CITYZEN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CITYZEN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05303135

Incorporation date

02/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2004)
dot icon02/04/2026
Satisfaction of charge 14 in full
dot icon02/04/2026
Satisfaction of charge 4 in full
dot icon02/04/2026
Registration of charge 053031350018, created on 2026-03-31
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon14/08/2025
Director's details changed for Mr Warren David Black on 2024-09-30
dot icon19/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Director's details changed for Mr Simon Ellis Black on 2022-07-01
dot icon24/01/2023
Director's details changed for Mr Warren David Black on 2021-11-26
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon23/03/2022
Termination of appointment of Jeremy Warren Maddison as a director on 2022-03-23
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon26/11/2021
Appointment of Mr Warren David Black as a director on 2021-11-26
dot icon26/11/2021
Appointment of Mr Simon Ellis Black as a director on 2021-11-26
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon11/11/2019
Change of share class name or designation
dot icon10/11/2019
Resolutions
dot icon10/11/2019
Particulars of variation of rights attached to shares
dot icon04/11/2019
Notification of a person with significant control statement
dot icon01/11/2019
Cessation of Simon Ellis Black as a person with significant control on 2018-12-09
dot icon01/11/2019
Cessation of Warren David Black as a person with significant control on 2018-12-09
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon06/11/2018
Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom to 73 Cornhill London EC3V 3QQ on 2018-11-06
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Change of share class name or designation
dot icon10/10/2018
Resolutions
dot icon02/10/2018
Change of details for Mr David Warren Black as a person with significant control on 2016-04-06
dot icon15/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Registered office address changed from , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ to 73 Cornhill London EC3V 3QQ on 2017-02-27
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon23/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Termination of appointment of Warren David Black as a director
dot icon02/11/2015
Appointment of Mr Jeremy Warren Maddison as a director on 2015-10-23
dot icon02/11/2015
Termination of appointment of Jeremy Warren Black as a director on 2015-10-23
dot icon02/11/2015
Appointment of Mr Jeremy Warren Black as a director on 2015-10-23
dot icon23/10/2015
Termination of appointment of Simon Ellis Black as a director on 2015-10-23
dot icon23/10/2015
Rectified This document was removed from the public register on 23/12/2015 as it was factually inaccurate
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon11/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Registration of charge 053031350017
dot icon24/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon20/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 16
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/04/2011
Registered office address changed from , 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, N20 Oyz on 2011-04-06
dot icon17/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Simon Ellis Black on 2009-12-02
dot icon23/12/2009
Director's details changed for Mr Warren David Black on 2009-12-02
dot icon21/10/2009
Termination of appointment of Stacey Black as a director
dot icon21/10/2009
Termination of appointment of Nicola Black as a director
dot icon17/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 14
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 15
dot icon11/12/2008
Return made up to 02/12/08; full list of members
dot icon11/12/2008
Appointment terminated secretary stacey black
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/09/2008
Registered office changed on 02/09/2008 from, lawford house, albert place, london, N3 1QA
dot icon05/08/2008
Duplicate mortgage certificatecharge no:13
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 13
dot icon15/01/2008
Return made up to 02/12/07; full list of members
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/05/2007
Secretary's particulars changed;director's particulars changed
dot icon31/05/2007
Director's particulars changed
dot icon18/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon10/04/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon05/12/2006
Return made up to 02/12/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/08/2006
Particulars of mortgage/charge
dot icon15/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon14/03/2006
Return made up to 02/12/05; full list of members; amend
dot icon14/12/2005
Return made up to 02/12/05; full list of members
dot icon22/10/2005
Particulars of mortgage/charge
dot icon18/08/2005
Registered office changed on 18/08/05 from:\13 david mews, porter street, london, W1U 6EQ
dot icon24/05/2005
Particulars of mortgage/charge
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New secretary appointed;new director appointed
dot icon13/01/2005
Ad 03/12/04--------- £ si 100@1=100 £ ic 1/101
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Secretary resigned
dot icon02/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
491.34K
-
0.00
6.52K
-
2022
0
438.89K
-
0.00
7.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Simon Ellis
Director
26/11/2021 - Present
4
Black, Warren David
Director
26/11/2021 - Present
3

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+
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 CITYZEN INVESTMENTS LIMITED

CITYZEN INVESTMENTS LIMITED is an(a) Active company incorporated on 02/12/2004 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 2 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 CITYZEN INVESTMENTS LIMITED?

toggle

CITYZEN INVESTMENTS LIMITED is currently Active. It was registered on 02/12/2004 .

Where is CITYZEN INVESTMENTS LIMITED located?

toggle

CITYZEN INVESTMENTS LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does CITYZEN INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for CITYZEN INVESTMENTS LIMITED?

toggle

The latest filing was on 02/04/2026: Satisfaction of charge 14 in full.