CITYFOURINC
Overview
| Company Name | CITYFOURINC |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03871807 |
| 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 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 Address | No |
What are the latest accounts for CITYFOURINC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CITYFOURINC?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for CITYFOURINC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Paul Shakespeare as a director on Jan 23, 2026 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||||||
Change of details for Phoenix Life Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Kerry Elizabeth Sutton on Sep 01, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Director's details changed for Ms Kerry Elizabeth Mcdermott on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Kerry Elizabeth Mcdermott as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Termination of appointment of Rizwan Sheriff as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of James Bryan Buffham as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of CITYFOURINC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 115204320002 | ||||||||||
| BUFFHAM, James Bryan | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 271352870001 | |||||||||
| SHAKESPEARE, Paul | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | England | British | 341468000001 | |||||||||
| SUTTON, Kerry Elizabeth | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 259876100002 | |||||||||
| LEWIS, William Llewelyn, Mrewelyn | Secretary | Eden House Eden Road TN1 1TS Tunbridge Wells Kent | British | 12939250003 | ||||||||||
| YUE, Frederick | Secretary | 25 Regent Road KT5 8NN Surbiton Surrey | British | 13202680002 | ||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| BARTLEY, Paul Robert Matthew | Director | Buckleswood East Grinstead Road BN8 4JA North Chailey East Sussex | British | 54107140001 | ||||||||||
| BRADSHAW, Paul Richard | Director | 5 South End Close Hursley SO21 2LJ Winchester Hampshire | United Kingdom | British | 47181430001 | |||||||||
| DRAMBY, Thomas George | Director | 22 Cliddesden Court RG21 3ES Basingstoke Hampshire | England | American | 125821650001 | |||||||||
| HARRIS, Robert | Director | 9 Draytons View Greenham RG19 8SA Newbury Berkshire | United Kingdom | British | 83818910001 | |||||||||
| HUNTLEY, David Charles | Director | Burwood Park Road Hersham KT12 5LJ Walton On Thames 7 Surrey | United Kingdom | British | 133958530001 | |||||||||
| LEWIS, William Llewelyn, Mrewelyn | Director | Eden House Eden Road TN1 1TS Tunbridge Wells Kent | England | British | 12939250003 | |||||||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||||||
| MALDONADO TRINCHANT, Javier | Director | 31 Smith Terrace SW3 4DH London | Spanish | 106850760002 | ||||||||||
| MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | 282133260001 | |||||||||
| MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 74114060001 | |||||||||
| MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 253534040001 | |||||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 151524430063 | |||||||||
| SHERIFF, Rizwan | Director | Wythall Green Way Wythall Green B47 6WG Birmingham 1 England England | England | British | 238986770001 | |||||||||
| SINGLETON, Graham Lloyd | Director | High Meadow Alderminster CV37 8NX Stratford Upon Avon Warwickshire | British | 63550740005 | ||||||||||
| WEBSTER, Andrew Edward Christopher | Director | Fig Lodge Cheriton Road SO22 5AX Winchester Hampshire | England | British | 227539080001 | |||||||||
| YUE, Frederick | Director | 25 Regent Road KT5 8NN Surbiton Surrey | United Kingdom | British | 13202680002 |
Who are the persons with significant control of CITYFOURINC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Life Limited | Apr 06, 2016 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | No | ||||||||||
| |||||||||||||
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