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

CITML LIMITED

BROOKLANDS FARM PEPPERBOX LANE, BRAMLEY, GUILDFORD, GU5 0LW,
Company Registration Number
02619789
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Citml Ltd
CITML LIMITED was founded on 1991-06-12 and has its registered office in Guildford. The organisation's status is listed as "Active - Proposal to Strike off". Citml 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
CITML LIMITED
 
Legal Registered Office
BROOKLANDS FARM PEPPERBOX LANE
BRAMLEY
GUILDFORD
GU5 0LW
Other companies in MK43
 
Previous Names
TRITAX SECURITIES 1 LIMITED01/10/2020
TRITAX SECURITIES LIMITED12/04/2007
COLLECTIVE INVESTMENTS (TRUST MANAGERS) LIMITED20/06/2005
Filing Information
Company Number 02619789
Company ID Number 02619789
Date formed 1991-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB577686080  
Last Datalog update: 2024-06-07 10:20:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITML 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.

Company Officers of CITML LIMITED

Current Directors
Officer Role Date Appointed
SUE HUBBARD
Company Secretary 2005-08-15
MARK GLENN BRIDGMAN SHAW
Company Secretary 1994-10-12
MARK GLENN BRIDGMAN SHAW
Director 1991-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN RICHARD GODFREY
Director 2008-02-07 2015-03-31
RICHARD DAVID SWINFORD BOSTOCK
Director 2005-08-16 2007-08-07
IAN DAVID HICKS
Director 2004-07-12 2005-05-19
GEORGE ANTHONY CEDRIC ROBINSON
Director 1991-10-01 2004-07-09
SHIRLEY ANN BENNISON
Company Secretary 1993-01-04 1994-10-12
NORMAN FREDRICK ANDREWS
Director 1991-12-20 1994-01-11
TIMOTHY JOHN TAYLOR
Company Secretary 1991-07-26 1993-01-04
STEPHEN MALCOLM JONES
Company Secretary 1991-07-03 1992-12-01
STEPHEN MALCOLM JONES
Director 1991-10-01 1992-12-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-06-12 1991-07-03
COMBINED NOMINEES LIMITED
Nominated Director 1991-06-12 1991-07-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-06-12 1991-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUE HUBBARD TFS (POLSKA 2) LIMITED Company Secretary 2008-06-04 CURRENT 2008-05-23 Dissolved 2016-03-08
SUE HUBBARD TFS (POLSKA 1) LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-08 Active
MARK GLENN BRIDGMAN SHAW TAL CPT HUB COMPANY LIMITED Company Secretary 2007-08-07 CURRENT 2007-03-19 Dissolved 2014-08-01
MARK GLENN BRIDGMAN SHAW RESIDUAL INTEREST LIMITED Company Secretary 2007-08-07 CURRENT 1996-05-02 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW BROOKSTAND 4 LIMITED Company Secretary 2007-08-07 CURRENT 2001-02-15 Active
MARK GLENN BRIDGMAN SHAW TEDWORTH HOUSE FREEHOLD LIMITED Company Secretary 2006-04-04 CURRENT 2006-04-04 Active
MARK GLENN BRIDGMAN SHAW BIRMINGHAM BRINDLEYPLACE INCOME (GENERAL PARTNER) LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Dissolved 2013-12-03
MARK GLENN BRIDGMAN SHAW BIRMINGHAM BRINDLEYPLACE CAPITAL (GENERAL PARTNER) LIMITED Company Secretary 2003-06-26 CURRENT 2002-07-25 Dissolved 2013-12-03
MARK GLENN BRIDGMAN SHAW COLLECTIVE INVESTMENTS (GENERAL PARTNER) LIMITED Company Secretary 2000-11-07 CURRENT 2000-08-01 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED Company Secretary 1998-08-03 CURRENT 1998-08-03 Active
MARK GLENN BRIDGMAN SHAW COLLECTIVE INVESTMENTS LIMITED Company Secretary 1994-01-20 CURRENT 1994-01-20 Liquidation
MARK GLENN BRIDGMAN SHAW OPUS WINES LIMITED Company Secretary 1991-09-25 CURRENT 1991-08-06 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW TRITAX CARLISLE UK LIMITED Director 2017-11-17 CURRENT 2009-12-22 Active
MARK GLENN BRIDGMAN SHAW TRITAX ATHERSTONE (UK) LIMITED Director 2017-09-06 CURRENT 2015-07-27 Active
MARK GLENN BRIDGMAN SHAW TPIF (PORTFOLIO NO. 2) NOMINEE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW BEDFORD SCHOOL FOUNDATION Director 2017-05-06 CURRENT 2002-10-02 Active
MARK GLENN BRIDGMAN SHAW TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
MARK GLENN BRIDGMAN SHAW WELLZONE LIMITED Director 2016-05-24 CURRENT 2003-01-27 Liquidation
MARK GLENN BRIDGMAN SHAW MAGENTA CITY LIMITED Director 2016-04-18 CURRENT 2011-10-18 Active
MARK GLENN BRIDGMAN SHAW SHAW THING PRODUCTIONS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
MARK GLENN BRIDGMAN SHAW BANBURY STORAGE SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2015-03-03 Dissolved 2017-03-14
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 23 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 22 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 21 LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 18 LIMITED Director 2015-02-25 CURRENT 2015-02-25 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 17 LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 16 LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 12 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 13 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 14 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 11 LIMITED Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 10 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 9 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 8 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW THC (CONSTRUCTION) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-02-10
MARK GLENN BRIDGMAN SHAW QH 2006 LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW TRITAX MANCHESTER HOTEL (GENERAL PARTNER) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW CITY BUILDINGS (RESTAURANT NOMINEE) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW CITY BUILDINGS (HOTEL) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-10
MARK GLENN BRIDGMAN SHAW TRITAX PRIME DISTRIBUTION INCOME NOMINEE LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-05-23
MARK GLENN BRIDGMAN SHAW TAL INVESTORS LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW TRITAX PRIME DISTRIBUTION INCOME (GENERAL PARTNER) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-05-23
MARK GLENN BRIDGMAN SHAW TRITAX CARRY GENERAL PARTNER LIMITED Director 2013-03-20 CURRENT 2013-02-22 Dissolved 2014-10-03
MARK GLENN BRIDGMAN SHAW TRITAX RENEWABLE ENERGY (GP) LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW MAGENTA STORAGE SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-10
MARK GLENN BRIDGMAN SHAW TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 4 LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 5 LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TILSTONE CHESTERFIELD LIMITED Director 2012-09-14 CURRENT 2012-09-14 Active
MARK GLENN BRIDGMAN SHAW TRITAX BIG BOX REIT PLC Director 2012-09-14 CURRENT 2012-09-14 Active
MARK GLENN BRIDGMAN SHAW ASH ROAD SS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
MARK GLENN BRIDGMAN SHAW TRITAX COBHAM MARLOW (NOMINEE) LIMITED Director 2011-02-17 CURRENT 2011-02-16 Dissolved 2018-05-29
MARK GLENN BRIDGMAN SHAW FAIRBRIDGE DEVELOPMENTS LIMITED Director 2010-09-04 CURRENT 2001-11-06 Active
MARK GLENN BRIDGMAN SHAW TRITAX CARRY (GP) LIMITED Director 2009-10-29 CURRENT 2009-08-14 Active
MARK GLENN BRIDGMAN SHAW LODGE SS LIMITED Director 2009-05-06 CURRENT 2008-06-03 Active
MARK GLENN BRIDGMAN SHAW TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
MARK GLENN BRIDGMAN SHAW TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
MARK GLENN BRIDGMAN SHAW TEDWORTH HOUSE FREEHOLD LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA4 LIMITED Director 2005-10-26 CURRENT 2005-10-06 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA1 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2013-12-31
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA2 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2014-03-11
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS M107 LIMITED Director 2005-07-26 CURRENT 2005-07-15 Dissolved 2013-12-17
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS M107A LIMITED Director 2005-07-26 CURRENT 2005-07-18 Dissolved 2014-05-20
MARK GLENN BRIDGMAN SHAW BROOKFIELDS PARK HOLDINGS LIMITED Director 2005-07-18 CURRENT 2005-06-21 Dissolved 2018-07-24
MARK GLENN BRIDGMAN SHAW MAGENTA STORAGE LIMITED Director 2004-11-17 CURRENT 2001-08-17 Active
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 18 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-10-31
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 20 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-05-23
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 17 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-03
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 19 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-05-23
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 19 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-13
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 20 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-13
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 18 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-10-31
MARK GLENN BRIDGMAN SHAW BROOKSTAND 4 LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED Director 1998-08-03 CURRENT 1998-08-03 Active
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) MANAGEMENT COMPANY LIMITED Director 1996-05-16 CURRENT 1990-01-10 Active
MARK GLENN BRIDGMAN SHAW RESIDUAL INTEREST LIMITED Director 1996-05-02 CURRENT 1996-05-02 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW COLLECTIVE INVESTMENTS LIMITED Director 1994-01-20 CURRENT 1994-01-20 Liquidation
MARK GLENN BRIDGMAN SHAW OPUS WINES LIMITED Director 1991-09-25 CURRENT 1991-08-06 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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-19Application to strike the company off the register
2023-06-19CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-01-25SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-10-01RES15CHANGE OF COMPANY NAME 01/10/20
2020-07-29CH01Director's details changed for Mr Mark Glenn Bridgman Shaw on 2020-07-23
2020-07-29PSC04Change of details for Mr Mark Glenn Bridgman Shaw as a person with significant control on 2020-07-23
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM The Lodge High Street Odell Bedford Bedfordshire MK43 7BB England
2020-07-29CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK GLENN BRIDGMAN SHAW on 2020-07-23
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM The Lodge Odell Bedford MK43 7BB
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 123600
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 123600
2016-06-13AR0112/06/16 ANNUAL RETURN FULL LIST
2016-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 123600
2015-07-14AR0112/06/15 ANNUAL RETURN FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD GODFREY
2015-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 123600
2014-07-10AR0112/06/14 ANNUAL RETURN FULL LIST
2014-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-08-05AR0112/06/13 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2012-06-15AR0112/06/12 ANNUAL RETURN FULL LIST
2012-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2011-06-14AR0112/06/11 ANNUAL RETURN FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-06-17AR0112/06/10 ANNUAL RETURN FULL LIST
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-07-07363aReturn made up to 12/06/09; full list of members
2009-07-06288cDirector's change of particulars / colin godfrey / 09/06/2009
2009-01-06AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-08-27AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-17363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-02-14288aNEW DIRECTOR APPOINTED
2007-10-15288bDIRECTOR RESIGNED
2007-07-17363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-04-12CERTNMCOMPANY NAME CHANGED TRITAX SECURITIES LIMITED CERTIFICATE ISSUED ON 12/04/07
2007-01-09AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-07-07363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-09-20288aNEW DIRECTOR APPOINTED
2005-08-25288aNEW SECRETARY APPOINTED
2005-06-20CERTNMCOMPANY NAME CHANGED COLLECTIVE INVESTMENTS (TRUST MA NAGERS) LIMITED CERTIFICATE ISSUED ON 20/06/05
2005-06-10363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-06-06288bDIRECTOR RESIGNED
2004-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2004-07-30288bDIRECTOR RESIGNED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-06-01363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-07-01363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-01-20AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-06-17363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-01-24AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-06-18363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-15363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-06-11363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1998-06-05363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1998-02-12AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-08-11AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-06-27363sRETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1996-06-17363sRETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
1996-06-17AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/96
1996-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-17363(288)SECRETARY RESIGNED
1995-07-19363sRETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS
1995-04-04AAFULL GROUP ACCOUNTS MADE UP TO 30/11/94
1995-03-22SRES13RE SH ISSUE 24/10/94
1995-03-22SRES12VARYING SHARE RIGHTS AND NAMES 24/10/94
1995-03-2288(2)RAD 24/10/94--------- £ SI 100000@1=100000 £ IC 50000/150000
1994-10-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-04CERTNMCOMPANY NAME CHANGED COLLECTIVE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/10/94
1994-06-06363sRETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS
1994-06-06AAFULL GROUP ACCOUNTS MADE UP TO 30/11/93
1994-03-09287REGISTERED OFFICE CHANGED ON 09/03/94 FROM: 56 WIGMORE STREET LONDON W1
1994-01-25288DIRECTOR RESIGNED
1993-07-02AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-06-04363sRETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS
1993-06-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of CITML LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITML LIMITED
Trademarks
We have not found any records of CITML LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITML 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 (64999 - Financial intermediation not elsewhere classified) as CITML LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CITML 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 CITML 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 CITML 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.