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

CITIBOX HOLDINGS LIMITED

APARTMENT 39, 215A BALHAM HIGH ROAD, LONDON, SW17 7ET,
Company Registration Number
04012034
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Citibox Holdings Ltd
CITIBOX HOLDINGS LIMITED was founded on 2000-06-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Citibox 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
CITIBOX HOLDINGS LIMITED
 
Legal Registered Office
APARTMENT 39
215A BALHAM HIGH ROAD
LONDON
SW17 7ET
Other companies in SW7
 
Filing Information
Company Number 04012034
Company ID Number 04012034
Date formed 2000-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:50:56
Primary Source:Companies House
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.

Company Officers of CITIBOX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER COWIE
Director 2016-03-16
FRANCIS VIDAL LARYEA
Director 2016-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
FAROOK MIRZA RIZKI
Company Secretary 2016-03-16 2016-09-27
DAVID CHARLES SHEPLEY CUTHBERT
Director 2016-03-16 2016-09-27
FAROOQ MIRZA RIZKI
Company Secretary 2003-07-15 2016-03-16
CHARLES NIGEL BROMAGE
Director 2000-06-06 2016-03-16
ROGER NICHOLAS MIDDLETON
Director 2004-04-27 2016-03-16
DAVID CHARLES SHEPLEY CUTHBERT
Director 2002-03-27 2016-03-16
GEORGE CLEGG LITTLER
Director 2000-06-06 2010-01-27
MICHAEL ANDREW CORRY REID
Director 2000-06-06 2004-10-28
ANTHONY CHARLES GALLIERS PRATT
Director 2000-06-06 2004-04-29
WALGATE SERVICES LIMITED
Company Secretary 2000-06-06 2003-07-15
ANDREW JOHN LANGTON
Director 2001-03-22 2002-11-01
ANOUK DE CARUFEL
Director 2000-06-06 2001-03-22
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-06-06 2000-06-06
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-06-06 2000-06-06
HALLMARK SECRETARIES LIMITED
Director 2000-06-06 2000-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER COWIE CITIBOX KENSINGTON LIMITED Director 2016-03-16 CURRENT 1986-07-24 Active
SIMON PETER COWIE CITIBOX MAYFAIR LIMITED Director 2016-03-16 CURRENT 1995-03-17 Active
SIMON PETER COWIE CITIBOX BUSINESS CENTRES LIMITED Director 2016-03-16 CURRENT 1999-01-11 Active
SIMON PETER COWIE MAIL BOXES ETC. (UK) LIMITED Director 2003-03-18 CURRENT 1995-09-22 Active
SIMON PETER COWIE CENTRAL LONDON BUSINESS CENTRES LIMITED Director 2000-08-22 CURRENT 2000-08-22 Liquidation
SIMON PETER COWIE P.P.T.C. LIMITED Director 1998-10-02 CURRENT 1997-02-07 Liquidation
FRANCIS VIDAL LARYEA PURPLE PEBBLES (PROPERTY SERVICES) LIMITED Director 2018-05-01 CURRENT 2018-01-11 Active
FRANCIS VIDAL LARYEA CENTRAL LONDON BUSINESS CENTRES LIMITED Director 2016-03-29 CURRENT 2000-08-22 Liquidation
FRANCIS VIDAL LARYEA CITIBOX KENSINGTON LIMITED Director 2016-03-16 CURRENT 1986-07-24 Active
FRANCIS VIDAL LARYEA CITIBOX MAYFAIR LIMITED Director 2016-03-16 CURRENT 1995-03-17 Active
FRANCIS VIDAL LARYEA CITIBOX BUSINESS CENTRES LIMITED Director 2016-03-16 CURRENT 1999-01-11 Active
FRANCIS VIDAL LARYEA MAIL BOXES ETC. (UK) LIMITED Director 2010-06-29 CURRENT 1995-09-22 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
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-06-27FIRST GAZETTE notice for voluntary strike-off
2023-06-19Application to strike the company off the register
2023-03-12CESSATION OF CENTRAL LONDON BUSINESS CENTRES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-11CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER COWIE
2023-01-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13Change of details for Central London Business Centres Ltd as a person with significant control on 2022-09-13
2022-09-13PSC05Change of details for Central London Business Centres Ltd as a person with significant control on 2022-09-13
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 15 Cromwell Park Banbury Road Chipping Norton OX7 5SR England
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 15 Cromwell Park Banbury Road Chipping Norton OX7 5SR England
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-30DIRECTOR APPOINTED MRS EILEEN COWIE
2021-12-30AP01DIRECTOR APPOINTED MRS EILEEN COWIE
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS VIDAL LARYEA
2021-05-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-15SH19Statement of capital on 2021-02-15 GBP 7.665333
2021-02-15SH20Statement by Directors
2021-02-15CAP-SSSolvency Statement dated 29/01/21
2021-02-15RES13Resolutions passed:
  • Cancel share prem a/c 29/01/2021
  • Resolution of reduction in issued share capital
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-08-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 383266.65
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM 2 Old Brompton Road London SW7 3DQ England
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES SHEPLEY CUTHBERT
2016-09-27TM02Termination of appointment of Farook Mirza Rizki on 2016-09-27
2016-04-05AP01DIRECTOR APPOINTED MR DAVID CHARLES SHEPLEY CUTHBERT
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 15 CROMWELL PARK BANBURY ROAD CHIPPING NORTON OXFORDSHIRE OX7 5SR ENGLAND
2016-04-05AP03Appointment of Mr Farook Mirza Rizki as company secretary on 2016-03-16
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPLEY CUTHBERT
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MIDDLETON
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BROMAGE
2016-04-05TM02Termination of appointment of Farooq Mirza Rizki on 2016-03-16
2016-04-05AP01DIRECTOR APPOINTED MR FRANCIS VIDAL LARYEA
2016-04-05AP01DIRECTOR APPOINTED MR SIMON PETER COWIE
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 2 OLD BROMPTON ROAD LONDON SW7 3DQ
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 383266.65
2016-02-29AR0129/02/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 383266.65
2015-08-24AR0106/06/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 383266.65
2014-07-03AR0106/06/14 FULL LIST
2014-01-07AA31/03/13 TOTAL EXEMPTION FULL
2013-06-13AR0106/06/13 FULL LIST
2012-12-11AA31/03/12 TOTAL EXEMPTION FULL
2012-06-30AR0106/06/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-07-06AR0106/06/11 FULL LIST
2010-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-25AR0106/06/10 FULL LIST
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LITTLER
2009-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-10363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER MIDDLETON / 06/07/2009
2009-03-31RES02REREG PLC TO PRI; RES02 PASS DATE:31/03/2009
2009-03-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-03-31CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-03-3153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 2 CROMWELL PLACE LONDON SW7 2JE
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-01363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-21363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-22123NC INC ALREADY ADJUSTED 10/05/06
2006-05-22RES04£ NC 6000000/6050000 10/0
2006-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-18363sRETURN MADE UP TO 06/06/05; NO CHANGE OF MEMBERS
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-22288bDIRECTOR RESIGNED
2004-07-21288bDIRECTOR RESIGNED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-21288bDIRECTOR RESIGNED
2004-06-18363sRETURN MADE UP TO 06/06/04; NO CHANGE OF MEMBERS
2003-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-29288bSECRETARY RESIGNED
2003-09-18288aNEW SECRETARY APPOINTED
2003-09-17287REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 25 NORTH ROW LONDON W1R 6DJ
2003-09-05363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-02-21RES04£ NC 1000000/6000000 17/0
2003-02-21123NC INC ALREADY ADJUSTED 17/05/02
2003-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-21RES12VARYING SHARE RIGHTS AND NAMES
2003-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-16288bDIRECTOR RESIGNED
2003-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-1688(2)RAD 24/07/02--------- £ SI 83333@.05=4166 £ IC 379000/383166
2002-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-10-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-10-2388(2)RAD 04/09/01--------- £ SI 2000@.05
2002-08-14363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-08-1088(2)RAD 23/07/02--------- £ SI 50000@.05=2500 £ IC 376500/379000
2002-05-0988(2)RAD 02/04/02--------- £ SI 60000@.05=3000 £ IC 373500/376500
2002-05-0988(2)RAD 27/03/02--------- £ SI 500000@.05=25000 £ IC 348500/373500
2002-05-02288aNEW DIRECTOR APPOINTED
2002-01-08AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-11-16225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2001-08-08363aRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-06-13288aNEW DIRECTOR APPOINTED
2001-05-23MISCAMENDING 882
2001-05-22288bDIRECTOR RESIGNED
2000-08-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-07-20SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 09/06/00
2000-07-20SRES01ADOPT ARTICLES 09/06/00
2000-06-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITIBOX 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 CITIBOX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIBOX HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CITIBOX HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CITIBOX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITIBOX HOLDINGS LIMITED
Trademarks
We have not found any records of CITIBOX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIBOX 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 (64209 - Activities of other holding companies n.e.c.) as CITIBOX HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CITIBOX 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 CITIBOX 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 CITIBOX 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.