CITYWEB LIMITED

Register to unlock more data on OkredoRegister

CITYWEB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04616154

Incorporation date

12/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Martin & Co, 35 High Street, Redhill, Surrey RH1 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon27/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Registered office address changed from 5 Godstone Road Caterham Surrey CR3 6RE England to Martin & Co 35 High Street Redhill Surrey RH1 1RX on 2025-06-05
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon16/03/2024
Termination of appointment of Lucie Claire Allan as a director on 2024-03-13
dot icon16/03/2024
Termination of appointment of Marc Edmond Hansen as a director on 2024-03-13
dot icon16/03/2024
Notification of Wing Lunn Lai as a person with significant control on 2024-03-13
dot icon16/03/2024
Cessation of Marc Edmond Hansen as a person with significant control on 2024-03-13
dot icon16/03/2024
Termination of appointment of Nicholas Robert William Guy as a director on 2024-03-13
dot icon16/03/2024
Appointment of Mr Wing Lunn Lai as a director on 2024-03-13
dot icon16/03/2024
Notification of Weiling Ni as a person with significant control on 2024-03-13
dot icon09/02/2024
Accounts for a small company made up to 2023-03-31
dot icon02/01/2024
Termination of appointment of Catherine Charlotte Hansen as a secretary on 2023-12-20
dot icon02/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon11/01/2023
Director's details changed for Mrs Lucie Allan Hansen on 2023-01-01
dot icon11/01/2023
Confirmation statement made on 2022-12-12 with updates
dot icon21/03/2022
Accounts for a small company made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon12/11/2020
Change of details for Mr Marc Edmond Hansen as a person with significant control on 2020-11-12
dot icon12/11/2020
Director's details changed for Mr Nicholas Robert William Guy on 2020-11-12
dot icon12/11/2020
Director's details changed for Mr Marc Edmond Hansen on 2020-11-12
dot icon12/11/2020
Secretary's details changed for Mrs Catherine Charlotte Hansen on 2020-11-12
dot icon12/11/2020
Director's details changed for Mrs Lucie Allan Hansen on 2020-11-12
dot icon12/11/2020
Registered office address changed from C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY England to 5 Godstone Road Caterham Surrey CR3 6RE on 2020-11-12
dot icon06/01/2020
Accounts for a small company made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon22/08/2019
Registered office address changed from C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL to C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY on 2019-08-22
dot icon09/01/2019
Accounts for a small company made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon11/10/2017
Director's details changed for Mr Marc Edmond Hansen on 2017-10-11
dot icon11/10/2017
Director's details changed for Mrs Lucie Allan Hansen on 2017-10-11
dot icon11/10/2017
Director's details changed for Mr Nicholas Robert William Guy on 2017-10-11
dot icon11/10/2017
Termination of appointment of Johnston Gb Limited as a secretary on 2017-10-11
dot icon11/10/2017
Statement of capital following an allotment of shares on 2016-12-13
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon10/08/2016
Director's details changed for Mr Nicholas Robert William Guy on 2016-08-10
dot icon10/08/2016
Director's details changed for Mr Marc Edmond Hansen on 2016-08-10
dot icon10/08/2016
Director's details changed for Mrs Lucie Allan Hansen on 2016-08-10
dot icon23/06/2016
Secretary's details changed for Johnston Gb Limited on 2016-06-23
dot icon08/05/2016
Appointment of Mrs Catherine Charlotte Hansen as a secretary on 2016-04-15
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2015
Annual return made up to 2015-12-12
dot icon19/08/2015
Secretary's details changed for Johnston Gb Limited on 2015-08-18
dot icon19/08/2015
Registered office address changed from Bronzeoak House Suite 19 Stafford Road Caterham CR3 6JG to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 2015-08-19
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon14/01/2015
Appointment of Mr Nicholas Robert William Guy as a director on 2015-01-14
dot icon15/12/2014
Annual return made up to 2014-12-12
dot icon12/12/2014
Director's details changed for Mr Marc Edmond Hansen on 2014-12-12
dot icon12/12/2014
Registered office address changed from Bronzeoak House Suite 19 Stafford Road Caterham CR3 6JG United Kingdom to Bronzeoak House Suite 19 Stafford Road Caterham CR3 6JG on 2014-12-12
dot icon12/12/2014
Registered office address changed from Bronzeoak House Suite 19 Stafford Road Caterham Surrey CR3 6JG to Bronzeoak House Suite 19 Stafford Road Caterham CR3 6JG on 2014-12-12
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon26/11/2013
Director's details changed for Mrs Lucie Allan Hansen on 2013-02-28
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-03-31
dot icon12/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon08/09/2010
Director's details changed for Miss Lucie Claire Hansen on 2010-07-17
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon06/02/2010
Full accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon16/12/2009
Director's details changed for Marc Edmond Hansen on 2009-12-16
dot icon16/12/2009
Secretary's details changed for Johnston Gb Limited on 2009-12-16
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon05/01/2009
Full accounts made up to 2007-03-31
dot icon12/12/2008
Registered office changed on 12/12/2008 from suite 19 bronzeoak house stafford road caterham surrey CR3 6JG
dot icon12/12/2008
Return made up to 12/12/08; full list of members
dot icon21/12/2007
Return made up to 12/12/07; full list of members
dot icon19/04/2007
Director's particulars changed
dot icon24/03/2007
Full accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 12/12/06; full list of members
dot icon06/04/2006
Amended accounts made up to 2005-03-31
dot icon23/03/2006
Registered office changed on 23/03/06 from: bronzeoak house stafford road caterham surrey CR3 6JG
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2005
Return made up to 12/12/05; full list of members
dot icon15/12/2005
Ad 01/06/05-30/06/05 £ si [email protected]=1998 £ ic 2/2000
dot icon20/07/2005
Registered office changed on 20/07/05 from: redhill chambers high street redhill surrey RH1 1RJ
dot icon19/07/2005
New director appointed
dot icon22/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/06/2005
New secretary appointed
dot icon16/06/2005
Secretary resigned
dot icon12/01/2005
Return made up to 12/12/04; full list of members
dot icon23/02/2004
Return made up to 12/12/03; full list of members
dot icon12/02/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New secretary appointed
dot icon15/01/2003
Registered office changed on 15/01/03 from: regent house 316 beulah hill london SE19 3HF
dot icon15/01/2003
Secretary resigned
dot icon15/01/2003
Nc inc already adjusted 09/01/03
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Memorandum and Articles of Association
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Director resigned
dot icon12/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lai, Wing-Lunn
Director
13/03/2024 - Present
11
Hansen, Marc Edmond
Director
09/01/2003 - 13/03/2024
2
Allan, Lucie Claire
Director
15/06/2005 - 13/03/2024
4
Guy, Nicholas Robert William
Director
14/01/2015 - 13/03/2024
5
Hansen, Catherine Charlotte
Secretary
15/04/2016 - 20/12/2023
-

Persons with Significant Control

4
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 CITYWEB LIMITED

CITYWEB LIMITED is an(a) Active company incorporated on 12/12/2002 with the registered office located at Martin & Co, 35 High Street, Redhill, Surrey RH1 1RX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYWEB LIMITED?

toggle

CITYWEB LIMITED is currently Active. It was registered on 12/12/2002 .

Where is CITYWEB LIMITED located?

toggle

CITYWEB LIMITED is registered at Martin & Co, 35 High Street, Redhill, Surrey RH1 1RX.

What does CITYWEB LIMITED do?

toggle

CITYWEB LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CITYWEB LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-14 with no updates.