CITATION LIMITED
Overview
| Company Name | CITATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03097504 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITATION LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CITATION LIMITED located?
| Registered Office Address | Kings Court Water Lane SK9 5AR Wilmslow Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITATION PLC | Oct 03, 1995 | Oct 03, 1995 |
| BROOMCO (965) LIMITED | Sep 01, 1995 | Sep 01, 1995 |
What are the latest accounts for CITATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CITATION LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2025 |
| Overdue | No |
What are the latest filings for CITATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 32 pages | AA | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 030975040010, created on May 14, 2025 | 13 pages | MR01 | ||
Satisfaction of charge 030975040009 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 33 pages | AA | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
**Part of the property or undertaking has been released from charge ** 030975040009 | 1 pages | MR05 | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 35 pages | AA | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Andrew Charles Pumphrey as a director on Aug 02, 2023 | 1 pages | TM01 | ||
Appointment of Matthew Hartley Stewart as a director on Aug 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Termination of appointment of Jenny Ingleby as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Who are the officers of CITATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Christopher Paul | Director | Water Lane SK9 5AR Wilmslow Kings Court Cheshire England | United Kingdom | British | 103236730007 | |||||
| STEWART, Matthew Hartley | Director | Water Lane SK9 5AR Wilmslow Kings Court Cheshire | United Kingdom | British | 312985010001 | |||||
| WANN, Eloise | Director | Water Lane SK9 5AR Wilmslow Kings Court Cheshire | United Kingdom | British | 230759400001 | |||||
| COLEMAN, Jack | Secretary | Knickerbrook Old Hall Lane Over Tabley WA16 0HT Knutsford Cheshire | British | 54772840001 | ||||||
| HILL, Sally Anne | Secretary | 1 Macclesfield Road SK9 1BZ Wilmslow Citation House Cheshire | 160627350001 | |||||||
| PLANT, Clair Louise | Secretary | 1 Macclesfield Road SK9 1BZ Wilmslow Citation House Cheshire | British | 78196000002 | ||||||
| SHANKS, Jean | Secretary | 7 St Margarets Close Dunham Massey WA14 4BA Altrincham Cheshire | British | 49779360001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| BLOOR, Harry Anthony Edward | Director | 1 Macclesfield Road SK9 1BZ Wilmslow Citation House Cheshire | United Kingdom | English | 44859410001 | |||||
| BURKE, David William | Director | Water Lane SK9 5AR Wilmslow Kings Court Cheshire England | England | Australian | 122140000003 | |||||
| COLEMAN, Jack | Director | Knickerbrook Old Hall Lane Over Tabley WA16 0HT Knutsford Cheshire | British | 54772840001 | ||||||
| CRANMER, Charles David | Director | Tatton Street WA16 6AG Knutsford Caledonian House Cheshire | British | 136454390001 | ||||||
| HILL, Lindsay James | Director | 1 Macclesfield Road SK9 1BZ Wilmslow Citation House Cheshire | England | British | 75519040002 | |||||
| HOGARTH, Paul Henry | Director | 1 Macclesfield Road SK9 1BZ Wilmslow Citation House Cheshire | United Kingdom | British | 135503930001 | |||||
| INGLEBY, Jenny | Director | Water Lane SK9 5AR Wilmslow Kings Court Cheshire England | England | British | 179675030001 | |||||
| LILLICO, Paul Jeffrey | Director | Water Lane SK9 5AR Wilmslow Kings Court Cheshire England | England | British | 169970380003 | |||||
| MORAN, Julie Anne | Director | 1 Macclesfield Road SK9 1BZ Wilmslow Citation House Cheshire | England | British | 146894920001 | |||||
| NEWTON, Paul Michael | Director | 1 Macclesfield Road SK9 1BZ Wilmslow Citation House Cheshire | United Kingdom | British | 109730120001 | |||||
| PUMPHREY, Andrew Charles | Director | SK9 5AR Wilmslow Kings Court Water Lane Cheshire United Kingdom | United Kingdom | British | 207267970001 | |||||
| ROGAN, Michael Peter | Director | 1 Macclesfield Road SK9 1BZ Wilmslow Citation House Cheshire | United Kingdom | British | 98559790002 | |||||
| SHANKS, Roy | Director | 7 St Margarets Close Dunham Massey WA14 4BA Altrincham Cheshire | British | 44859380001 | ||||||
| WISEMAN, Ian | Director | 9 Trafalgar Place Palatine Road M20 3TF Manchester | British | 62702150001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of CITATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Citation Holdings Limited | Apr 06, 2016 | Water Lane SK9 5AR Wilmslow Kings Court Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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