UKBizDB.co.uk

CITM LIMITED

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

This company is commonly known as Citm Limited. The company was founded 8 years ago and was given the registration number 09781026. The firm's registered office is in GUILDFORD. You can find them at Jeffries House, 1 - 5 Jeffries Passage, 2nd Floor, Guildford, Surrey. This company's SIC code is 73120 - Media representation services.

Company Information

Name:CITM LIMITED
Company Number:09781026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Jeffries House, 1 - 5 Jeffries Passage, 2nd Floor, Guildford, Surrey, England, GU1 4AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jeffries House, 1 - 5, Jeffries Passage, 2nd Floor, Guildford, England, GU1 4AP

Director15 March 2019Active
Jeffries House, 1 - 5, Jeffries Passage, 2nd Floor, Guildford, England, GU1 4AP

Director15 March 2019Active
18, Florence Court, Knaphill, Woking, United Kingdom, GU21 2TM

Director16 September 2015Active

People with Significant Control

Ms Zornica Antonova Taskova
Notified on:01 July 2020
Status:Active
Date of birth:July 1984
Nationality:Bulgarian
Country of residence:England
Address:Jeffries House, 1 - 5, Jeffries Passage, Guildford, England, GU1 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Carlos Miguel Amorim Da Silva
Notified on:15 March 2019
Status:Active
Date of birth:February 1982
Nationality:Portuguese
Country of residence:England
Address:Jeffries House, 1 - 5, Jeffries Passage, Guildford, England, GU1 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Zornitsa Taskova
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:Bulgarian
Country of residence:England
Address:Jeffries House, 1 - 5, Jeffries Passage, Guildford, England, GU1 4AP
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Gazette

Gazette filings brought up to date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.