotment of shares on 2022-11-17
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon02/03/2022
Statement of capital following an allotment of shares on 2022-03-02
dot icon14/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-11-11
dot icon29/05/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon16/05/2021
Statement of capital following an allotment of shares on 2021-05-13
dot icon11/05/2021
Resolutions
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon27/02/2020
Notification of Venture Friends 400W Cooperatief U.A. as a person with significant control on 2020-02-27
dot icon10/02/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon07/02/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon07/02/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon04/02/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-02-15
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-02-27
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-02-07
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-01-31
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-01-31
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-01-28
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-01-25
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-01-25
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-01-24
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-01-24
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-01-24
dot icon17/01/2020
Resolutions
dot icon17/01/2020
Memorandum and Articles of Association
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2019
Appointment of Mr Apostolos Ioannis Apostolakis as a director on 2019-04-26
dot icon26/04/2019
Termination of appointment of George Dimopoulos as a director on 2019-04-26
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-02-07
dot icon06/02/2019
Cessation of Matthew Majewski as a person with significant control on 2019-02-06
dot icon06/02/2019
Confirmation statement made on 2018-12-17 with updates
dot icon31/01/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon31/01/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon28/01/2019
Statement of capital following an allotment of shares on 2019-01-28
dot icon25/01/2019
Statement of capital following an allotment of shares on 2019-01-25
dot icon25/01/2019
Statement of capital following an allotment of shares on 2019-01-25
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon21/01/2019
Cancellation of shares. Statement of capital on 2018-10-01
dot icon17/12/2018
Purchase of own shares.
dot icon01/12/2018
Termination of appointment of Matthew Majewski as a director on 2018-11-30
dot icon04/09/2018
Memorandum and Articles of Association
dot icon13/07/2018
Resolutions
dot icon15/05/2018
Appointment of George Dimopoulos as a director on 2018-05-08
dot icon11/05/2018
Statement of capital following an allotment of shares on 2018-05-11
dot icon11/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon01/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon16/01/2018
Change of details for Mr Matthew Majewski as a person with significant control on 2018-01-02
dot icon16/01/2018
Change of details for Mr Anthony Collias as a person with significant control on 2018-01-02
dot icon16/01/2018
Change of details for Mr Jacob Paul Wedderburn-Day as a person with significant control on 2018-01-02
dot icon15/01/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon08/01/2018
Resolutions
dot icon04/01/2018
Statement of capital following an allotment of shares on 2018-01-04
dot icon04/01/2018
Statement of capital following an allotment of shares on 2018-01-04
dot icon03/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon03/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon03/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon03/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon02/01/2018
Statement of capital following an allotment of shares on 2018-01-02
dot icon21/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon24/10/2017
Sub-division of shares on 2017-10-13
dot icon24/10/2017
Sub-division of shares on 2017-10-13
dot icon06/06/2017
Micro company accounts made up to 2016-12-31
dot icon24/03/2017
Director's details changed for Mr Matthew Majewski on 2017-03-23
dot icon15/02/2017
Resolutions
dot icon08/01/2017
Appointment of Mr Jacob Paul Wedderburn-Day as a director on 2017-01-07
dot icon17/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon15/12/2016
Appointment of Mr James Ernest Gibson as a director on 2016-12-09
dot icon02/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon03/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon03/09/2016
Appointment of Mr Roger Wedderburn-Day as a director on 2016-09-03
dot icon03/09/2016
Termination of appointment of Jacob Wedderburn-Day as a director on 2016-09-03
dot icon18/01/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon21/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

10
2022
change arrow icon-43.33 % *

* during past year

Cash in Bank

£431,814.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
13
909.45K
-
0.00
761.99K
-
2022
10
266.31K
-
0.00
431.81K
-
2022
10
266.31K
-
0.00
431.81K
-

Employees

2022

Employees

10 Descended-23 % *

Net Assets(GBP)

266.31K £Descended-70.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

431.81K £Descended-43.33 % *

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
Collias, Anthony
Director
21/09/2015 - Present
-
Gibson, James Ernest
Director
09/12/2016 - Present
55
Wedderburn-Day, Jacob Paul
Director
07/01/2017 - Present
4
Apostolakis, Apostolos Ioannis
Director
26/04/2019 - Present
4
Wedderburn-Day, Roger
Director
03/09/2016 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CITYSTASHER LIMITED

CITYSTASHER LIMITED is an(a) Active company incorporated on 21/09/2015 with the registered office located at Citystasher Ltd 3rd Floor, 86-90 Paul Street, London EC2A 4NE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYSTASHER LIMITED?

toggle

CITYSTASHER LIMITED is currently Active. It was registered on 21/09/2015 .

Where is CITYSTASHER LIMITED located?

toggle

CITYSTASHER LIMITED is registered at Citystasher Ltd 3rd Floor, 86-90 Paul Street, London EC2A 4NE.

What does CITYSTASHER LIMITED do?

toggle

CITYSTASHER 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 CITYSTASHER LIMITED have?

toggle

CITYSTASHER LIMITED had 10 employees in 2022.

What is the latest filing for CITYSTASHER LIMITED?

toggle

The latest filing was on 09/02/2026: Statement of capital following an allotment of shares on 2025-12-30.