CITYWISE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CITYWISE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02704795

Incorporation date

08/04/1992

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1992)
dot icon03/03/2026
Registration of charge 027047950020, created on 2026-03-03
dot icon17/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon23/01/2026
Micro company accounts made up to 2025-04-30
dot icon14/09/2025
Change of details for Mr Rakesh Tiwari as a person with significant control on 2025-09-04
dot icon05/09/2025
Secretary's details changed for Ms Shikha Tiwari on 2025-09-04
dot icon05/09/2025
Director's details changed for Mrs Hemantika Tiwari on 2025-09-04
dot icon05/09/2025
Director's details changed for Mr Rakesh Tiwari on 2025-09-04
dot icon05/09/2025
Director's details changed for Mr Ramchandra Tiwari on 2025-09-04
dot icon05/09/2025
Director's details changed for Ms Shikha Tiwari on 2025-09-04
dot icon02/07/2025
Registration of charge 027047950019, created on 2025-07-02
dot icon15/04/2025
Appointment of Ms Shikha Tiwari as a director on 2025-04-15
dot icon15/04/2025
Appointment of Mr Ramchandra Tiwari as a director on 2025-04-15
dot icon15/04/2025
Appointment of Mrs Hemantika Tiwari as a director on 2025-04-15
dot icon23/02/2025
Satisfaction of charge 2 in full
dot icon23/02/2025
Satisfaction of charge 4 in full
dot icon23/02/2025
Satisfaction of charge 5 in full
dot icon23/02/2025
Satisfaction of charge 027047950012 in full
dot icon23/02/2025
Satisfaction of charge 7 in full
dot icon23/02/2025
Satisfaction of charge 8 in full
dot icon23/02/2025
Satisfaction of charge 027047950013 in full
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon05/02/2025
Cessation of Ramchandra Tiwari as a person with significant control on 2025-02-04
dot icon04/02/2025
Notification of Rakesh Tiwari as a person with significant control on 2025-02-03
dot icon24/01/2025
Micro company accounts made up to 2024-04-30
dot icon08/11/2024
Appointment of Mr Rakesh Tiwari as a director on 2024-11-07
dot icon08/11/2024
Termination of appointment of Ramchandra Tiwari as a secretary on 2024-11-07
dot icon08/11/2024
Appointment of Ms Shikha Tiwari as a secretary on 2024-11-07
dot icon08/11/2024
Termination of appointment of Hemantika Tiwari as a director on 2024-11-07
dot icon02/07/2024
Registration of charge 027047950018, created on 2024-07-02
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon07/07/2023
Second filing of Confirmation Statement dated 2023-04-08
dot icon28/06/2023
Statement of capital following an allotment of shares on 2022-04-21
dot icon12/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon09/04/2020
Satisfaction of charge 11 in full
dot icon09/04/2020
Satisfaction of charge 6 in full
dot icon09/04/2020
Satisfaction of charge 027047950015 in full
dot icon09/04/2020
Satisfaction of charge 027047950014 in full
dot icon02/04/2020
Satisfaction of charge 3 in full
dot icon02/04/2020
Satisfaction of charge 10 in full
dot icon26/03/2020
Registration of charge 027047950017, created on 2020-03-24
dot icon26/03/2020
Registration of charge 027047950016, created on 2020-03-24
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon13/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon26/01/2019
Micro company accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/12/2017
Registered office address changed from 10 New Trinity Road London N2 8EE to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2017-12-21
dot icon19/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/08/2015
Registration of charge 027047950015, created on 2015-08-03
dot icon04/08/2015
Registration of charge 027047950014, created on 2015-08-03
dot icon25/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/06/2014
Satisfaction of charge 9 in full
dot icon11/06/2014
Registration of charge 027047950012
dot icon11/06/2014
Registration of charge 027047950013
dot icon22/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mrs Hemantika Tiwari on 2010-04-08
dot icon06/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 08/04/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/04/2008
Return made up to 08/04/08; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/04/2007
Return made up to 08/04/07; no change of members
dot icon25/04/2007
Director resigned
dot icon04/05/2006
Return made up to 08/04/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
New secretary appointed
dot icon13/10/2005
Director resigned
dot icon27/04/2005
Return made up to 08/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/04/2004
Return made up to 08/04/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/05/2003
Return made up to 08/04/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon16/04/2002
Return made up to 08/04/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon14/11/2001
Particulars of mortgage/charge
dot icon14/11/2001
Particulars of mortgage/charge
dot icon30/04/2001
Return made up to 08/04/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-04-30
dot icon15/02/2001
Registered office changed on 15/02/01 from: 17A aylmer parade aylmer road london N2 0PE
dot icon17/06/2000
Particulars of mortgage/charge
dot icon05/05/2000
Particulars of mortgage/charge
dot icon03/05/2000
Return made up to 08/04/00; full list of members
dot icon13/04/2000
New director appointed
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon13/10/1999
Particulars of mortgage/charge
dot icon31/08/1999
Accounts for a small company made up to 1998-04-30
dot icon27/07/1999
Return made up to 08/04/99; full list of members
dot icon14/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/04/1999
Particulars of mortgage/charge
dot icon23/04/1999
Director resigned
dot icon06/11/1998
Particulars of mortgage/charge
dot icon22/09/1998
New director appointed
dot icon22/09/1998
Registered office changed on 22/09/98 from: 59/61 fortune green road west hamstead london NW6 1DR
dot icon03/06/1998
Return made up to 08/04/98; no change of members
dot icon02/06/1998
Accounts for a small company made up to 1997-04-30
dot icon25/11/1997
Secretary resigned
dot icon25/11/1997
New secretary appointed;new director appointed
dot icon03/10/1997
New secretary appointed
dot icon03/10/1997
Secretary resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Return made up to 08/04/97; no change of members
dot icon16/07/1997
Particulars of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon10/02/1997
Director resigned
dot icon10/12/1996
New director appointed
dot icon10/12/1996
New secretary appointed
dot icon02/10/1996
Return made up to 08/04/96; full list of members
dot icon02/10/1996
New secretary appointed
dot icon27/08/1996
Full accounts made up to 1995-04-30
dot icon23/08/1996
New director appointed
dot icon05/06/1995
Director resigned
dot icon05/06/1995
Director resigned;new director appointed
dot icon05/06/1995
Registered office changed on 05/06/95 from: 9 wimpole street london W1M 7AB
dot icon05/06/1995
Return made up to 08/04/95; full list of members
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon29/01/1995
Registered office changed on 29/01/95 from: no 10 new trinity road east finchley london N2 8EE
dot icon29/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Registered office changed on 21/07/94 from: 232A notholt road south harrow middlesex HA28DU
dot icon06/06/1994
Return made up to 08/04/94; no change of members
dot icon15/03/1994
Accounts for a small company made up to 1993-04-30
dot icon22/04/1993
Return made up to 08/04/93; full list of members
dot icon26/01/1993
Registered office changed on 26/01/93 from: 59/61 fortune green road west hampstead london NW6 1DR
dot icon16/06/1992
Particulars of mortgage/charge
dot icon02/06/1992
New director appointed
dot icon19/05/1992
New secretary appointed
dot icon08/05/1992
Registered office changed on 08/05/92 from: harrington chambers 26 north john st liverpool L2 9RP
dot icon08/05/1992
Secretary resigned
dot icon08/05/1992
Director resigned
dot icon08/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
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
05/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
3
443.82K
-
0.00
-
-
2023
3
463.77K
-
0.00
-
-
2023
3
463.77K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

463.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tiwari, Ramchandra
Director
15/04/2025 - Present
-
Mr Rakesh Tiwari
Director
07/11/2024 - Present
1
Mr Rakesh Tiwari
Director
31/08/1998 - 02/02/1999
1
Tiwari, Hemantika
Director
01/08/1996 - 07/11/2024
-
Tiwari, Hemantika
Director
15/04/2025 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITYWISE INVESTMENTS LIMITED

CITYWISE INVESTMENTS LIMITED is an(a) Active company incorporated on 08/04/1992 with the registered office located at 71-75 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYWISE INVESTMENTS LIMITED?

toggle

CITYWISE INVESTMENTS LIMITED is currently Active. It was registered on 08/04/1992 .

Where is CITYWISE INVESTMENTS LIMITED located?

toggle

CITYWISE INVESTMENTS LIMITED is registered at 71-75 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CITYWISE INVESTMENTS LIMITED do?

toggle

CITYWISE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CITYWISE INVESTMENTS LIMITED have?

toggle

CITYWISE INVESTMENTS LIMITED had 3 employees in 2023.

What is the latest filing for CITYWISE INVESTMENTS LIMITED?

toggle

The latest filing was on 03/03/2026: Registration of charge 027047950020, created on 2026-03-03.