CITIPOST TRADING LIMITED

CITIPOST TRADING LIMITED

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

    Company NameCITIPOST TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03756005
    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 TRADING LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is CITIPOST TRADING LIMITED located?

    Registered Office Address
    1 Criterion Park
    Crabtree Manorway North
    DA17 6FQ Belvedere
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CITIPOST TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    D.G.S. SOLUTIONS LIMITEDMay 01, 2025May 01, 2025
    CITIPOST UK LTDFeb 05, 2008Feb 05, 2008
    DATARUN (MILLENNIUM) LIMITEDApr 21, 1999Apr 21, 1999

    What are the latest accounts for CITIPOST TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

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

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for CITIPOST TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    3 pagesAA

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Certificate of change of name

    Company name changed D.G.S. solutions LIMITED\certificate issued on 12/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 12, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 07, 2025

    RES15

    Confirmation statement made on Apr 15, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed citipost uk LTD\certificate issued on 01/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2025

    RES15

    Statement of capital following an allotment of shares on Apr 28, 2025

    • Capital: GBP 100
    3 pagesSH01

    Registered office address changed from 51 Hailey Road Erith Kent DA18 4AA to 1 Criterion Park Crabtree Manorway North Belvedere DA17 6FQ on Apr 29, 2025

    1 pagesAD01

    Appointment of Mr Daniel Albert Charlesworth as a director on Feb 28, 2025

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

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

    2 pagesPSC04

    Director's details changed for Gregory 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

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Daniel Albert Charlesworth as a director on Aug 03, 2021

    1 pagesTM01

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 15, 2019 with updates

    3 pagesCS01

    Who are the officers of CITIPOST TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLATCH, Lisa Jannine
    2 Glenhurst Avenue
    DA5 3QW Bexley
    Kent
    Secretary
    2 Glenhurst Avenue
    DA5 3QW Bexley
    Kent
    British123029130005
    CHARLESWORTH, Daniel Albert
    Crabtree Manorway North
    DA17 6FQ Belvedere
    1 Criterion Park
    England
    Director
    Crabtree Manorway North
    DA17 6FQ Belvedere
    1 Criterion Park
    England
    EnglandBritish135255690007
    CHARLESWORTH, Gregory
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    Director
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    EnglandBritish116309990006
    CHARLESWORTH JNR, Daniel
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    Director
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    EnglandBritish116310780006
    CHARLESWORTH, Gregory
    17 Maple Leaf Drive
    The Hollies
    DA15 8WG Sidcup
    Kent
    Secretary
    17 Maple Leaf Drive
    The Hollies
    DA15 8WG Sidcup
    Kent
    British116309990001
    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
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    BAKER, David John
    7 Clevedon Court
    Clive Road
    SE21 8BT London
    Director
    7 Clevedon Court
    Clive Road
    SE21 8BT London
    British64000090001
    CHARLESWORTH, Daniel Albert
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    Director
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    EnglandBritish135255690004
    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
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Who are the persons with significant control of CITIPOST TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Albert Charlesworth
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    Apr 06, 2016
    DA18 4AA Erith
    51 Hailey Road
    Kent
    England
    No
    Nationality: English
    Country of Residence: England
    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 Gregory Charlesworth
    Crabtree Manorway North
    DA17 6FQ Belvedere
    1 Criterion Park
    England
    Apr 06, 2016
    Crabtree Manorway North
    DA17 6FQ Belvedere
    1 Criterion Park
    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
    Crabtree Manorway North
    DA17 6FQ Belvedere
    1 Criterion Park
    England
    Apr 06, 2016
    Crabtree Manorway North
    DA17 6FQ Belvedere
    1 Criterion Park
    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.

    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