SRAM & MRAM CITRUS CAPITAL LIMITED

Register to unlock more data on OkredoRegister

SRAM & MRAM CITRUS CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

08256641

Incorporation date

17/10/2012

Size

Full

Contacts

Registered address

Registered address

Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2012)
dot icon30/03/2026
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon27/10/2025
Termination of appointment of Naveed Ahmad as a director on 2025-10-09
dot icon08/10/2025
Re-registration from a public company to a private limited company
dot icon08/10/2025
Re-registration of Memorandum and Articles
dot icon08/10/2025
Resolutions
dot icon08/10/2025
Certificate of re-registration from Public Limited Company to Private
dot icon22/09/2025
Termination of appointment of Jayce Barry as a director on 2025-07-31
dot icon22/09/2025
Termination of appointment of Jayce Barry as a secretary on 2025-07-31
dot icon22/09/2025
Appointment of Mr. Naveed Ahmad as a director on 2025-08-01
dot icon22/09/2025
Appointment of Mr Wasim Abbas as a secretary on 2025-08-01
dot icon04/09/2025
Termination of appointment of Naveed Ahmad as a director on 2025-08-01
dot icon04/08/2025
Full accounts made up to 2024-10-31
dot icon03/02/2025
Change of details for Mr Naveed Ahmad as a person with significant control on 2025-02-03
dot icon03/02/2025
Director's details changed for Mr. Naveed Ahmad on 2025-02-03
dot icon03/02/2025
Director's details changed for Mr Wasim Abbas on 2025-02-03
dot icon03/02/2025
Secretary's details changed for Mr Jayce Barry on 2025-02-03
dot icon03/02/2025
Director's details changed for Mr Jayce Barry on 2025-02-03
dot icon03/02/2025
Registered office address changed from 1 Mount View Court 310 Friern Barnet Lane London N20 0LD England to Suite 2a, 7th Floor City Reach 5 Greenwich View Place London E14 9NN on 2025-02-03
dot icon09/12/2024
Director's details changed for Mr Wasim Abbas on 2024-12-09
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon04/11/2024
Full accounts made up to 2023-10-31
dot icon25/07/2024
Appointment of Mr Jayce Barry as a secretary on 2024-07-14
dot icon23/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon29/04/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon17/04/2024
Appointment of Mr Jayce Barry as a director on 2024-04-01
dot icon23/01/2024
Certificate of change of name
dot icon09/08/2023
Registered office address changed from Ilford Business Centre 316E Ilford Lane Ilford IG1 2LT England to 1 Mount View Court 310 Friern Barnet Lane London N20 0LD on 2023-08-09
dot icon08/08/2023
Micro company accounts made up to 2022-10-31
dot icon28/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon22/07/2023
Compulsory strike-off action has been discontinued
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon26/08/2022
Registered office address changed from C/O Hga Chartered Accountants and Registered Auditors 325-331 High Road Ilford Essex IG1 1NR to Ilford Business Centre 316E Ilford Lane Ilford IG1 2LT on 2022-08-26
dot icon08/08/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon04/07/2022
Registration of charge 082566410001, created on 2022-06-14
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon30/05/2022
Change of details for Mr Naveed Ahmad as a person with significant control on 2022-05-30
dot icon13/12/2021
Confirmation statement made on 2021-10-09 with updates
dot icon30/11/2021
Resolutions
dot icon30/11/2021
Re-registration of Memorandum and Articles
dot icon30/11/2021
Balance Sheet
dot icon30/11/2021
Auditor's report
dot icon30/11/2021
Auditor's statement
dot icon30/11/2021
Certificate of re-registration from Private to Public Limited Company
dot icon30/11/2021
Re-registration from a private company to a public company
dot icon27/10/2021
Appointment of Mr Wasim Abbas as a director on 2021-10-27
dot icon27/10/2021
Statement of capital following an allotment of shares on 2021-10-27
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon02/12/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon27/07/2020
Micro company accounts made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-10-31
dot icon16/07/2019
Resolutions
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon12/12/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon24/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/12/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon13/10/2015
Registered office address changed from Sir Robert Peel House 344 - 348 High Road Ilford Greater London IG1 1QP England to C/O Hga Chartered Accountants and Registered Auditors 325-331 High Road Ilford Essex IG1 1NR on 2015-10-13
dot icon13/08/2015
Appointment of Mr. Naveed Ahmad as a director on 2015-01-01
dot icon13/08/2015
Registered office address changed from C/O Hga Chartered Accountants & Registered Auditors Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP to Sir Robert Peel House 344 - 348 High Road Ilford Greater London IG1 1QP on 2015-08-13
dot icon13/08/2015
Termination of appointment of Wasim Abbas as a secretary on 2015-01-01
dot icon13/08/2015
Termination of appointment of Wasim Abbas as a director on 2015-01-01
dot icon07/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon16/12/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon10/12/2014
Registered office address changed from Bank House Suite G4 269 to 275 Cranbrook Road Ilford IG1 4TG to C/O Hga Chartered Accountants & Registered Auditors Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 2014-12-10
dot icon01/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon14/01/2014
Annual return made up to 2013-10-17 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mr Wasim Abbas on 2013-12-18
dot icon17/10/2012
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
31/10/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
53.91K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmad, Naveed
Director
01/01/2015 - 01/08/2025
57
Mr Wasim Abbas
Director
17/10/2012 - 01/01/2015
13
Mr Wasim Abbas
Director
27/10/2021 - Present
13
Abbas, Wasim
Secretary
17/10/2012 - 01/01/2015
-
Barry, Jayce
Director
01/04/2024 - 31/07/2025
19

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

296
ALLIEDFIELD LIMITEDFoxwold, Silford Cross, Bideford, Devon EX39 3PT
Voluntary Arrangement

Category:

Growing of vegetables, horticultural specialities and nursery products

Comp. code:

01670528

Reg. date:

07/10/1982

Turnover:

-

No. of employees:

-
DIRNAN LIMITED18 Letteran Road, Cookstown, County Tyrone BT80 9XW
Voluntary Arrangement

Category:

Raising of dairy cattle

Comp. code:

NI602642

Reg. date:

25/03/2010

Turnover:

-

No. of employees:

-
MINERAL PROCESSING LTDDanum House, 6a South Parade, Doncaster DN1 2DY
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

07896010

Reg. date:

03/01/2012

Turnover:

-

No. of employees:

-
PETROFAC FACILITIES MANAGEMENT LIMITEDBridge View, 1 North Esplanade West, Aberdeen AB11 5QF
Voluntary Arrangement

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC075047

Reg. date:

03/06/1981

Turnover:

-

No. of employees:

-
TRANS ECO MINERALS AND MINING LTDSk House 143e Arthur Road, Suite 228, Windsor, Berkshire SL4 1SE
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

08191274

Reg. date:

24/08/2012

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SRAM & MRAM CITRUS CAPITAL LIMITED

SRAM & MRAM CITRUS CAPITAL LIMITED is an(a) Voluntary Arrangement company incorporated on 17/10/2012 with the registered office located at Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London E14 9NN. 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 SRAM & MRAM CITRUS CAPITAL LIMITED?

toggle

SRAM & MRAM CITRUS CAPITAL LIMITED is currently Voluntary Arrangement. It was registered on 17/10/2012 .

Where is SRAM & MRAM CITRUS CAPITAL LIMITED located?

toggle

SRAM & MRAM CITRUS CAPITAL LIMITED is registered at Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London E14 9NN.

What does SRAM & MRAM CITRUS CAPITAL LIMITED do?

toggle

SRAM & MRAM CITRUS CAPITAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SRAM & MRAM CITRUS CAPITAL LIMITED?

toggle

The latest filing was on 30/03/2026: Notice to Registrar of companies voluntary arrangement taking effect.