CITYFOURINC

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

    Company NameCITYFOURINC
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03871807
    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 CITYFOURINC?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CITYFOURINC located?

    Registered Office Address
    10 Brindleyplace
    B1 2JB Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CITYFOURINC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CITYFOURINC?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for CITYFOURINC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul Shakespeare as a director on Jan 23, 2026

    2 pagesAP01

    Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025

    1 pagesCH04

    Change of details for Phoenix Life Limited as a person with significant control on Nov 10, 2025

    2 pagesPSC05

    Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025

    1 pagesAD01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Kerry Elizabeth Sutton on Sep 01, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Director's details changed for Ms Kerry Elizabeth Mcdermott on Jan 01, 2025

    2 pagesCH01

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Kerry Elizabeth Mcdermott as a director on Aug 23, 2024

    2 pagesAP01

    Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Moss as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Termination of appointment of Rizwan Sheriff as a director on Jun 01, 2021

    1 pagesTM01

    Appointment of James Bryan Buffham as a director on Jun 01, 2021

    2 pagesAP01

    Who are the officers of CITYFOURINC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    115204320002
    BUFFHAM, James Bryan
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish271352870001
    SHAKESPEARE, Paul
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    EnglandBritish341468000001
    SUTTON, Kerry Elizabeth
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish259876100002
    LEWIS, William Llewelyn, Mrewelyn
    Eden House
    Eden Road
    TN1 1TS Tunbridge Wells
    Kent
    Secretary
    Eden House
    Eden Road
    TN1 1TS Tunbridge Wells
    Kent
    British12939250003
    YUE, Frederick
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    Secretary
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    British13202680002
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    BARTLEY, Paul Robert Matthew
    Buckleswood
    East Grinstead Road
    BN8 4JA North Chailey
    East Sussex
    Director
    Buckleswood
    East Grinstead Road
    BN8 4JA North Chailey
    East Sussex
    British54107140001
    BRADSHAW, Paul Richard
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritish47181430001
    DRAMBY, Thomas George
    22 Cliddesden Court
    RG21 3ES Basingstoke
    Hampshire
    Director
    22 Cliddesden Court
    RG21 3ES Basingstoke
    Hampshire
    EnglandAmerican125821650001
    HARRIS, Robert
    9 Draytons View
    Greenham
    RG19 8SA Newbury
    Berkshire
    Director
    9 Draytons View
    Greenham
    RG19 8SA Newbury
    Berkshire
    United KingdomBritish83818910001
    HUNTLEY, David Charles
    Burwood Park Road
    Hersham
    KT12 5LJ Walton On Thames
    7
    Surrey
    Director
    Burwood Park Road
    Hersham
    KT12 5LJ Walton On Thames
    7
    Surrey
    United KingdomBritish133958530001
    LEWIS, William Llewelyn, Mrewelyn
    Eden House
    Eden Road
    TN1 1TS Tunbridge Wells
    Kent
    Director
    Eden House
    Eden Road
    TN1 1TS Tunbridge Wells
    Kent
    EnglandBritish12939250003
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    MALDONADO TRINCHANT, Javier
    31 Smith Terrace
    SW3 4DH London
    Director
    31 Smith Terrace
    SW3 4DH London
    Spanish106850760002
    MEANEY, Brid Mary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England And Wales
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England And Wales
    United Kingdom
    EnglandIrish282133260001
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish74114060001
    MOHAMMED, Shamira
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish253534040001
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish151524430063
    SHERIFF, Rizwan
    Wythall Green Way
    Wythall Green
    B47 6WG Birmingham
    1
    England
    England
    Director
    Wythall Green Way
    Wythall Green
    B47 6WG Birmingham
    1
    England
    England
    EnglandBritish238986770001
    SINGLETON, Graham Lloyd
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    Director
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    British63550740005
    WEBSTER, Andrew Edward Christopher
    Fig Lodge
    Cheriton Road
    SO22 5AX Winchester
    Hampshire
    Director
    Fig Lodge
    Cheriton Road
    SO22 5AX Winchester
    Hampshire
    EnglandBritish227539080001
    YUE, Frederick
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    Director
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    United KingdomBritish13202680002

    Who are the persons with significant control of CITYFOURINC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Apr 06, 2016
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1016269
    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.

    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