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

CITISOFT LIMITED

63 Queen Victoria Street, London, ENGLAND, EC4N 4UA,
Company Registration Number
01968753
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Citisoft Ltd
CITISOFT LIMITED was founded on 1985-12-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Citisoft Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITISOFT LIMITED
 
Legal Registered Office
63 Queen Victoria Street
London
ENGLAND
EC4N 4UA
Other companies in EC4N
 
Filing Information
Company Number 01968753
Company ID Number 01968753
Date formed 1985-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB452906150  
Last Datalog update: 2023-01-11 06:13:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITISOFT 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 CITISOFT LIMITED
The following companies were found which have the same name as CITISOFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITISOFT ENGINEERING VENTURE DRIVE Singapore 608526 Active Company formed on the 2008-09-11
CITISOFT INCORPORATED California Unknown
CITISOFT INCORPORATED New Jersey Unknown
CITISOFT LLC Delaware Unknown
CITISOFT SOLUTIONS PRIVATE LIMITED #47 DICKENSON ROAD SB-7 MANIPAL CENTRE BANGALORE BANGALORE Karnataka 560042 DORMANT Company formed on the 2000-11-14
CITISOFT SOLUTIONS USA, INC. 3010 GEORGIAN MANOR DR ALPHARETTA GA 30022-5298 Admin. Dissolved Company formed on the 2001-07-10
Citisoft, Inc. Delaware Unknown
CITISOFT, INC. SUITE 500 303 CONGRESS STREET BOSTON MA 02210 02210 Active Company formed on the 2021-10-01
CITISOFT, INC. UK 1 Gresham Street London EC2V 7BX open Company formed on the 2021-10-01

Company Officers of CITISOFT LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE NEWELL
Company Secretary 2016-10-01
LAKSHMANAN CHIDAMBARAM
Director 2011-10-25
VIKRAM NARAYANAN NAIR
Director 2009-09-04
BALRAM BEPINCHANDRA PAL
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEELAGH WILLIAMS
Company Secretary 2014-09-16 2016-10-01
JONATHAN HUGH CLARK
Director 1991-11-30 2016-06-28
DEBORAH LESLEY KING
Company Secretary 2007-09-28 2014-09-16
ATUL KUNWAR
Director 2010-04-29 2011-10-25
SAI KRISHNA MANDAPATY
Director 2009-09-04 2010-04-29
RAMAMOHAN MYNAMPATI
Director 2005-05-10 2009-09-04
KESHAB PANDA
Director 2005-05-10 2009-09-04
GEOFFREY WADE STEVENS
Company Secretary 2001-07-18 2007-09-28
ANIL CHINTAPALLI
Director 2005-05-10 2007-07-31
MARTIN JEREMY MITCHELL
Director 1991-11-30 2007-07-31
SHAILESH SHAH
Director 2005-05-10 2007-07-31
COSMO PAUL JULIAN WISNIEWSKI
Director 1995-01-03 2007-07-31
CHRISTINA SHELLEY MITCHELL
Company Secretary 1991-11-30 2001-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKRAM NARAYANAN NAIR MAHINDRA RACING UK LIMITED Director 2017-02-07 CURRENT 2014-05-22 Active
VIKRAM NARAYANAN NAIR THE BIO AGENCY LTD Director 2016-07-01 CURRENT 2006-04-20 Active - Proposal to Strike off
VIKRAM NARAYANAN NAIR TECH MAHINDRA FINTECH HOLDINGS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
VIKRAM NARAYANAN NAIR NTH DIMENSION LTD Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
VIKRAM NARAYANAN NAIR TECH MAHINDRA LONDON LIMITED Director 2015-02-04 CURRENT 2000-11-24 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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-30Application to strike the company off the register
2022-09-30DS01Application to strike the company off the register
2022-09-27Statement of capital on GBP 0.02
2022-09-27SH19Statement of capital on 2022-09-27 GBP 0.02
2022-08-30Resolutions passed:<ul><li>Resolution Reduce share prem a/c 23/08/2022</ul>
2022-08-30Resolutions passed:<ul><li>Resolution Reduce share prem a/c 23/08/2022<li>Resolution reduction in capital</ul>
2022-08-30Solvency Statement dated 23/08/22
2022-08-30Statement by Directors
2022-08-30SH20Statement by Directors
2022-08-30CAP-SSSolvency Statement dated 23/08/22
2022-08-30RES13Resolutions passed:
  • Reduce share prem a/c 23/08/2022
  • Resolution of reduction in issued share capital
2022-08-23Resolutions passed:<ul><li>Resolution on securities</ul>
2022-08-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution Sum capitilized 17/08/2022<li>Resolution passed adopt articles</ul>
2022-08-23Memorandum articles filed
2022-08-23MEM/ARTSARTICLES OF ASSOCIATION
2022-08-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sum capitilized 17/08/2022
  • Resolution of adoption of Articles of Association
2022-08-19SH0117/08/22 STATEMENT OF CAPITAL GBP 112410.01
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-11-08RES02Resolutions passed:
  • Resolution of re-registration
2021-11-08MARRe-registration of memorandum and articles of association
2021-11-08CERT10Certificate of re-registration from Public Limited Company to Private
2021-11-08RR02Re-registration from a public company to a private limited company
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-21AP01DIRECTOR APPOINTED MR PAUL VINCENT MIGLIORE
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 112410
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-25AD03Registers moved to registered inspection location of Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2016-10-25AD02Register inspection address changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2016-10-13AP03Appointment of Elizabeth Jane Newell as company secretary on 2016-10-01
2016-10-13TM02Termination of appointment of Sheelagh Williams on 2016-10-01
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGH CLARK
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-05AUDAUDITOR'S RESIGNATION
2016-08-15AP01DIRECTOR APPOINTED MR BALRAM BEPINCHANDRA PAL
2016-03-22AUDAUDITOR'S RESIGNATION
2016-03-10AUDAUDITOR'S RESIGNATION
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 112410
2015-12-10AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 112410
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-17AP03Appointment of Sheelagh Williams as company secretary on 2014-09-16
2014-09-17TM02Termination of appointment of Deborah Lesley King on 2014-09-16
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-15LATEST SOC15/12/13 STATEMENT OF CAPITAL;GBP 112410
2013-12-15AR0130/11/13 ANNUAL RETURN FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-11AR0130/11/12 ANNUAL RETURN FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-08AR0130/11/11 FULL LIST
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 1 FREDERICKS PLACE LONDON EC2R 8AE
2011-11-16AP01DIRECTOR APPOINTED LAKSHMANAN CHIDAMBARAM
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ATUL KUNWAR
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-17AR0130/11/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM NARAYANAN NAIR / 01/11/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH CLARK / 01/11/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AP01DIRECTOR APPOINTED MR ATUL KUNWAR
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SAI MANDAPATY
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-11AR0130/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM NARAYANAN NAIR / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SAI KRISHNA MANDAPATY / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH CLARK / 01/10/2009
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KESHAB PANDA
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RAMAMOHAN MYNAMPATI
2009-11-28AP01DIRECTOR APPOINTED VIKRAM NARAYANAN NAIR
2009-11-28AP01DIRECTOR APPOINTED SAI KRISHNA MANDAPATY
2009-07-22AUDAUDITOR'S RESIGNATION
2008-12-12363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-14363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-17288aNEW SECRETARY APPOINTED
2007-10-17288bSECRETARY RESIGNED
2007-10-04288bDIRECTOR RESIGNED
2007-10-04288bDIRECTOR RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-21363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-04-06225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-01-05AUDAUDITOR'S RESIGNATION
2005-12-28363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-09-05288aNEW DIRECTOR APPOINTED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-18288aNEW DIRECTOR APPOINTED
2005-05-17RES12VARYING SHARE RIGHTS AND NAMES
2005-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-1788(2)RAD 10/05/05--------- £ SI 761000@.01=7610 £ IC 104800/112410
2004-12-17363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2003-12-09363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2002-12-30363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-0888(2)RAD 23/10/02--------- £ SI 480000@.01=4800 £ IC 100000/104800
2002-10-08AAFULL ACCOUNTS MADE UP TO 30/04/02
2001-12-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-12-04363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-31BSBALANCE SHEET
2001-10-3143(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2001-10-31AUDRAUDITORS' REPORT
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

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

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 CITISOFT LIMITED

Intangible Assets
Patents
We have not found any records of CITISOFT LIMITED registering or being granted any patents
Domain Names

CITISOFT LIMITED owns 1 domain names.

citisoft.co.uk  

Trademarks
We have not found any records of CITISOFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITISOFT 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 (62020 - Information technology consultancy activities) as CITISOFT LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CITISOFT 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.
Import/Export of Goods
Goods imported/exported by CITISOFT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITISOFT 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 CITISOFT 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.