UKBizDB.co.uk

CITI LOGIK LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Platform, New Station Street, Leeds, England, LS1 4JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Secretary01 October 2019Active
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Director28 January 2021Active
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Director22 April 2021Active
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Director10 February 2020Active
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Director21 April 2020Active
5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

Director25 June 2018Active
The Platform, New Station Street, Leeds, England, LS1 4JB

Director25 January 2019Active
Ecl House, Lake Street, Leighton Buzzard, LU7 1RT

Director22 April 2015Active
Albury Mill, Mill Lane, Chilworth, Guildford, England, GU4 8RU

Director12 September 2014Active
Preston Technology Management Centre, Marsh Lane, Preston, England, PR1 8UQ

Director25 January 2019Active
Leeds Innovation Centre, 103 Clarendon Road, Leeds, England, LS2 9DF

Director04 September 2015Active
The Platform, New Station Street, Leeds, England, LS1 4JB

Director01 October 2014Active
The Platform, New Station Street, Leeds, England, LS1 4JB

Director12 May 2016Active
The Platform, New Station Street, Leeds, England, LS1 4JB

Director07 February 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-30Address

Change registered office address company with date old address new address.

Download
2022-11-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-30Resolution

Resolution.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Resolution

Resolution.

Download
2022-08-03Resolution

Resolution.

Download
2022-08-03Incorporation

Memorandum articles.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Incorporation

Memorandum articles.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Capital

Capital return purchase own shares.

Download
2020-10-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.