Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITI HOLDINGS LIMITED
Company Information for

CITI HOLDINGS LIMITED

SUITE 10, SHENLEY PAVILLIONS CHALKDELL DRIVE, SHENLEY WOOD, MILTON KEYNES, MK5 6LB,
Company Registration Number
03016792
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Citi Holdings Ltd
CITI HOLDINGS LIMITED was founded on 1995-01-31 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Citi Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITI HOLDINGS LIMITED
 
Legal Registered Office
SUITE 10, SHENLEY PAVILLIONS CHALKDELL DRIVE
SHENLEY WOOD
MILTON KEYNES
MK5 6LB
Other companies in MK16
 
Filing Information
Company Number 03016792
Company ID Number 03016792
Date formed 1995-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 15/03/2021
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB684255805  
Last Datalog update: 2021-03-07 06:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITI HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITI HOLDINGS LIMITED
The following companies were found which have the same name as CITI HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITI HOLDINGS LLC 99 WASHINGTON AVENUE SUITE 805A ALBANY NY 12210 Active Company formed on the 2015-04-28
CITI HOLDINGS NY LLC 102-21 63RD ROAD APT. B65 FOREST HILLS NY 11375 Active Company formed on the 2016-02-24
CITI HOLDINGS LLC 6292 W SPRING MTN RD STE 105 LAS VEGAS NV 89146 Active Company formed on the 2011-01-30
CITI HOLDINGS GROUP PTY LTD ACT 2605 Active Company formed on the 2014-12-10
CITI HOLDINGS PTY LTD Active Company formed on the 2010-12-15
CITI HOLDINGS INC. Ontario Dissolved
CITI HOLDINGS LIMITED Unknown Company formed on the 2012-07-03
CITI HOLDINGS MEZZANINE LP INTERESTS Delaware Unknown
CITI HOLDINGS LP INTERESTS CORP Delaware Unknown
CITI HOLDINGS GENERAL LP INTERESTS L P Delaware Unknown
CITI HOLDINGS, INC. 3001 NW 22ND AVE MIAMI FL 33142 Inactive Company formed on the 2016-08-15
CITI HOLDINGS QLD PTY LTD QLD 4116 Active Company formed on the 2017-12-12
CITI HOLDINGS TRUST CORP 8310 NW 177 STREET HIALEAH FL 33015 Active Company formed on the 2018-01-17
CITI HOLDINGS MEZZANINE CO INVESTMENTS CORP Delaware Unknown
CITI HOLDINGS INCORPORATED New Jersey Unknown
CITI HOLDINGS LTD 6 WILSON COURT 6 UNION ROAD ROMFORD RM7 0GR Active Company formed on the 2021-09-14

Company Officers of CITI HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JANE ANNE SMALL
Company Secretary 2010-02-26
JANE ANNE SMALL
Director 2014-08-01
CHRISTOPHER JOHN WORSLEY
Director 1995-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ANNE SMALL
Director 2013-09-26 2013-10-31
THOMAS WILLIAM GEORGE DOCKER
Director 1996-01-02 2013-05-16
DARREN JAMES BURBAGE
Company Secretary 2007-01-18 2010-02-26
CHRISTOPHER JOHN WORSLEY
Company Secretary 2006-05-01 2007-01-18
LYNDA JANE STEWART
Company Secretary 1998-03-02 2006-04-30
JANICE JACKSON
Company Secretary 1997-10-01 1998-02-27
THOMAS WILLIAM GEORGE DOCKER
Company Secretary 1997-05-31 1997-10-01
PETER GORDON SIMMS
Company Secretary 1996-01-02 1997-05-31
GRAHAM METCALF
Director 1996-01-02 1997-05-31
PETER GORDON SIMMS
Director 1996-01-02 1997-05-31
LOUISE MARY WORSLEY
Company Secretary 1995-01-31 1996-01-02
ALAN ALEXANDE ALEXANDER
Director 1995-01-31 1995-12-31
RODERIC JAMES MACCLANCY
Director 1995-01-31 1995-12-31
HARRY PAUL ODONE
Director 1995-01-31 1995-12-31
K ERIC LUNDQUIST
Director 1995-01-31 1995-06-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-31 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ANNE SMALL CITI PPM EXPERTS LIMITED Director 2015-09-18 CURRENT 1996-04-19 Active
JANE ANNE SMALL CITI LEARNING LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
JANE ANNE SMALL CITI CONSULTING SOLUTIONS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
JANE ANNE SMALL CITI 10 LIMITED Director 2014-08-01 CURRENT 2013-05-16 Active - Proposal to Strike off
JANE ANNE SMALL CITI LIMITED Director 2009-12-11 CURRENT 1993-01-04 Active
CHRISTOPHER JOHN WORSLEY CITI LEARNING LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
CHRISTOPHER JOHN WORSLEY CITI CONSULTING SOLUTIONS LIMITED Director 2014-12-04 CURRENT 2014-11-19 Active - Proposal to Strike off
CHRISTOPHER JOHN WORSLEY CITI 10 LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active - Proposal to Strike off
CHRISTOPHER JOHN WORSLEY CITI PPM EXPERTS LIMITED Director 2002-06-12 CURRENT 1996-04-19 Active
CHRISTOPHER JOHN WORSLEY CITI LIMITED Director 1993-01-19 CURRENT 1993-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-29DS01Application to strike the company off the register
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-07-01TM02Termination of appointment of Jane Anne Small on 2020-05-04
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANNE SMALL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CH01Director's details changed for Dr Christopher John Worsley on 2018-06-07
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM Lovat Bank Silver Street Newport Pagnell Buckinghamshire MK16 0EJ
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030167920004
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030167920004
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 5050
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 5050
2016-03-15AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 5050
2015-02-20AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-22AP01DIRECTOR APPOINTED MRS JANE SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 5050
2014-02-27AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DOCKER
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE SMALL
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030167920004
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-26AP01DIRECTOR APPOINTED MRS JANE SMALL
2013-06-12SH08Change of share class name or designation
2013-02-12AR0131/01/13 FULL LIST
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-09AA01PREVSHO FROM 30/06/2012 TO 31/12/2011
2012-02-28AR0131/01/12 FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-26AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-02-23AR0131/01/11 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-08AR0131/01/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WORSLEY / 31/01/2010
2010-03-17AP03SECRETARY APPOINTED MRS JANE ANNE SMALL
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY DARREN BURBAGE
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WORSLEY / 19/03/2007
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WORSLEY / 01/03/2008
2008-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-28363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-13363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288bSECRETARY RESIGNED
2006-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-29288bSECRETARY RESIGNED
2006-03-01363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-20363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-11363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-02-20363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-04-25363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-25395PARTICULARS OF MORTGAGE/CHARGE
2000-08-25287REGISTERED OFFICE CHANGED ON 25/08/00 FROM: CITI WAVENDON ROAD SALFORD BEDFORDSHIRE MK17 8AZ
2000-08-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-02-21363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-07-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-03-09363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-09-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-07-24169£ IC 6382/5050 01/06/98 £ SR 1332@1=1332
1998-03-10288bSECRETARY RESIGNED
1998-03-10288aNEW SECRETARY APPOINTED
1998-02-26363sRETURN MADE UP TO 31/01/98; CHANGE OF MEMBERS
1998-01-27169£ IC 7716/6382 01/12/97 £ SR 1334@1=1334
1997-11-26287REGISTERED OFFICE CHANGED ON 26/11/97 FROM: CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP
1997-11-04395PARTICULARS OF MORTGAGE/CHARGE
1997-11-04395PARTICULARS OF MORTGAGE/CHARGE
1997-10-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CITI HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITI HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-21 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL MORTGAGE 2001-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-06-30
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITI HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CITI HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITI HOLDINGS LIMITED
Trademarks
We have not found any records of CITI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITI HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CITI HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CITI HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITI HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITI HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.