CITYSCHEME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCITYSCHEME LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02168651
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CITYSCHEME LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CITYSCHEME LIMITED located?

    Registered Office Address
    14 Hemmells Laindon
    Basildon
    SS15 6ED Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CITYSCHEME LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for CITYSCHEME LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for CITYSCHEME LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    8 pagesAA

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    8 pagesAA

    Confirmation statement made on Apr 16, 2024 with updates

    4 pagesCS01

    Cessation of Peter Leslie Healey as a person with significant control on Apr 01, 2024

    1 pagesPSC07

    Notification of Notsallow 134 Limited as a person with significant control on Apr 01, 2024

    2 pagesPSC02

    Total exemption full accounts made up to Apr 30, 2023

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    8 pagesAA

    Confirmation statement made on Apr 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    8 pagesAA

    Confirmation statement made on Apr 16, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2017

    10 pagesAA

    Confirmation statement made on Apr 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    17 pagesAA

    Annual return made up to Apr 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 1,000
    SH01

    Current accounting period extended from Jan 25, 2016 to Apr 30, 2016

    1 pagesAA01

    Who are the officers of CITYSCHEME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, Dennis
    Lancaster Close
    BR2 0QF Bromley
    7
    England
    Director
    Lancaster Close
    BR2 0QF Bromley
    7
    England
    EnglandBritish151519230001
    HEALEY, Peter Leslie
    Hemmells
    Laindon
    SS15 6ED Basildon
    14
    Essex
    United Kingdom
    Director
    Hemmells
    Laindon
    SS15 6ED Basildon
    14
    Essex
    United Kingdom
    United KingdomBritish15242600011
    HALL, Samuel Stewart
    9 Shelsley Drive
    Langdon Hills
    SS16 6NA Basildon
    Essex
    Secretary
    9 Shelsley Drive
    Langdon Hills
    SS16 6NA Basildon
    Essex
    British8577320001
    HANSON, Larry
    Auckland
    Maldon Road
    CM8 1HT Witham
    Essex
    Secretary
    Auckland
    Maldon Road
    CM8 1HT Witham
    Essex
    British64682980002
    RUSSELL, Michael
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    Secretary
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    British70485170001
    BELL, Corinne Hilary
    20 Portman Drive
    IG8 8QR Woodford Green
    Essex
    Director
    20 Portman Drive
    IG8 8QR Woodford Green
    Essex
    British5231170001
    GREENACRE, Michael David
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    Director
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    EnglandBritish74808750001
    HALL, Nicola Jane
    9 Victoria Road
    South Woodham Ferrers
    CM3 5LR Chelmsford
    Essex
    Director
    9 Victoria Road
    South Woodham Ferrers
    CM3 5LR Chelmsford
    Essex
    British40195650001
    HALL, Samuel Stewart
    9 Shelsley Drive
    Langdon Hills
    SS16 6NA Basildon
    Essex
    Director
    9 Shelsley Drive
    Langdon Hills
    SS16 6NA Basildon
    Essex
    British8577320001
    HALL, Stewart Michael
    9 Victoria Road
    South Woodham Ferrers
    CM3 5LR Chelmsford
    Essex
    Director
    9 Victoria Road
    South Woodham Ferrers
    CM3 5LR Chelmsford
    Essex
    British8918990001
    HANSON, Larry
    Auckland
    Maldon Road
    CM8 1HT Witham
    Essex
    Director
    Auckland
    Maldon Road
    CM8 1HT Witham
    Essex
    EnglandBritish64682980002
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    RUSSELL, Michael
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    Director
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    British70485170001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritish38632440001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001

    Who are the persons with significant control of CITYSCHEME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Notsallow 134 Limited
    Hemmells
    SS15 6ED Basildon
    14
    Essex
    England
    Apr 01, 2024
    Hemmells
    SS15 6ED Basildon
    14
    Essex
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number04123898
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Leslie Healey
    14 Hemmells Laindon
    Basildon
    SS15 6ED Essex
    Apr 06, 2016
    14 Hemmells Laindon
    Basildon
    SS15 6ED Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0