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

CITRUS DIGITAL LIMITED

Itec House Hawkfield Way, Whitchurch, Bristol, BS14 0BL,
Company Registration Number
06833702
Private Limited Company
Active

Company Overview

About Citrus Digital Ltd
CITRUS DIGITAL LIMITED was founded on 2009-03-02 and has its registered office in Bristol. The organisation's status is listed as "Active". Citrus Digital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CITRUS DIGITAL LIMITED
 
Legal Registered Office
Itec House Hawkfield Way
Whitchurch
Bristol
BS14 0BL
Other companies in BS14
 
Filing Information
Company Number 06833702
Company ID Number 06833702
Date formed 2009-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-03-02
Return next due 2026-03-16
Type of accounts DORMANT
Last Datalog update: 2025-03-10 17:56:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITRUS DIGITAL 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 CITRUS DIGITAL LIMITED
The following companies were found which have the same name as CITRUS DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITRUS DIGITAL (CORNWALL) LIMITED 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND Dissolved Company formed on the 2010-05-04
CITRUS DIGITAL LLC Delaware Unknown
CITRUS DIGITAL LIMITED LIABILITY COMPANY 5909 VENTUS ST AUSTIN TX 78721 Active Company formed on the 2020-08-27
CITRUS DIGITAL LLC 113 GASTON CT BOYNTON BEACH FL 33436 Active Company formed on the 2021-01-04

Company Officers of CITRUS DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JENNIFER BARTLETT
Company Secretary 2014-06-11
MARTIN ROBERT HARGREAVES
Director 2014-11-26
NICHOLAS LUKE ORME
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES PERKINS
Director 2012-12-14 2018-06-12
JOHN RICHARD HARDING
Director 2009-03-02 2012-12-14
MARTIN BENEDICT PARKER
Director 2009-03-02 2012-12-14
BARRY CHARLES WARMISHAM
Director 2009-03-02 2009-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ROBERT HARGREAVES STEM NETWORKS LIMITED Director 2018-06-12 CURRENT 2005-10-07 Active
MARTIN ROBERT HARGREAVES UNA-STEM LIMITED Director 2018-06-12 CURRENT 2015-02-12 Active
MARTIN ROBERT HARGREAVES ITEC EMPLOYEE HOLDINGS LIMITED Director 2018-06-12 CURRENT 2016-12-13 Liquidation
MARTIN ROBERT HARGREAVES BACK2BUSINESS LIMITED Director 2018-06-12 CURRENT 2007-08-02 Active
MARTIN ROBERT HARGREAVES REFLEX DIGITAL SOLUTIONS (UK) LTD Director 2018-06-12 CURRENT 1989-10-20 Active
MARTIN ROBERT HARGREAVES ITECH MANCHESTER LIMITED Director 2018-06-12 CURRENT 2015-03-18 Active
MARTIN ROBERT HARGREAVES COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED Director 2018-04-26 CURRENT 2014-09-10 Active
MARTIN ROBERT HARGREAVES OSPREY BUSINESS SYSTEMS LIMITED Director 2018-04-26 CURRENT 1996-02-26 Active
MARTIN ROBERT HARGREAVES A B S DIGITAL LIMITED Director 2018-04-26 CURRENT 1998-07-16 Active
MARTIN ROBERT HARGREAVES QUILVER BUSINESS SERVICES LIMITED Director 2018-04-26 CURRENT 2000-02-22 Active
MARTIN ROBERT HARGREAVES COPYRITE BUSINESS SOLUTIONS LIMITED Director 2018-04-26 CURRENT 1996-09-26 Active
MARTIN ROBERT HARGREAVES CRITERION IT LTD. Director 2018-04-25 CURRENT 2011-01-18 Active
MARTIN ROBERT HARGREAVES MAIL A DOC LIMITED Director 2017-12-01 CURRENT 2007-07-03 Active
MARTIN ROBERT HARGREAVES TIME BUSINESS SYSTEMS LIMITED Director 2014-11-26 CURRENT 1996-12-31 Active
MARTIN ROBERT HARGREAVES B-A FINANCIAL LIMITED Director 2007-07-24 CURRENT 2005-05-12 Liquidation
NICHOLAS LUKE ORME ITECH MANCHESTER LIMITED Director 2015-12-17 CURRENT 2015-03-18 Active
NICHOLAS LUKE ORME ITEC NORTHERN LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-08-04
NICHOLAS LUKE ORME TIME BUSINESS SYSTEMS LIMITED Director 2012-02-14 CURRENT 1996-12-31 Active
NICHOLAS LUKE ORME PENINSULA BUSINESS SYSTEMS LTD Director 2008-12-04 CURRENT 2003-11-06 Liquidation

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
2025-03-10CONFIRMATION STATEMENT MADE ON 02/03/25, WITH NO UPDATES
2024-09-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-20CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2024-03-19CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUKE ORME
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-22Appointment of Mrs Cheryl Sandra Sarah Walsh as company secretary on 2023-01-09
2023-01-20Termination of appointment of Richard Pitceathly on 2023-01-09
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-12-13AA01Current accounting period shortened from 28/02/21 TO 31/12/20
2020-09-14CH01Director's details changed for Mr Nicholas Luke Orme on 2020-07-15
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK MCPHILLIPS
2020-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068337020002
2020-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068337020002
2020-04-15AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON
2020-04-15AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARC BENOIT
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARC BENOIT
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT HARGREAVES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT HARGREAVES
2020-03-30AP01DIRECTOR APPOINTED MR DAVID BRIAN DYAS
2020-03-30AP01DIRECTOR APPOINTED MR DAVID BRIAN DYAS
2020-03-27AP03Appointment of Mr Richard Pitceathly as company secretary on 2020-03-19
2020-03-27AP03Appointment of Mr Richard Pitceathly as company secretary on 2020-03-19
2020-03-27TM02Termination of appointment of Susan Jennifer Bartlett on 2020-03-19
2020-03-27TM02Termination of appointment of Susan Jennifer Bartlett on 2020-03-19
2020-03-27AP01DIRECTOR APPOINTED MR ANTHONY MARK MCPHILLIPS
2020-03-27AP01DIRECTOR APPOINTED MR ANTHONY MARK MCPHILLIPS
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-08-05CH01Director's details changed for Mr Nicholas Luke Orme on 2019-08-04
2019-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES PERKINS
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 068337020002
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0102/03/16 ANNUAL RETURN FULL LIST
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM Itec House Hawkfield Business Park Whitchurch Bristol BS14 0BY
2014-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-11-27AP01DIRECTOR APPOINTED MR MARTIN ROBERT HARGREAVES
2014-08-04CH01Director's details changed for Nicholas Luke Orme on 2014-08-04
2014-06-11AP03Appointment of Mrs Susan Jennifer Bartlett as company secretary
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-09CH01Director's details changed for Mr Philip Perkins on 2013-12-09
2013-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-06-06AR0102/03/13 ANNUAL RETURN FULL LIST
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/13 FROM 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3ND United Kingdom
2013-04-05AA01Previous accounting period shortened from 31/03/13 TO 28/02/13
2012-12-31AP01DIRECTOR APPOINTED NICHOLAS LUKE ORME
2012-12-31AP01DIRECTOR APPOINTED PHILIP PERKINS
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PARKER
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD HARDING / 01/04/2012
2012-03-30AR0102/03/12 FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PARKER / 02/03/2012
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD
2011-03-14AR0102/03/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD HARDING / 03/03/2010
2011-02-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-29AR0102/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD HARDING / 01/10/2009
2009-05-0988(2)AD 02/03/09 GBP SI 99@1=99 GBP IC 1/100
2009-03-25288bAPPOINTMENT TERMINATE, DIRECTOR BARRY WARMISHAM LOGGED FORM
2009-03-25288aDIRECTOR APPOINTED MARTIN PARKER LOGGED FORM
2009-03-25288aDIRECTOR APPOINTED JOHN RICHARD HARDING LOGGED FORM
2009-03-23288aDIRECTOR APPOINTED JOHN RICHARD HARDING
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM
2009-03-23288aDIRECTOR APPOINTED MARTIN PARKER
2009-03-09RES04NC INC ALREADY ADJUSTED 02/03/2009
2009-03-09123GBP NC 1000/2000 02/03/09
2009-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CITRUS DIGITAL 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 CITRUS DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2015-02-28
Annual Accounts
2017-02-28
Annual Accounts
2020-02-28
Annual Accounts
2020-12-31

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 CITRUS DIGITAL LIMITED

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

CITRUS DIGITAL LIMITED owns 1 domain names.

large-format-printers.co.uk  

Trademarks
We have not found any records of CITRUS DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CITRUS DIGITAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2013-06-26 GBP £485
Devon County Council 2013-06-06 GBP £771
Devon County Council 2013-05-23 GBP £471
Devon County Council 2013-05-03 GBP £897
Devon County Council 2013-04-22 GBP £984
Devon County Council 2013-04-17 GBP £505
Devon County Council 2013-04-16 GBP £545
Devon County Council 2012-03-26 GBP £926
Devon County Council 2012-02-27 GBP £560
Devon County Council 2012-02-13 GBP £448
Devon County Council 2012-01-23 GBP £1,006
Devon County Council 2012-01-16 GBP £1,498
Devon County Council 2012-01-12 GBP £553
Devon County Council 2011-12-20 GBP £532
Devon County Council 2011-12-19 GBP £456
Devon County Council 2011-12-07 GBP £549
Devon County Council 2011-11-28 GBP £713
Devon County Council 2011-10-24 GBP £486
Devon County Council 2011-07-25 GBP £430
Devon County Council 2011-07-04 GBP £607
Devon County Council 2011-06-20 GBP £813
Devon County Council 2011-05-09 GBP £523
Devon County Council 2011-05-09 GBP £765
Devon County Council 2011-03-07 GBP £449
Devon County Council 2011-03-07 GBP £872
Devon County Council 2011-02-07 GBP £490
Devon County Council 2011-01-10 GBP £775
Devon County Council 2010-11-22 GBP £466
Devon County Council 2010-11-11 GBP £514

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CITRUS DIGITAL 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 CITRUS DIGITAL 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 CITRUS DIGITAL 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.