CITIPOST TRADING LIMITED
Overview
| Company Name | CITIPOST TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03756005 |
| 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 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 Address | No |
What were the previous names of CITIPOST TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| D.G.S. SOLUTIONS LIMITED | May 01, 2025 | May 01, 2025 |
| CITIPOST UK LTD | Feb 05, 2008 | Feb 05, 2008 |
| DATARUN (MILLENNIUM) LIMITED | Apr 21, 1999 | Apr 21, 1999 |
What are the latest accounts for CITIPOST TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for CITIPOST TRADING LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for CITIPOST TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed D.G.S. solutions LIMITED\certificate issued on 12/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 15, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed citipost uk LTD\certificate issued on 01/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 28, 2025
| 3 pages | SH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Daniel Albert Charlesworth as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Daniel Charlesworth Jnr on Sep 12, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Mr Daniel Charlesworth as a person with significant control on Sep 12, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Gregory 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 | ||||||||||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Daniel Albert Charlesworth as a director on Aug 03, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 15, 2019 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of CITIPOST TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLATCH, Lisa Jannine | Secretary | 2 Glenhurst Avenue DA5 3QW Bexley Kent | British | 123029130005 | ||||||
| CHARLESWORTH, Daniel Albert | Director | Crabtree Manorway North DA17 6FQ Belvedere 1 Criterion Park England | England | British | 135255690007 | |||||
| CHARLESWORTH, Gregory | Director | DA18 4AA Erith 51 Hailey Road Kent England | England | British | 116309990006 | |||||
| CHARLESWORTH JNR, Daniel | Director | DA18 4AA Erith 51 Hailey Road Kent England | England | British | 116310780006 | |||||
| CHARLESWORTH, Gregory | Secretary | 17 Maple Leaf Drive The Hollies DA15 8WG Sidcup Kent | British | 116309990001 | ||||||
| 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 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| BAKER, David John | Director | 7 Clevedon Court Clive Road SE21 8BT London | British | 64000090001 | ||||||
| CHARLESWORTH, Daniel Albert | Director | DA18 4AA Erith 51 Hailey Road Kent England | England | British | 135255690004 | |||||
| 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 | ||||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of CITIPOST TRADING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daniel Albert Charlesworth | Apr 06, 2016 | DA18 4AA Erith 51 Hailey Road Kent England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Gregory Charlesworth | Apr 06, 2016 | Crabtree Manorway North DA17 6FQ Belvedere 1 Criterion Park England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Charlesworth | Apr 06, 2016 | Crabtree Manorway North DA17 6FQ Belvedere 1 Criterion Park England | 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