UKBizDB.co.uk

CITY TECHNOLOGY HOLDINGS LIMITED

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

This company is commonly known as City Technology Holdings Limited. The company was founded 28 years ago and was given the registration number 03084012. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CITY TECHNOLOGY HOLDINGS LIMITED
Company Number:03084012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director23 November 2016Active
Cold Norton Priory, Heythorp, OX7 5TA

Secretary30 June 2000Active
10 Lancaster Road, Rugby, CV21 2QW

Secretary17 August 1995Active
138, Clarence Road, St Albans, AL1 4NW

Secretary04 January 2005Active
1 Grafton Road, Burbage, Marlborough, SN8 3AP

Secretary24 February 2006Active
Flat 2 Walton House, Walton Lane Bosham, Chichester, PO18 8QB

Secretary29 August 1995Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary01 June 2006Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 July 1995Active
4 Dale View, Cockermouth, CA13 9EN

Director04 October 1999Active
Rowan Mead House, Canada Common West Wellow, Romsey, SO51 6DH

Director29 August 1995Active
21 Mountain View, Standish, Usa, 04084

Director26 April 2000Active
103 Langham Road, Teddington, TW11 9HG

Director15 February 1999Active
Glendale 9 Harebell Hill, Cobham, KT11 2RS

Director28 May 1996Active
Old Place House, Aldwick Road, Bognor Regis, PO21 3RW

Director01 September 1999Active
23 Oakfield Road, Harpenden, AL5 2NW

Director26 April 2000Active
4 Paulson Close, Chandlers Ford, Eastleigh, SO53 1HR

Director07 June 1999Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director24 March 2006Active
5750 Seaview Road, Vancouver Bc, Canada, FOREIGN

Director07 July 1997Active
Well House Romsey Road, East Wellow, Romsey, SO51 6BG

Director17 August 1995Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director20 April 2015Active
Walberton Lodge, Yapton Lane, Walberton, BN18 0AS

Director29 August 1995Active
Walklands 6 Beechwood Rise, West End, Southampton, SO18 3PW

Director29 August 1995Active
6 Clare Hill, Esher, KT10 9NA

Director28 May 1996Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director24 March 2006Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director21 July 2008Active
Lower Farm, St Margarets Road, Alderton Tewkesbury, GL20 8NN

Director10 March 2003Active
1 Wayfield Close, Hove, BN3 7RE

Director03 August 2005Active
Flat 2 Walton House, Walton Lane Bosham, Chichester, PO18 8QB

Director29 August 1995Active
10 Charter Circle, Ivyland, United States,

Director24 March 2006Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director01 March 2017Active
Tingara Fireball Hill, Sunningdale, SL5 9PJ

Director26 April 2000Active
20 Tapley Cove Road, Raymond, Usa, FOREIGN

Director24 June 2005Active
64 The Avenue, Alverstone, PO12 2JU

Director24 June 1997Active
Hammer Cottage, Abinger Hammer, RH5 6QX

Director24 June 1997Active

People with Significant Control

First Technology Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-08Resolution

Resolution.

Download
2023-12-05Capital

Legacy.

Download
2023-12-05Capital

Capital statement capital company with date currency figure.

Download
2023-12-05Insolvency

Legacy.

Download
2023-12-05Resolution

Resolution.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2017-12-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Address

Change sail address company with old address new address.

Download
2017-05-03Accounts

Accounts with accounts type dormant.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-01-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.