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

CITIFOCUS LIMITED

Bank Studios Unit 3.1, Park Royal Road, London, NW10 7LQ,
Company Registration Number
02606259
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Citifocus Ltd
CITIFOCUS LIMITED was founded on 1991-04-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Citifocus Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CITIFOCUS LIMITED
 
Legal Registered Office
Bank Studios Unit 3.1
Park Royal Road
London
NW10 7LQ
Other companies in EC4R
 
Filing Information
Company Number 02606259
Company ID Number 02606259
Date formed 1991-04-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB577684184  
Last Datalog update: 2022-02-09 06:22:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIFOCUS 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 CITIFOCUS LIMITED
The following companies were found which have the same name as CITIFOCUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITIFOCUS ASSOCIATES LIMITED 10 BELSIZE PARK HOUSE 59-60 BELSIZE PARK LONDON NW3 4EJ Active Company formed on the 1992-12-08
CITIFOCUS CONSULTANTS LIMITED 24 Maltese Road Chelmsford ESSEX CM1 2PA Active - Proposal to Strike off Company formed on the 1988-03-16
CITIFOCUS SOLUTIONS LIMITED 24 MALTESE ROAD CHELMSFORD ESSEX CM1 2PA Active - Proposal to Strike off Company formed on the 2014-12-17
CITIFOCUS LIMITED Active Company formed on the 1996-09-12

Company Officers of CITIFOCUS LIMITED

Current Directors
Officer Role Date Appointed
EMICAPITAL EUROPE LTD
Company Secretary 2017-12-01
CARLO DE PAOLI
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID COX
Company Secretary 2010-08-15 2017-11-21
CHRISTINE LOOKER
Director 1991-04-30 2017-11-21
TIMOTHY EDGERTON
Company Secretary 1992-07-22 2010-08-15
TIMOTHY EDGERTON
Director 1994-06-01 2010-08-15
KEVIN JOHN ANDERSON
Company Secretary 1991-04-30 1992-07-22
KEVIN JOHN ANDERSON
Director 1991-04-30 1991-10-14
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1991-04-30 1991-04-30
WILDMAN & BATTELL LIMITED
Nominated Director 1991-04-30 1991-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMICAPITAL EUROPE LTD REA - RELIABLE ENGINEERING ACTIVITIES LTD Company Secretary 2018-06-15 CURRENT 2018-06-15 Active - Proposal to Strike off
EMICAPITAL EUROPE LTD MINSTYLE LTD Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
EMICAPITAL EUROPE LTD TRIBULIFE LTD Company Secretary 2018-01-01 CURRENT 2013-09-11 Active - Proposal to Strike off
EMICAPITAL EUROPE LTD SNT EUROPE LTD Company Secretary 2017-11-01 CURRENT 2015-02-18 Active
EMICAPITAL EUROPE LTD AMIKO DIGITAL HEALTH LIMITED Company Secretary 2017-09-27 CURRENT 2015-11-30 Active
EMICAPITAL EUROPE LTD ARCADE DATA LTD Company Secretary 2017-09-26 CURRENT 2017-09-26 Active
EMICAPITAL EUROPE LTD TOWER MALL LTD Company Secretary 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
EMICAPITAL EUROPE LTD INTERNATIONAL SAFETY SERVICE PROVIDERS ASSOCIATION LTD Company Secretary 2016-09-30 CURRENT 2016-09-30 Active
EMICAPITAL EUROPE LTD EASTSERVICE P.D.A. LTD Company Secretary 2016-08-01 CURRENT 2015-06-24 Active
EMICAPITAL EUROPE LTD COMIDOR LTD Company Secretary 2016-07-13 CURRENT 2016-07-13 Active
EMICAPITAL EUROPE LTD WIDELEAPS LTD Company Secretary 2016-04-22 CURRENT 2015-10-26 Active
EMICAPITAL EUROPE LTD REMEO GELATO LTD Company Secretary 2015-11-16 CURRENT 2013-12-11 Active
EMICAPITAL EUROPE LTD FIDIA CORPORATION LTD Company Secretary 2015-09-24 CURRENT 2013-09-04 Active - Proposal to Strike off
EMICAPITAL EUROPE LTD WEZEN1 LTD Company Secretary 2015-09-19 CURRENT 2015-01-15 Active - Proposal to Strike off
EMICAPITAL EUROPE LTD IGNITE MORE LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
EMICAPITAL EUROPE LTD GEP-TREE HOLDING LTD Company Secretary 2015-07-07 CURRENT 2012-12-06 Active
EMICAPITAL EUROPE LTD BI&BI ADVERTISING LTD Company Secretary 2015-06-30 CURRENT 2014-11-07 Active
EMICAPITAL EUROPE LTD VILLAGE INVEST UK LTD Company Secretary 2015-06-01 CURRENT 2012-12-12 Active - Proposal to Strike off
EMICAPITAL EUROPE LTD IN JOB UK & IRELAND LTD Company Secretary 2015-04-24 CURRENT 2015-04-24 Active - Proposal to Strike off

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
2022-02-15Final Gazette dissolved via compulsory strike-off
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM Warwick House 2nd Floor 65-66 Queen Street London EC4R 1EB
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-09AA30/04/17 UNAUDITED ABRIDGED
2018-01-09AA30/04/17 UNAUDITED ABRIDGED
2018-01-02AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2018-01-02AP04Appointment of Emicapital Europe Ltd as company secretary on 2017-12-01
2017-11-29RES01ADOPT ARTICLES 29/11/17
2017-11-22AP01DIRECTOR APPOINTED MR CARLO DE PAOLI
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-22PSC02Notification of In Job Uk & Ireland Ltd as a person with significant control on 2017-11-21
2017-11-22PSC07CESSATION OF CHRISTINE LOOKER AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LOOKER
2017-11-22TM02Termination of appointment of David Cox on 2017-11-21
2017-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-10AR0130/04/16 ANNUAL RETURN FULL LIST
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-06AR0130/04/15 ANNUAL RETURN FULL LIST
2014-06-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-12AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0130/04/13 ANNUAL RETURN FULL LIST
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/13 FROM 3Rd Floor 1 College Hill London EC4R 2RA
2012-12-16AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-22AR0130/04/12 FULL LIST
2012-01-05AA30/04/11 TOTAL EXEMPTION FULL
2011-06-15AR0130/04/11 FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION FULL
2010-10-04AP03SECRETARY APPOINTED DAVID COX
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDGERTON
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY EDGERTON
2010-05-05AR0130/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LOOKER / 30/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDGERTON / 30/04/2010
2010-01-22AA30/04/09 TOTAL EXEMPTION FULL
2009-05-11363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-01-22AA30/04/08 TOTAL EXEMPTION FULL
2008-05-20363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-31363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-19363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-12363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-25363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-21363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-17363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-04363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-04363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-02363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-01363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1997-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-17287REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 12A FINSBURY SQUARE LONDON EC2A 1AS
1997-05-28395PARTICULARS OF MORTGAGE/CHARGE
1997-05-20363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-07363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1995-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-06-29ORES13APPROVAL ACCOUNTS 20/06/95
1995-06-29SRES01ALTER MEM AND ARTS 20/06/95
1995-05-23363sRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-07-29287REGISTERED OFFICE CHANGED ON 29/07/94 FROM: 103 WHITECROSS STREET LONDON EC1Y 8JB
1994-06-16288NEW DIRECTOR APPOINTED
1994-05-06363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-05-10363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1993-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-08-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-05-05363sRETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS
1992-03-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to CITIFOCUS 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 CITIFOCUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 1997-05-28 Satisfied HASLEMERE ESTATES PUBLIC LIMITED COMPANY
MORTGAGE DEBENTURE 1992-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-10-07 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 97,068
Other Creditors Due Within One Year 2012-05-01 £ 5,958
Taxation Social Security Due Within One Year 2012-05-01 £ 44,035
Trade Creditors Within One Year 2012-05-01 £ 37,287

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2019-12-31

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 CITIFOCUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Cash Bank In Hand 2012-05-01 £ 879,012
Current Assets 2012-05-01 £ 1,098,639
Debtors 2012-05-01 £ 219,627
Fixed Assets 2012-05-01 £ 34,859
Other Debtors 2012-05-01 £ 2,976
Shareholder Funds 2012-05-01 £ 1,036,430
Tangible Fixed Assets 2012-05-01 £ 34,859

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITIFOCUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITIFOCUS LIMITED
Trademarks
We have not found any records of CITIFOCUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIFOCUS 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 (78109 - Other activities of employment placement agencies) as CITIFOCUS LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where CITIFOCUS 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 CITIFOCUS 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 CITIFOCUS 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.