UKBizDB.co.uk

CORPORATE CITIZENSHIP LIMITED

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

This company is commonly known as Corporate Citizenship Limited. The company was founded 27 years ago and was given the registration number 03313879. The firm's registered office is in LONDON. You can find them at Po Box 70693 62 Buckingham Gate, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CORPORATE CITIZENSHIP LIMITED
Company Number:03313879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1997
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Po Box 70693 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary08 August 2023Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director24 March 2021Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director24 March 2021Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary01 April 2017Active
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU

Secretary27 September 2007Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Secretary06 February 1997Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary31 December 2017Active
50 Lynette Avenue, London, SW4 9HD

Secretary07 February 1997Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director28 February 2018Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director19 December 2013Active
12 Mayfield Road, Wimbledon, London, SW19 3NF

Director01 July 2009Active
39 The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ

Nominee Director06 February 1997Active
Flat 8 Flag House, 47 Brunswick Court, London, SE1 3LN

Director07 February 1997Active
PO BOX 70693, Southside, 105 Victoria Street, London, United Kingdom, SW1P 9ZP

Director07 August 2012Active
134 High Street, Markyate, St. Albans, AL3 8JU

Director10 May 2004Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director02 July 2015Active
7, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH

Director16 December 2019Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director07 February 1997Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director25 June 2007Active
7 Northumberland Place, London, W2 5BS

Director07 February 1997Active

People with Significant Control

Slr Bd Limited
Notified on:24 March 2021
Status:Active
Country of residence:England
Address:7, Wornal Park, Menmarsh Road, Aylesbury, England, HP18 9PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vccp Holdings Limited
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chime Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:62, Buckingham Gate, London, England, SW1E 6AJ
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 (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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-03Other

Legacy.

Download
2023-12-27Gazette

Gazette filings brought up to date.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-12-05Accounts

Legacy.

Download
2023-12-05Other

Legacy.

Download
2023-10-04Officers

Appoint corporate secretary company with name date.

Download
2023-10-04Address

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

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-24Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-06-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-07Accounts

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-08Change of constitution

Statement of companys objects.

Download
2022-01-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.