CORPORATE CITIZENSHIP LIMITED

Register to unlock more data on OkredoRegister

CORPORATE CITIZENSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03313879

Incorporation date

06/02/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Floor 3 Brew House, Tower Hill, Jacob Street, Bristol BS2 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1997)
dot icon17/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 03/01/25
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 03/01/25
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 03/01/25
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2025-01-03
dot icon14/03/2025
Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12
dot icon21/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon01/02/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Floor 3 Brew House, Tower Hill Jacob Street Bristol BS2 0EQ on 2025-02-01
dot icon01/02/2025
Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2025-02-01
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 05/01/24
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 05/01/24
dot icon21/12/2024
Consolidated accounts of parent company for subsidiary company period ending 05/01/24
dot icon21/12/2024
Audit exemption subsidiary accounts made up to 2024-01-05
dot icon14/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon09/12/2024
Change of details for Slr Bd Limited as a person with significant control on 2024-10-01
dot icon05/12/2024
Termination of appointment of Alan Jonathan Edwards as a director on 2024-12-02
dot icon05/12/2024
Appointment of Mr. Robin Simon Hounsome as a director on 2024-12-02
dot icon09/10/2024
Satisfaction of charge 033138790008 in full
dot icon05/07/2024
Appointment of Mr Bradley Garnet Andrews as a director on 2024-07-01
dot icon05/07/2024
Appointment of Mrs Catherine Amanda Mcglynn as a director on 2024-07-01
dot icon05/07/2024
Termination of appointment of Neil Christopher Penhall as a director on 2024-07-01
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon03/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/12/22
dot icon03/01/2024
Audit exemption subsidiary accounts made up to 2022-12-30
dot icon27/12/2023
Compulsory strike-off action has been discontinued
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon05/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/12/22
dot icon05/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/12/22
dot icon04/10/2023
Registered office address changed from 7 Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH England to 1 Bartholomew Lane London EC2N 2AX on 2023-10-04
dot icon04/10/2023
Appointment of Intertrust (Uk) Limited as a secretary on 2023-08-08
dot icon22/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon09/11/2022
Termination of appointment of Eszter Agnes Toth as a director on 2022-11-01
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/06/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon07/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon07/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/05/2022
Confirmation statement made on 2022-02-15 with updates
dot icon11/01/2022
Registration of charge 033138790008, created on 2022-01-07
dot icon08/01/2022
Statement of company's objects
dot icon07/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon25/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/10/2021
Satisfaction of charge 033138790007 in full
dot icon09/06/2021
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to 7 Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH on 2021-06-09
dot icon23/04/2021
Registration of charge 033138790007, created on 2021-04-16
dot icon26/03/2021
Termination of appointment of Michael William Tuffrey as a director on 2021-03-24
dot icon26/03/2021
Termination of appointment of Thomas George Tolliss as a secretary on 2021-03-24
dot icon26/03/2021
Notification of Slr Bd Limited as a person with significant control on 2021-03-24
dot icon26/03/2021
Cessation of Vccp Holdings Limited as a person with significant control on 2021-03-24
dot icon26/03/2021
Appointment of Mr Neil Christopher Penhall as a director on 2021-03-24
dot icon25/03/2021
Appointment of Mr Alan Jonathan Edwards as a director on 2021-03-24
dot icon25/03/2021
Termination of appointment of Joanne Marie Parker as a director on 2021-03-24
dot icon25/03/2021
Satisfaction of charge 033138790003 in full
dot icon25/03/2021
Satisfaction of charge 033138790005 in full
dot icon25/03/2021
Satisfaction of charge 033138790004 in full
dot icon25/03/2021
Satisfaction of charge 033138790006 in full
dot icon18/03/2021
Satisfaction of charge 1 in full
dot icon19/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon24/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon08/09/2020
Notification of Vccp Holdings Limited as a person with significant control on 2019-12-11
dot icon08/09/2020
Cessation of Chime Communications Limited as a person with significant control on 2019-12-11
dot icon08/09/2020
Appointment of Mrs Eszter Agnes Toth as a director on 2019-12-16
dot icon24/04/2020
Confirmation statement made on 2020-02-15 with updates
dot icon09/03/2020
Termination of appointment of Neil Kevin Davy as a director on 2019-11-15
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon21/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon05/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon12/06/2018
Director's details changed for Ms Joanne Marie Parker on 2018-06-01
dot icon23/04/2018
Termination of appointment of Andrew Roger Wilson as a director on 2018-03-30
dot icon23/04/2018
Termination of appointment of Karin Mortensen Laljani as a director on 2017-10-13
dot icon23/04/2018
Appointment of Mr Neil Kevin Davy as a director on 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon06/02/2018
Director's details changed for Andrew Roger Wilson on 2018-01-01
dot icon06/02/2018
Director's details changed for Mr Michael William Tuffrey on 2018-01-01
dot icon06/02/2018
Director's details changed for Mrs Karin Mortensen Laljani on 2018-01-01
dot icon18/01/2018
Termination of appointment of David Crowther as a secretary on 2017-12-31
dot icon18/01/2018
Appointment of Mr Thomas George Tolliss as a secretary on 2017-12-31
dot icon23/10/2017
Registration of charge 033138790006, created on 2017-10-10
dot icon16/10/2017
Registration of charge 033138790005, created on 2017-10-10
dot icon13/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon13/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon13/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon01/06/2017
Appointment of Mr David Crowther as a secretary on 2017-04-01
dot icon18/04/2017
Termination of appointment of Robert Edward Davison as a secretary on 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon18/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon18/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon18/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon18/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon18/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon07/01/2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 2016-01-07
dot icon05/01/2016
Registration of charge 033138790004, created on 2015-12-21
dot icon24/12/2015
Registration of charge 033138790003, created on 2015-12-18
dot icon26/11/2015
Satisfaction of charge 2 in full
dot icon10/11/2015
Resolutions
dot icon06/08/2015
Termination of appointment of Mark Andrew Lyne as a director on 2015-07-31
dot icon21/07/2015
Appointment of Joanne Marie Parker as a director on 2015-07-02
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Resolutions
dot icon31/03/2015
Termination of appointment of David William Logan as a director on 2015-03-24
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon09/07/2014
Accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon31/12/2013
Appointment of Mrs Karin Mortensen Laljani as a director
dot icon05/06/2013
Accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon01/02/2013
Registered office address changed from 14 Curzon Street London W1J 5HN on 2013-02-01
dot icon02/10/2012
Accounts made up to 2011-12-31
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2012
Appointment of Mark Andrew Lyne as a director
dot icon17/07/2012
Termination of appointment of John Leece as a director
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon28/09/2011
Accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon03/08/2010
Accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon18/09/2009
Accounts made up to 2008-12-31
dot icon08/08/2009
Director appointed john henry leece
dot icon20/02/2009
Return made up to 06/02/09; full list of members
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 06/02/08; full list of members
dot icon20/02/2008
Certificate of change of name
dot icon05/02/2008
Accounts made up to 2007-03-31
dot icon28/12/2007
Particulars of mortgage/charge
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon09/10/2007
Registered office changed on 09/10/07 from: cottons centre ground floor south london bridge city london SE1 2QG
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
Auditor's resignation
dot icon14/07/2007
Director resigned
dot icon14/07/2007
Resolutions
dot icon14/07/2007
New director appointed
dot icon21/03/2007
Return made up to 06/02/07; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 06/02/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/11/2005
£ ic 200/190 20/10/05 £ sr 10@1=10
dot icon08/11/2005
Resolutions
dot icon24/03/2005
Return made up to 06/02/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/06/2004
Director's particulars changed
dot icon09/06/2004
Registered office changed on 09/06/04 from: europoint 5/11 lavington street london SE1 0NZ
dot icon09/06/2004
New director appointed
dot icon11/03/2004
Return made up to 06/02/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/03/2003
Ad 06/01/02--------- £ si 100@1
dot icon08/03/2003
Return made up to 06/02/03; full list of members
dot icon08/01/2003
Accounts made up to 2002-03-31
dot icon04/04/2002
Ad 06/01/02--------- £ si 100@1
dot icon25/03/2002
Return made up to 06/02/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/02/2001
Return made up to 06/02/01; full list of members
dot icon02/02/2001
Accounts made up to 2000-03-31
dot icon11/02/2000
Return made up to 06/02/00; full list of members
dot icon29/11/1999
Accounts made up to 1999-03-31
dot icon09/03/1999
Return made up to 06/02/99; no change of members
dot icon23/11/1998
Accounts made up to 1998-03-31
dot icon04/09/1998
Registered office changed on 04/09/98 from: 14 soho square london W1V 5FB
dot icon18/02/1998
Return made up to 06/02/98; full list of members
dot icon04/01/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon28/02/1997
Certificate of change of name
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New secretary appointed;new director appointed
dot icon25/02/1997
New director appointed
dot icon13/02/1997
Registered office changed on 13/02/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
Director resigned
dot icon06/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/01/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
03/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
03/01/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
08/08/2023 - 01/02/2025
1977
Penhall, Neil Christopher
Director
24/03/2021 - 01/07/2024
46
Edwards, Alan Jonathan
Director
24/03/2021 - 02/12/2024
25
Parker, Joanne Marie
Director
02/07/2015 - 24/03/2021
17
Davy, Neil Kevin
Director
28/02/2018 - 15/11/2019
3

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 CORPORATE CITIZENSHIP LIMITED

CORPORATE CITIZENSHIP LIMITED is an(a) Active company incorporated on 06/02/1997 with the registered office located at Floor 3 Brew House, Tower Hill, Jacob Street, Bristol BS2 0EQ. There are currently 3 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 CORPORATE CITIZENSHIP LIMITED?

toggle

CORPORATE CITIZENSHIP LIMITED is currently Active. It was registered on 06/02/1997 .

Where is CORPORATE CITIZENSHIP LIMITED located?

toggle

CORPORATE CITIZENSHIP LIMITED is registered at Floor 3 Brew House, Tower Hill, Jacob Street, Bristol BS2 0EQ.

What does CORPORATE CITIZENSHIP LIMITED do?

toggle

CORPORATE CITIZENSHIP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CORPORATE CITIZENSHIP LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-15 with no updates.