UKBizDB.co.uk

CITADEL SECURE ELECTRONIC SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citadel Secure Electronic Services Ltd. The company was founded 20 years ago and was given the registration number 04915928. The firm's registered office is in STOCKPORT. You can find them at 66 Moorland Road, , Stockport, Cheshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CITADEL SECURE ELECTRONIC SERVICES LTD
Company Number:04915928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2003
End of financial year:30 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:66 Moorland Road, Stockport, Cheshire, SK2 7AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Moorland Road, Stockport, England, SK2 7AX

Director01 October 2005Active
66, Moorland Road, Stockport, SK2 7AX

Director04 August 2021Active
5 Cale Green, Stockport, SK2 6RD

Secretary01 October 2004Active
7 Caroline House, Bayswater Road, London, W2 4RQ

Secretary30 September 2003Active
267 Peter Street, Macclesfield, SK11 8EX

Secretary01 October 2006Active
267, Peter Street, Macclesfield, United Kingdom, SK11 8EX

Secretary01 October 2006Active
66, Moorland Road, Stockport, England, SK2 7AX

Director28 April 2014Active
7 Caroline House, Bayswater Road, London, W2 4RQ

Director30 September 2003Active
1 Stephens Terrace, Manchester, M20 6WB

Director30 September 2003Active

People with Significant Control

Sputnik Internet Ltd
Notified on:04 August 2021
Status:Active
Country of residence:United Kingdom
Address:20, Edge Lane, Manchester, United Kingdom, M21 9JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Katharine Eleanor Larking
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:66, Moorland Road, Stockport, SK2 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James William Larking
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:66, Moorland Road, Stockport, SK2 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-14Persons with significant control

Notification of a person with significant control.

Download
2021-08-14Officers

Appoint person director company with name date.

Download
2021-08-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-14Officers

Termination director company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-26Accounts

Change account reference date company previous extended.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Officers

Change person director company with change date.

Download
2015-11-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.