This company is commonly known as Citi Logik Limited. The company was founded 12 years ago and was given the registration number 07938919. The firm's registered office is in LEEDS. You can find them at The Platform, New Station Street, Leeds, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CITI LOGIK LIMITED |
---|---|---|
Company Number | : | 07938919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2012 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Platform, New Station Street, Leeds, England, LS1 4JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Secretary | 01 October 2019 | Active |
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Director | 28 January 2021 | Active |
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Director | 22 April 2021 | Active |
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Director | 10 February 2020 | Active |
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Director | 21 April 2020 | Active |
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB | Director | 25 June 2018 | Active |
The Platform, New Station Street, Leeds, England, LS1 4JB | Director | 25 January 2019 | Active |
Ecl House, Lake Street, Leighton Buzzard, LU7 1RT | Director | 22 April 2015 | Active |
Albury Mill, Mill Lane, Chilworth, Guildford, England, GU4 8RU | Director | 12 September 2014 | Active |
Preston Technology Management Centre, Marsh Lane, Preston, England, PR1 8UQ | Director | 25 January 2019 | Active |
Leeds Innovation Centre, 103 Clarendon Road, Leeds, England, LS2 9DF | Director | 04 September 2015 | Active |
The Platform, New Station Street, Leeds, England, LS1 4JB | Director | 01 October 2014 | Active |
The Platform, New Station Street, Leeds, England, LS1 4JB | Director | 12 May 2016 | Active |
The Platform, New Station Street, Leeds, England, LS1 4JB | Director | 07 February 2012 | Active |
Enterprise Ventures Limited | ||
Notified on | : | 07 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Preston Technology Management Centre, Marsh Lane, Preston, England, PR1 8UQ |
Nature of control | : |
|
Enterprise Ventures (General Partner Npif Yhtv Equity) Limited | ||
Notified on | : | 07 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Preston Technology Management Centre, Marsh Lane, Preston, England, PR1 8UQ |
Nature of control | : |
|
Mr Stephen Richard Leece | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Platform, New Station Street, Leeds, England, LS1 4JB |
Nature of control | : |
|
Mr John Rands | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-30 | Resolution | Resolution. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Resolution | Resolution. | Download |
2022-08-03 | Resolution | Resolution. | Download |
2022-08-03 | Incorporation | Memorandum articles. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Incorporation | Memorandum articles. | Download |
2021-05-24 | Resolution | Resolution. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Capital | Capital return purchase own shares. | Download |
2020-10-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.