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

CITY NUMBERS LIMITED

4TH FLOOR, THE ANCHORAGE, 34 BRIDGE STREET, READING, BERKSHIRE, RG1 2LU,
Company Registration Number
06136272
Private Limited Company
Active - Proposal to Strike off

Company Overview

About City Numbers Ltd
CITY NUMBERS LIMITED was founded on 2007-03-05 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". City Numbers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CITY NUMBERS LIMITED
 
Legal Registered Office
4TH FLOOR, THE ANCHORAGE
34 BRIDGE STREET
READING
BERKSHIRE
RG1 2LU
Other companies in W2
 
Filing Information
Company Number 06136272
Company ID Number 06136272
Date formed 2007-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB383128983  
Last Datalog update: 2024-01-09 08:41:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY NUMBERS 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 CITY NUMBERS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY DAVID ROSSEN
Company Secretary 2015-11-24
JOHN DAVIS EIKENBERRY
Director 2016-07-20
JEREMY DAVID ROSSEN
Director 2015-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ALYN BUSST
Director 2014-05-15 2016-07-20
JEROEN CLEMENS MARIA VAN DER WEIJDEN
Director 2014-05-15 2016-01-12
ZACHARY BENJAMIN MAUL
Company Secretary 2015-01-15 2015-11-24
ZACHARY BENJAMIN MAUL
Director 2015-01-15 2015-11-24
JEFFREY DANIEL ADELMAN
Company Secretary 2014-01-14 2015-01-10
JEFFREY DANIEL ADELMAN
Director 2014-01-14 2015-01-10
KATHLEEN GRIGGS
Director 2014-01-14 2014-05-15
CAROLINE O'SULLIVAN
Company Secretary 2007-03-05 2014-01-14
CRAIG ALYN BUSST
Director 2008-06-01 2014-01-14
DAWN BUSST
Director 2011-08-09 2014-01-14
RAV STEPHENS
Director 2011-08-09 2014-01-14
JAMES CARTY
Director 2007-03-05 2008-06-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-03-05 2007-03-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-03-05 2007-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVIS EIKENBERRY VIPRE SOFTWARE UK LIMITED Director 2018-01-26 CURRENT 2009-09-29 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY TELECOMIT LIMITED Director 2016-07-20 CURRENT 2002-11-12 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY TEAM TELECOM UK LIMITED Director 2016-07-20 CURRENT 2002-06-28 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY CONTACT SCOTLAND LIMITED Director 2016-07-20 CURRENT 1993-08-27 Dissolved 2017-06-27
JOHN DAVIS EIKENBERRY WORLDWIDE ISDN LIMITED Director 2016-07-20 CURRENT 1999-04-07 Dissolved 2017-11-14
JOHN DAVIS EIKENBERRY BLUEBELL TELECOM LIMITED Director 2016-07-20 CURRENT 2000-11-30 Dissolved 2018-04-10
JOHN DAVIS EIKENBERRY CLOCKFAST LIMITED Director 2016-07-20 CURRENT 2005-04-28 Dissolved 2018-04-17
JOHN DAVIS EIKENBERRY J2 GLOBAL UK LTD Director 2016-07-20 CURRENT 1999-02-26 Active
JOHN DAVIS EIKENBERRY CALLSTREAM LIMITED Director 2016-07-20 CURRENT 1999-05-27 Active
JOHN DAVIS EIKENBERRY VIPRE SECURITY LIMITED Director 2016-07-20 CURRENT 2003-06-26 Active
JOHN DAVIS EIKENBERRY CRITICAL SOFTWARE LIMITED Director 2016-07-20 CURRENT 2003-09-23 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY CALLSTREAM GROUP LIMITED Director 2016-07-20 CURRENT 2008-09-24 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY LIVEDRIVE INTERNET LIMITED Director 2014-05-15 CURRENT 2005-04-26 Active
JOHN DAVIS EIKENBERRY KEEPITSAFE BACKUP LIMITED Director 2014-05-15 CURRENT 2006-02-04 Active - Proposal to Strike off
JEREMY DAVID ROSSEN VIPRE SOFTWARE UK LIMITED Director 2018-01-26 CURRENT 2009-09-29 Active - Proposal to Strike off
JEREMY DAVID ROSSEN TELECOMIT LIMITED Director 2016-03-03 CURRENT 2002-11-12 Dissolved 2017-07-18
JEREMY DAVID ROSSEN TEAM TELECOM UK LIMITED Director 2016-03-03 CURRENT 2002-06-28 Dissolved 2017-07-18
JEREMY DAVID ROSSEN CONTACT SCOTLAND LIMITED Director 2016-03-03 CURRENT 1993-08-27 Dissolved 2017-06-27
JEREMY DAVID ROSSEN WORLDWIDE ISDN LIMITED Director 2016-03-03 CURRENT 1999-04-07 Dissolved 2017-11-14
JEREMY DAVID ROSSEN BLUEBELL TELECOM LIMITED Director 2016-03-03 CURRENT 2000-11-30 Dissolved 2018-04-10
JEREMY DAVID ROSSEN CLOCKFAST LIMITED Director 2016-03-03 CURRENT 2005-04-28 Dissolved 2018-04-17
JEREMY DAVID ROSSEN CALLSTREAM LIMITED Director 2016-03-03 CURRENT 1999-05-27 Active
JEREMY DAVID ROSSEN CALLSTREAM GROUP LIMITED Director 2016-03-03 CURRENT 2008-09-24 Active - Proposal to Strike off
JEREMY DAVID ROSSEN EFAX LIMITED Director 2015-11-24 CURRENT 2005-09-02 Dissolved 2017-07-18
JEREMY DAVID ROSSEN J2 GLOBAL UK LTD Director 2015-11-24 CURRENT 1999-02-26 Active
JEREMY DAVID ROSSEN VIPRE SECURITY LIMITED Director 2015-11-24 CURRENT 2003-06-26 Active
JEREMY DAVID ROSSEN CRITICAL SOFTWARE LIMITED Director 2015-11-24 CURRENT 2003-09-23 Active - Proposal to Strike off
JEREMY DAVID ROSSEN LIVEDRIVE INTERNET LIMITED Director 2015-11-24 CURRENT 2005-04-26 Active
JEREMY DAVID ROSSEN KEEPITSAFE BACKUP LIMITED Director 2015-11-24 CURRENT 2006-02-04 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
2024-01-09SECOND GAZETTE not voluntary dissolution
2023-12-12Voluntary dissolution strike-off suspended
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-17Application to strike the company off the register
2023-06-15DIRECTOR APPOINTED DAVID AIDAN HARPUR
2023-06-15APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON PRICE
2023-05-19Resolutions passed:<ul><li>Resolution Decisions be ratified and approved/ company business 31/03/2023</ul>
2023-05-19Resolutions passed:<ul><li>Resolution Decisions be ratified and approved/ company business 31/03/2023<li>Resolution passed adopt articles</ul>
2023-05-19Memorandum articles filed
2023-04-26Memorandum articles filed
2023-04-26Resolutions passed:<ul><li>Resolution Directors actions 31/03/2023</ul>
2023-04-26Resolutions passed:<ul><li>Resolution Directors actions 31/03/2023<li>Resolution passed adopt articles</ul>
2023-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-11CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-06-09PSC07CESSATION OF DNN CORP. AS A PERSON OF SIGNIFICANT CONTROL
2022-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ANTHONY LIEMANDT
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-02-12AP04Appointment of Pitsec Limited as company secretary on 2021-02-10
2021-02-10CH01Director's details changed for Mr Andrew Simon Price on 2021-02-09
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM 18 Mansell Street Level 3 London E1 8AA England
2021-02-10PSC02Notification of Dnn Corp. as a person with significant control on 2021-02-09
2021-02-10PSC07CESSATION OF J2 GLOBAL UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-10AP01DIRECTOR APPOINTED MR ANDREW SIMON PRICE
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SATMINDER RAMEWAL
2021-02-10TM02Termination of appointment of Jeremy David Rossen on 2021-02-09
2020-12-19AP01DIRECTOR APPOINTED SATMINDER RAMEWAL
2020-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS EIKENBERRY
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road, London W2 6NB
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-03-18AD04Register(s) moved to registered office address Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road, London W2 6NB
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 60
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALYN BUSST
2016-09-06AP01DIRECTOR APPOINTED JOHN DAVIS EIKENBERRY
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-01CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY DAVID ROSSEN on 2016-04-01
2016-04-01CH01Director's details changed for Jeremy David Rossen on 2016-04-01
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 60
2016-04-01AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN CLEMENS MARIA VAN DER WEIJDEN
2015-12-03AP01DIRECTOR APPOINTED JEREMY DAVID ROSSEN
2015-12-03AP03Appointment of Jeremy David Rossen as company secretary on 2015-11-24
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY BENJAMIN MAUL
2015-12-03TM02Termination of appointment of Zachary Benjamin Maul on 2015-11-24
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 60
2015-04-24AR0105/03/15 ANNUAL RETURN FULL LIST
2015-02-22TM02Termination of appointment of Jeffrey Daniel Adelman on 2015-01-10
2015-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DANIEL ADELMAN
2015-02-22AP03Appointment of Zachary Benjamin Maul as company secretary on 2015-01-15
2015-02-22AP01DIRECTOR APPOINTED ZACHARY BENJAMIN MAUL
2015-01-19AUDAUDITOR'S RESIGNATION
2015-01-14AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRIGGS
2014-06-13AP01DIRECTOR APPOINTED CRAIG ALYN BUSST
2014-06-13AP01DIRECTOR APPOINTED JEROEN CLEMENS MARIA VAN DER WEIJDEN
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 60
2014-05-21AR0105/03/14 FULL LIST
2014-05-08CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-08RES13THE PROVISIONS OF THE COMPANYS MEMORANDUM OF ASSOCIATION WHICH BY VIRTUE OF S28 COMPANIES ACT 2006 ARE TO BE TREATED AS PROVISIONS OF THE COMPANYS ARTICLES OF ASSOCIATION 10/04/2014
2014-05-08RES01ADOPT ARTICLES 10/04/2014
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 3 GREENGATE CARDALE PARK HARROGATE HG3 1GY UNITED KINGDOM
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 1ST FLOOR 2 MARLIN OFFICE VILLAGE 1250 CHESTER ROAD CASTLE VALE BIRMINGHAM B35 7AZ UNITED KINGDOM
2014-01-21AP01DIRECTOR APPOINTED MRS KATHLEEN GRIGGS
2014-01-21CH01CHANGE PERSON AS DIRECTOR
2014-01-21AP01DIRECTOR APPOINTED MR JEFFREY DANIEL ADELMAN
2014-01-21AP03SECRETARY APPOINTED MR JEFFREY DANIEL ADELMAN
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RAV STEPHENS
2014-01-21TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE O'SULLIVAN
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAWN BUSST
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BUSST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN BUSST / 11/06/2013
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALYN BUSST / 11/06/2013
2013-06-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-20AR0105/03/13 FULL LIST
2012-06-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-21AR0105/03/12 FULL LIST
2012-01-26AP01DIRECTOR APPOINTED DAWN BUSST
2012-01-26AP01DIRECTOR APPOINTED MRS RAV STEPHENS
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 36 WARREN HOUSE WALK SUTTON COLDFIELD WEST MIDLANDS B76 1TS
2011-05-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-06AR0105/03/11 FULL LIST
2010-06-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10AR0105/03/10 FULL LIST
2010-03-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2010-03-10AD02SAIL ADDRESS CREATED
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE O'SULLIVAN / 19/10/2009
2009-03-26363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-12-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES CARTY
2008-08-06288aDIRECTOR APPOINTED CRAIG BUSST
2008-03-06363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-11-1588(2)RAD 16/10/07--------- £ SI 58@1=58 £ IC 2/60
2007-04-1088(2)RAD 23/03/07--------- £ SI 1@1=1 £ IC 1/2
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-05288bSECRETARY RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




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

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2014-03-31

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 CITY NUMBERS LIMITED

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

CITY NUMBERS LIMITED owns 16 domain names.

numbermanagement.co.uk   citynumbers.co.uk   city-seo.co.uk   citytexting.co.uk   hatchbackawning.co.uk   inabin.co.uk   jobsincomms.co.uk   managenumbers.co.uk   phonenumbertesting.co.uk   phoenix-fire.co.uk   pixelpound.co.uk   tailgateawning.co.uk   textfrom.co.uk   workrestandplay.co.uk   internationaltollfree.co.uk   buybytexting.co.uk  

Trademarks
We have not found any records of CITY NUMBERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY NUMBERS 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 (61900 - Other telecommunications activities) as CITY NUMBERS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where CITY NUMBERS 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 CITY NUMBERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0185284980Cathode-ray tube monitors, colour, not incorporating television reception apparatus (excl. of a kind solely or principally used in an automatic data-processing system of heading 8471)
2014-03-0185

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 CITY NUMBERS 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 CITY NUMBERS 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.