CITYWIRE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITYWIRE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04050382

Incorporation date

10/08/2000

Size

Group

Contacts

Registered address

Registered address

3 Spring Mews, London SE11 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2000)
dot icon25/11/2025
Purchase of own shares.
dot icon25/11/2025
Cancellation of shares. Statement of capital on 2025-10-27
dot icon04/11/2025
Termination of appointment of David Conway Turner as a director on 2025-11-04
dot icon07/10/2025
Termination of appointment of Rolf Stefan Reichenbach as a director on 2025-10-07
dot icon30/09/2025
Appointment of Mr Lloyd John Stacey as a director on 2025-09-29
dot icon30/09/2025
Termination of appointment of Richard Simon Lander as a director on 2025-09-29
dot icon03/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon23/06/2025
Statement of capital on 2025-04-30
dot icon07/05/2025
Statement of capital on 2025-04-30
dot icon07/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon15/05/2024
Statement of capital on 2024-05-10
dot icon27/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/11/2023
Termination of appointment of Laura Jane Derbyshire as a director on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr George Robertson Ball on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr George Robertson Ball on 2023-11-17
dot icon30/11/2023
Director's details changed for Mr Nicholas Stuart Collard on 2023-11-17
dot icon30/11/2023
Director's details changed for Mr Justin Lawrence Lever on 2023-11-17
dot icon30/11/2023
Director's details changed for Mr George Robertson Ball on 2023-11-17
dot icon08/09/2023
Statement of capital on 2023-08-11
dot icon06/07/2023
Confirmation statement made on 2023-06-15 with updates
dot icon07/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon22/06/2022
Memorandum and Articles of Association
dot icon22/06/2022
Resolutions
dot icon05/01/2022
Appointment of Ms Laura Jane Derbyshire as a director on 2021-12-09
dot icon05/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/09/2021
Second filing of Confirmation Statement dated 2021-06-15
dot icon13/07/2021
Confirmation statement made on 2021-06-15 with updates
dot icon06/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon05/01/2021
Memorandum and Articles of Association
dot icon05/01/2021
Resolutions
dot icon19/10/2020
Registered office address changed from 3 Spring Mews Spring Mews London SE11 5AN England to 3 Spring Mews London SE11 5AN on 2020-10-19
dot icon19/10/2020
Registered office address changed from 3 Spring Mews 3 Spring Mews London SE11 5AN England to 3 Spring Mews Spring Mews London SE11 5AN on 2020-10-19
dot icon19/10/2020
Registered office address changed from 1st Floor 87 Vauxhall Walk London SE11 5HJ to 3 Spring Mews 3 Spring Mews London SE11 5AN on 2020-10-19
dot icon27/08/2020
Registration of charge 040503820001, created on 2020-08-19
dot icon23/07/2020
Termination of appointment of Abel Clark as a director on 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon22/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon07/05/2019
Appointment of Ms Alison Jane Moody as a director on 2019-04-16
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-06-15 with updates
dot icon12/10/2017
Appointment of Mr Gareth David Williams as a director on 2017-10-02
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-08-10 with updates
dot icon31/08/2017
Resolutions
dot icon07/07/2017
Termination of appointment of Carolyn Pate as a secretary on 2017-07-07
dot icon23/05/2017
Director's details changed for Mr Rolf Stefan Reichenbach on 2017-05-22
dot icon26/04/2017
Appointment of Mr Rolf Stefan Reichenbach as a director on 2017-04-13
dot icon14/02/2017
Resolutions
dot icon13/01/2017
Director's details changed for Mr George Robertson Ball on 2016-11-21
dot icon14/10/2016
Appointment of Miss Carolyn Pate as a secretary on 2016-10-10
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon25/04/2016
Amended group of companies' accounts made up to 2014-12-31
dot icon13/04/2016
Termination of appointment of Graham Francis Quick as a secretary on 2016-03-31
dot icon20/01/2016
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/01/2015
Memorandum and Articles of Association
dot icon26/01/2015
Resolutions
dot icon26/01/2015
Cancellation of shares. Statement of capital on 2014-12-17
dot icon26/01/2015
Purchase of own shares.
dot icon10/10/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/09/2014
Appointment of Mr Guy Neville Dawson as a director on 2014-09-01
dot icon17/06/2014
Termination of appointment of Nicholas Berwin as a director
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-09-27
dot icon10/10/2012
Statement of capital on 2012-09-27
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/10/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon31/07/2012
Change of share class name or designation
dot icon24/07/2012
Memorandum and Articles of Association
dot icon24/07/2012
Statement of company's objects
dot icon24/07/2012
Resolutions
dot icon11/10/2011
Appointment of Mr George Robertson Ball as a director
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/08/2011
Memorandum and Articles of Association
dot icon26/08/2011
Resolutions
dot icon15/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Richard Cook as a director
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/09/2010
Appointment of Mr Nicholas Stuart Collard as a director
dot icon20/08/2010
Director's details changed for Kevin Roy Gundle on 2010-08-01
dot icon20/08/2010
Director's details changed for Kevin Roy Gundle on 2010-08-01
dot icon20/08/2010
Director's details changed for Kevin Roy Gundle on 2010-08-01
dot icon12/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr Mark William Wood on 2010-08-10
dot icon12/08/2010
Director's details changed for Mr David Conway Turner on 2010-08-10
dot icon12/08/2010
Director's details changed for Nicholas Mark Berwin on 2010-08-10
dot icon12/08/2010
Director's details changed for Kevin Roy Gundle on 2010-08-10
dot icon12/08/2010
Director's details changed for Mr Richard Simon Lander on 2010-08-10
dot icon12/08/2010
Director's details changed for Mr Justin Lawrence Lever on 2010-08-10
dot icon12/08/2010
Director's details changed for Abel Clark on 2010-08-10
dot icon12/08/2010
Secretary's details changed for Graham Francis Quick on 2010-08-10
dot icon17/06/2010
Director's details changed for Richard Anthony Cook on 2010-06-01
dot icon08/06/2010
Director's details changed for Richard Cook on 2010-06-01
dot icon22/03/2010
Resolutions
dot icon09/12/2009
Termination of appointment of George Ball as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Annual return made up to 2009-08-10 with full list of shareholders
dot icon12/08/2009
Director's change of particulars / david turner / 01/02/2009
dot icon12/08/2009
Director's change of particulars / george ball / 25/06/2009
dot icon12/08/2009
Director's change of particulars / george ball / 25/06/2009
dot icon12/08/2009
Director's change of particulars / kevin gundle / 25/06/2009
dot icon18/09/2008
Return made up to 10/08/08; full list of members
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon19/08/2008
Director's change of particulars / nicholas berwin / 19/08/2008
dot icon19/08/2008
Director's change of particulars / nicholas berwin / 19/08/2008
dot icon18/06/2008
Director appointed abel clark
dot icon16/04/2008
Certificate of cancellation of share premium account
dot icon16/04/2008
Reduction of iss capital and minute (oc) \gbp ic 3302335/3302335
dot icon16/04/2008
Resolutions
dot icon04/04/2008
Appointment terminated director michael peace
dot icon13/03/2008
Capitals not rolled up
dot icon12/03/2008
Capitals not rolled up
dot icon12/03/2008
Capitals not rolled up
dot icon12/03/2008
Capitals not rolled up
dot icon12/03/2008
Capitals not rolled up
dot icon12/03/2008
Capitals not rolled up
dot icon12/03/2008
Capitals not rolled up
dot icon12/03/2008
Capitals not rolled up
dot icon12/03/2008
Resolutions
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon05/09/2007
Return made up to 10/08/07; full list of members
dot icon16/08/2007
Auditor's resignation
dot icon28/06/2007
Ad 13/03/07--------- £ si [email protected]=4306 £ ic 3698279/3702585
dot icon07/12/2006
Accounts for a small company made up to 2005-12-31
dot icon20/09/2006
Return made up to 10/08/06; full list of members
dot icon19/06/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon28/09/2005
Director's particulars changed
dot icon20/09/2005
Return made up to 10/08/05; full list of members
dot icon24/01/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon13/09/2004
Return made up to 10/08/04; full list of members
dot icon25/05/2004
Ad 11/05/04--------- £ si [email protected]=1044 £ ic 3621218/3622262
dot icon18/12/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon24/11/2003
Nc inc already adjusted 13/11/03
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon09/10/2003
Return made up to 10/08/03; no change of members; amend
dot icon25/09/2003
Director resigned
dot icon21/08/2003
Return made up to 10/08/03; full list of members
dot icon12/05/2003
New director appointed
dot icon24/03/2003
New secretary appointed
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
Registered office changed on 19/03/03 from: 37 great russell street, london, WC1B 3PP
dot icon28/11/2002
Director resigned
dot icon09/09/2002
Accounts for a small company made up to 2001-12-31
dot icon22/08/2002
Return made up to 10/08/02; full list of members
dot icon21/09/2001
Return made up to 10/08/01; full list of members
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
New secretary appointed;new director appointed
dot icon12/09/2001
Registered office changed on 12/09/01 from: 37 ixworth place, london, SW3 3QH
dot icon12/03/2001
Particulars of contract relating to shares
dot icon12/03/2001
Particulars of contract relating to shares
dot icon12/03/2001
Ad 26/01/01--------- £ si [email protected]=461836 £ ic 176416/638252
dot icon14/02/2001
Nc inc already adjusted 25/01/01
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon08/02/2001
New director appointed
dot icon07/02/2001
Ad 26/01/01--------- £ si [email protected]=176415 £ ic 1/176416
dot icon07/02/2001
S-div 01/02/01
dot icon07/02/2001
New director appointed
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
New director appointed
dot icon26/01/2001
Secretary resigned
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon26/01/2001
Registered office changed on 26/01/01 from: 200 aldersgate street london EC1A 4HD
dot icon24/01/2001
Certificate of change of name
dot icon10/08/2000
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
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Guy Neville
Director
01/09/2014 - Present
14
Moody, Alison Jane
Director
16/04/2019 - Present
3
Williams, Gareth David
Director
02/10/2017 - Present
2
Derbyshire, Laura Jane
Director
09/12/2021 - 30/11/2023
5
Wood, Mark William
Director
26/01/2001 - Present
42

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+
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 CITYWIRE HOLDINGS LIMITED

CITYWIRE HOLDINGS LIMITED is an(a) Active company incorporated on 10/08/2000 with the registered office located at 3 Spring Mews, London SE11 5AN. There are currently 9 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 CITYWIRE HOLDINGS LIMITED?

toggle

CITYWIRE HOLDINGS LIMITED is currently Active. It was registered on 10/08/2000 .

Where is CITYWIRE HOLDINGS LIMITED located?

toggle

CITYWIRE HOLDINGS LIMITED is registered at 3 Spring Mews, London SE11 5AN.

What does CITYWIRE HOLDINGS LIMITED do?

toggle

CITYWIRE HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITYWIRE HOLDINGS LIMITED?

toggle

The latest filing was on 25/11/2025: Purchase of own shares..