CITYWALLS SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CITYWALLS SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05100086

Incorporation date

13/04/2004

Size

Dormant

Contacts

Registered address

Registered address

24 Cole Avenue, Newton-Le-Willows, WA12 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2004)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon08/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon08/01/2026
Application to strike the company off the register
dot icon23/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon01/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon10/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon10/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon01/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon11/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2019-04-30
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon21/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon03/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon04/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon02/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/06/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon25/04/2012
Secretary's details changed for Vanessa Sudworth on 2012-04-25
dot icon25/04/2012
Director's details changed for Ian Duncan Wells on 2012-04-25
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon25/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon09/04/2009
Return made up to 07/04/09; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/05/2008
Return made up to 07/04/08; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
Registered office changed on 16/01/08 from: floor 4, victory point nelson court staffordshire technology park stafford ST18 0GB
dot icon16/10/2007
Secretary resigned
dot icon17/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/08/2007
Director's particulars changed
dot icon28/08/2007
Secretary's particulars changed
dot icon08/03/2007
Return made up to 07/03/07; full list of members
dot icon07/03/2007
Secretary's particulars changed
dot icon06/03/2007
Director's particulars changed
dot icon20/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon05/12/2006
Secretary's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon08/11/2006
Registered office changed on 08/11/06 from: 38 essex drive rugeley WS15 1JX
dot icon24/02/2006
Return made up to 24/02/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/03/2005
Return made up to 03/03/05; full list of members
dot icon13/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.70K
-
0.00
-
-
2022
0
4.70K
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Descended-100.00 % *

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
Wells, Ian Duncan
Director
13/04/2004 - Present
-
Wells, Vanessa
Secretary
15/01/2008 - Present
-
Wells, Suzy Jane
Secretary
13/04/2004 - 16/10/2007
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYWALLS SOFTWARE LIMITED

CITYWALLS SOFTWARE LIMITED is an(a) Dissolved company incorporated on 13/04/2004 with the registered office located at 24 Cole Avenue, Newton-Le-Willows, WA12 0EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYWALLS SOFTWARE LIMITED?

toggle

CITYWALLS SOFTWARE LIMITED is currently Dissolved. It was registered on 13/04/2004 and dissolved on 07/04/2026.

Where is CITYWALLS SOFTWARE LIMITED located?

toggle

CITYWALLS SOFTWARE LIMITED is registered at 24 Cole Avenue, Newton-Le-Willows, WA12 0EF.

What does CITYWALLS SOFTWARE LIMITED do?

toggle

CITYWALLS SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CITYWALLS SOFTWARE LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.