CITIPOST LIMITED

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

    Company NameCITIPOST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03451070
    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 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 AddressNo

    What were the previous names of CITIPOST LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITIPOST AMP LIMITEDNov 11, 2005Nov 11, 2005
    ALTERNATIVE MAIL & PARCELS LIMITEDOct 16, 1997Oct 16, 1997

    What are the latest accounts for CITIPOST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for CITIPOST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Change of details for Citipost Holdings Limited as a person with significant control on Sep 20, 2023

    2 pagesPSC05

    Director's details changed for Mr Daniel Charlesworth Jnr on Sep 12, 2023

    2 pagesCH01

    Change of details for Mr Daniel Charlesworth Jnr as a person with significant control on Sep 12, 2023

    2 pagesPSC04

    Director's details changed for Mr Gregory Charlesworth on Sep 12, 2023

    2 pagesCH01

    Director's details changed for Mr Daniel Albert Charlesworth on Sep 12, 2023

    2 pagesCH01

    Change of details for Mr Gregory Charlesworth as a person with significant control on Sep 12, 2023

    2 pagesPSC04

    Change of details for Mr Daniel Albert Charlesworth as a person with significant control on Sep 12, 2023

    2 pagesPSC04

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Appointment of Mrs Sharon Hill as a director on Dec 18, 2020

    2 pagesAP01

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2018

    23 pagesAA

    Confirmation statement made on Oct 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2017

    31 pagesAA

    Termination of appointment of Linda Joan Charlesworth as a director on Oct 17, 2017

    1 pagesTM01

    Who are the officers of CITIPOST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLATCH, Lisa Jannine
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    Secretary
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    173791970002
    CHARLESWORTH, Daniel Albert
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    Director
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    EnglandBritish135255690007
    CHARLESWORTH, Gregory
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    Director
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    EnglandBritish116309990006
    CHARLESWORTH JNR, Daniel
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    Director
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    EnglandBritish116310780004
    HILL, Sharon
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    Director
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    EnglandBritish277794470001
    COLLINS, Wendy Joy
    110 Murchison Road
    Leyton
    E10 6LX London
    Secretary
    110 Murchison Road
    Leyton
    E10 6LX London
    British77595910002
    GARRETT, Susan Janet
    Orcot Forty Green
    HP9 1XS Beaconsfield
    Buckinghamshire
    Secretary
    Orcot Forty Green
    HP9 1XS Beaconsfield
    Buckinghamshire
    British25734380001
    MAYNARD, Lisa Jannine
    2 Glenhurst Avenue
    DA5 3QW Bexley
    Kent
    Secretary
    2 Glenhurst Avenue
    DA5 3QW Bexley
    Kent
    British123029130001
    ACCESS REGISTRARS LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Secretary
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011510001
    BAKER, David John
    7 Clevedon Court
    Clive Road
    SE21 8BT London
    Director
    7 Clevedon Court
    Clive Road
    SE21 8BT London
    British64000090001
    BEADLE, Suzanne Margaret
    79 Saint Helena Road
    Rotherhithe
    SE16 2QY London
    Director
    79 Saint Helena Road
    Rotherhithe
    SE16 2QY London
    British72588680001
    CHARLESWORTH, Linda Joan
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    Director
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    EnglandBritish209857630001
    DAVENPORT, Thomas
    205 Wilmot Road
    DA1 3BP Dartford
    Kent
    Director
    205 Wilmot Road
    DA1 3BP Dartford
    Kent
    United KingdomBritish117239440001
    EVANS, Michael
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    Director
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    CyprusBritish102258130002
    GARRETT, Susan Janet
    Orcot Forty Green
    HP9 1XS Beaconsfield
    Buckinghamshire
    Director
    Orcot Forty Green
    HP9 1XS Beaconsfield
    Buckinghamshire
    British25734380001
    MICHAEL, Kim Ian
    Danebury House
    The Green, Daunsey
    SN15 4HY Chippenham
    Wiltshire
    Director
    Danebury House
    The Green, Daunsey
    SN15 4HY Chippenham
    Wiltshire
    United KingdomBritish75292530001
    ACCESS NOMINEES LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Director
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011500001

    Who are the persons with significant control of CITIPOST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Citipost Holdings Limited
    Hailey Road
    DA18 4AA Erith
    51
    England
    Dec 30, 2016
    Hailey Road
    DA18 4AA Erith
    51
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number10510505
    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.
    Mrs Linda Joan Charlesworth
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    Apr 06, 2016
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Daniel Charlesworth
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    Apr 06, 2016
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gregory Charlesworth
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    Apr 06, 2016
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Daniel Charlesworth Jnr
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    Apr 06, 2016
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Daniel Albert Charlesworth
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    Apr 06, 2016
    Hailey Road
    DA18 4AA Erith
    51
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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