CSUR02 LTD

Register to unlock more data on OkredoRegister

CSUR02 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08956827

Incorporation date

25/03/2014

Size

Small

Contacts

Registered address

Registered address

The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds LS10 1FBCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2014)
dot icon27/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon31/01/2026
Certificate of change of name
dot icon01/09/2025
Notification of Citu Group Limited as a person with significant control on 2025-09-01
dot icon05/08/2025
Accounts for a small company made up to 2024-12-30
dot icon10/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-30
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon28/11/2023
Accounts for a small company made up to 2022-12-30
dot icon22/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon12/06/2022
Change of details for Mr Christopher Andrew Thompson as a person with significant control on 2022-06-12
dot icon12/06/2022
Director's details changed for Mr Christopher Andrew Thompson on 2022-06-12
dot icon12/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon12/06/2022
Appointment of Mr Jonathan Wilson as a director on 2022-06-11
dot icon12/06/2022
Termination of appointment of Citu Group Trading Ltd as a director on 2022-06-11
dot icon28/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon09/12/2021
Amended accounts for a small company made up to 2020-12-31
dot icon08/12/2021
Registered office address changed from The Place 4 Central Place Leeds West Yorkshire LS10 1FB England to The Place 4 Central Place, Clarence Road Climate Innovation District Leeds LS10 1FB on 2021-12-08
dot icon11/11/2021
Accounts for a small company made up to 2020-12-31
dot icon23/07/2021
Registered office address changed from Workspace 9, Citu Greenhouse, Beeston Road Leeds West Yorkshire LS11 6AD to The Place 4 Central Place Leeds West Yorkshire LS10 1FB on 2021-07-23
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon07/07/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon20/02/2020
Change of details for Mr Christopher Andrew Thompson as a person with significant control on 2020-02-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon15/04/2019
Director's details changed for Citu Partners Ltd on 2016-12-07
dot icon17/01/2019
Previous accounting period extended from 2018-07-31 to 2018-12-31
dot icon12/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon01/12/2015
Accounts for a dormant company made up to 2015-07-31
dot icon14/10/2015
Previous accounting period extended from 2015-03-31 to 2015-07-31
dot icon21/07/2015
Certificate of change of name
dot icon29/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon12/02/2015
Appointment of Citu Partners Ltd as a director on 2015-01-01
dot icon12/02/2015
Termination of appointment of Citu Investments Llp as a director on 2015-01-01
dot icon04/02/2015
Certificate of change of name
dot icon17/08/2014
Appointment of Citu Investments Llp as a director on 2014-03-25
dot icon17/08/2014
Termination of appointment of Citu Holdings Ltd as a director on 2014-03-25
dot icon28/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon25/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-37 *

* during past year

Number of employees

20
2022
change arrow icon-88.85 % *

* during past year

Cash in Bank

£20,103.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
1.08M
-
0.00
180.23K
-
2022
20
991.83K
-
0.00
20.10K
-
2022
20
991.83K
-
0.00
20.10K
-

Employees

2022

Employees

20 Descended-65 % *

Net Assets(GBP)

991.83K £Descended-8.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.10K £Descended-88.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITU DELIVERY LTD
Corporate Director
01/01/2015 - 11/06/2022
1
CITU HOLDINGS LTD
Corporate Director
25/03/2014 - 25/03/2014
2
Wilson, Jonathan Philip Joseph
Director
11/06/2022 - Present
21
Thompson, Christopher Andrew, Mr.
Director
25/03/2014 - Present
11
CITU INVESTMENTS LLP
Corporate Director
25/03/2014 - 01/01/2015
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CSUR02 LTD

CSUR02 LTD is an(a) Active company incorporated on 25/03/2014 with the registered office located at The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds LS10 1FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CSUR02 LTD?

toggle

CSUR02 LTD is currently Active. It was registered on 25/03/2014 .

Where is CSUR02 LTD located?

toggle

CSUR02 LTD is registered at The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds LS10 1FB.

What does CSUR02 LTD do?

toggle

CSUR02 LTD operates in the Manufacture of veneer sheets and wood-based panels (16.21 - SIC 2007) sector.

How many employees does CSUR02 LTD have?

toggle

CSUR02 LTD had 20 employees in 2022.

What is the latest filing for CSUR02 LTD?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-31 with no updates.