CITIPOST LIMITED
Overview
| Company Name | CITIPOST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03451070 |
| 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 CITIPOST LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CITIPOST LIMITED located?
| Registered Office Address | 51 Hailey Road DA18 4AA Erith Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITIPOST LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITIPOST AMP LIMITED | Nov 11, 2005 | Nov 11, 2005 |
| ALTERNATIVE MAIL & PARCELS LIMITED | Oct 16, 1997 | Oct 16, 1997 |
What are the latest accounts for CITIPOST 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 CITIPOST LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for CITIPOST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Change of details for Citipost Holdings Limited as a person with significant control on Sep 20, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Daniel Charlesworth Jnr on Sep 12, 2023 | 2 pages | CH01 | ||
Change of details for Mr Daniel Charlesworth Jnr as a person with significant control on Sep 12, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Gregory Charlesworth on Sep 12, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel Albert Charlesworth on Sep 12, 2023 | 2 pages | CH01 | ||
Change of details for Mr Gregory Charlesworth as a person with significant control on Sep 12, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Daniel Albert Charlesworth as a person with significant control on Sep 12, 2023 | 2 pages | PSC04 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Appointment of Mrs Sharon Hill as a director on Dec 18, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2018 | 23 pages | AA | ||
Confirmation statement made on Oct 16, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 29, 2017 | 31 pages | AA | ||
Termination of appointment of Linda Joan Charlesworth as a director on Oct 17, 2017 | 1 pages | TM01 | ||
Who are the officers of CITIPOST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLATCH, Lisa Jannine | Secretary | Hailey Road DA18 4AA Erith 51 Kent | 173791970002 | |||||||
| CHARLESWORTH, Daniel Albert | Director | Hailey Road DA18 4AA Erith 51 Kent | England | British | 135255690007 | |||||
| CHARLESWORTH, Gregory | Director | Hailey Road DA18 4AA Erith 51 Kent | England | British | 116309990006 | |||||
| CHARLESWORTH JNR, Daniel | Director | Hailey Road DA18 4AA Erith 51 Kent | England | British | 116310780004 | |||||
| HILL, Sharon | Director | Hailey Road DA18 4AA Erith 51 Kent | England | British | 277794470001 | |||||
| COLLINS, Wendy Joy | Secretary | 110 Murchison Road Leyton E10 6LX London | British | 77595910002 | ||||||
| GARRETT, Susan Janet | Secretary | Orcot Forty Green HP9 1XS Beaconsfield Buckinghamshire | British | 25734380001 | ||||||
| MAYNARD, Lisa Jannine | Secretary | 2 Glenhurst Avenue DA5 3QW Bexley Kent | British | 123029130001 | ||||||
| ACCESS REGISTRARS LIMITED | Nominee Secretary | International House 31 Church Road Hendon NW4 4EB London | 900011510001 | |||||||
| BAKER, David John | Director | 7 Clevedon Court Clive Road SE21 8BT London | British | 64000090001 | ||||||
| BEADLE, Suzanne Margaret | Director | 79 Saint Helena Road Rotherhithe SE16 2QY London | British | 72588680001 | ||||||
| CHARLESWORTH, Linda Joan | Director | DA18 4AA Erith 51 Hailey Road Kent England | England | British | 209857630001 | |||||
| DAVENPORT, Thomas | Director | 205 Wilmot Road DA1 3BP Dartford Kent | United Kingdom | British | 117239440001 | |||||
| EVANS, Michael | Director | Hailey Road DA18 4AA Erith 51 Kent | Cyprus | British | 102258130002 | |||||
| GARRETT, Susan Janet | Director | Orcot Forty Green HP9 1XS Beaconsfield Buckinghamshire | British | 25734380001 | ||||||
| MICHAEL, Kim Ian | Director | Danebury House The Green, Daunsey SN15 4HY Chippenham Wiltshire | United Kingdom | British | 75292530001 | |||||
| ACCESS NOMINEES LIMITED | Nominee Director | International House 31 Church Road Hendon NW4 4EB London | 900011500001 |
Who are the persons with significant control of CITIPOST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Citipost Holdings Limited | Dec 30, 2016 | Hailey Road DA18 4AA Erith 51 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Linda Joan Charlesworth | Apr 06, 2016 | DA18 4AA Erith 51 Hailey Road Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Charlesworth | Apr 06, 2016 | DA18 4AA Erith 51 Hailey Road Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gregory Charlesworth | Apr 06, 2016 | DA18 4AA Erith 51 Hailey Road Kent England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Charlesworth Jnr | Apr 06, 2016 | Hailey Road DA18 4AA Erith 51 Kent | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Albert Charlesworth | Apr 06, 2016 | Hailey Road DA18 4AA Erith 51 Kent | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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