Corporate Citizenship Limited

  • Active
  • Incorporated on 6 Feb 1997

Reg Address: 1 Bartholomew Lane, London EC2N 2AX, United Kingdom

Previous Names:
The Corporate Citizenship Company Limited - 20 Feb 2008
The Corporate Citizenship Company Limited - 3 Mar 1997
Stantone Limited - 6 Feb 1997

Company Classifications:
70229 - Management consultancy activities other than financial management


  • Summary The company with name "Corporate Citizenship Limited" is a ltd and located in 1 Bartholomew Lane, London EC2N 2AX. Corporate Citizenship Limited is currently in active status and it was incorporated on 6 Feb 1997 (27 years 7 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Corporate Citizenship Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 INTERTRUST (UK) LIMITED Corporate Secretary 8 Aug 2023 - Active
2 Neil Christopher Penhall Director 24 Mar 2021 British Active
3 Alan Jonathan Edwards Director 24 Mar 2021 British Active
4 Neil Christopher Penhall Director 24 Mar 2021 British Active
5 Alan Jonathan Edwards Director 24 Mar 2021 British Active
6 Eszter Agnes Toth Director 16 Dec 2019 British Active
7 Eszter Agnes Toth Director 16 Dec 2019 British Active
8 Simon Daniel Servini Director 28 Feb 2018 British Resigned
15 Nov 2019
9 Thomas George Tolliss Secretary 31 Dec 2017 - Resigned
24 Mar 2021
10 David Crowther Secretary 1 Apr 2017 - Resigned
31 Dec 2017
11 Joanne Marie Parker Director 2 Jul 2015 British Resigned
24 Mar 2021
12 Joanne Marie Parker Director 2 Jul 2015 British Resigned
24 Mar 2021
13 Karin Mortensen Laljani Director 19 Dec 2013 Danish Resigned
13 Oct 2017
14 Angus William Bennion Director 7 Aug 2012 British Resigned
31 Jul 2015
15 John Henry Leece Director 1 Jul 2009 British Resigned
30 Jun 2012
16 Robert Edward Davison Secretary 27 Sep 2007 British Resigned
31 Mar 2017
17 Andrew Wilson Director 25 Jun 2007 British Resigned
30 Mar 2018
18 Jeremy Eric Richard Marston Director 10 May 2004 British Resigned
25 Jun 2007
19 Michael William Tuffrey Secretary 7 Feb 1997 British Resigned
27 Sep 2007
20 Michael William Tuffrey Director 7 Feb 1997 British Resigned
24 Mar 2021
21 Michael William Tuffrey Secretary 7 Feb 1997 British Resigned
27 Sep 2007
22 David William Logan Director 7 Feb 1997 British Resigned
24 Mar 2015
23 Michael William Tuffrey Director 7 Feb 1997 British Resigned
24 Mar 2021
24 Ian William Wrigglesworth Director 7 Feb 1997 British Resigned
20 Jan 2006
25 Nesta Margaret Lewis Nominee Director 6 Feb 1997 British Resigned
7 Feb 1997
26 Pamela Pike Nominee Secretary 6 Feb 1997 British Resigned
7 Feb 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Slr Bd Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
24 Mar 2021 - Active
2 Vccp Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
11 Dec 2019 - Ceased
24 Mar 2021
3 Chime Communications Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
11 Dec 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Corporate Citizenship Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 21 Feb 2024 Download PDF
2 Officers - Appoint Corporate Secretary Company With Name Date 4 Oct 2023 Download PDF
3 Address - Change Registered Office Company With Date Old New 4 Oct 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 9 Nov 2022 Download PDF
1 Pages
5 Other - Legacy 24 Sep 2022 Download PDF
6 Other - Legacy 24 Sep 2022 Download PDF
7 Accounts - Legacy 24 Sep 2022 Download PDF
8 Accounts - Audit Exemption Subsiduary 24 Sep 2022 Download PDF
9 Other - Legacy 7 Jun 2022 Download PDF
10 Accounts - Legacy 7 Jun 2022 Download PDF
11 Accounts - Audit Exemption Subsiduary 7 Jun 2022 Download PDF
12 Other - Legacy 7 Jun 2022 Download PDF
13 Other - Legacy 7 Jun 2022 Download PDF
14 Other - Legacy 7 Jun 2022 Download PDF
15 Address - Change Registered Office Company With Date Old New 9 Jun 2021 Download PDF
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Apr 2021 Download PDF
17 Officers - Appoint Person Director Company With Name Date 26 Mar 2021 Download PDF
18 Officers - Termination Director Company With Name Termination Date 26 Mar 2021 Download PDF
19 Officers - Termination Secretary Company With Name Termination Date 26 Mar 2021 Download PDF
20 Persons With Significant Control - Notification Of A Person With Significant Control 26 Mar 2021 Download PDF
21 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Mar 2021 Download PDF
22 Mortgage - Satisfy Charge Full 25 Mar 2021 Download PDF
23 Mortgage - Satisfy Charge Full 25 Mar 2021 Download PDF
24 Mortgage - Satisfy Charge Full 25 Mar 2021 Download PDF
25 Officers - Appoint Person Director Company With Name Date 25 Mar 2021 Download PDF
26 Officers - Termination Director Company With Name Termination Date 25 Mar 2021 Download PDF
27 Mortgage - Satisfy Charge Full 25 Mar 2021 Download PDF
28 Mortgage - Satisfy Charge Full 18 Mar 2021 Download PDF
1 Pages
29 Confirmation Statement - No Updates 19 Feb 2021 Download PDF
3 Pages
30 Accounts - Total Exemption Full 24 Oct 2020 Download PDF
20 Pages
31 Other - Legacy 24 Oct 2020 Download PDF
1 Pages
32 Accounts - Legacy 24 Oct 2020 Download PDF
94 Pages
33 Other - Legacy 24 Oct 2020 Download PDF
3 Pages
34 Persons With Significant Control - Notification Of A Person With Significant Control 8 Sep 2020 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 8 Sep 2020 Download PDF
2 Pages
36 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Sep 2020 Download PDF
1 Pages
37 Confirmation Statement - Updates 24 Apr 2020 Download PDF
4 Pages
38 Officers - Termination Director Company With Name Termination Date 9 Mar 2020 Download PDF
1 Pages
39 Accounts - Legacy 24 Sep 2019 Download PDF
104 Pages
40 Accounts - Total Exemption Full 24 Sep 2019 Download PDF
19 Pages
41 Other - Legacy 24 Sep 2019 Download PDF
1 Pages
42 Other - Legacy 24 Sep 2019 Download PDF
3 Pages
43 Confirmation Statement - Updates 21 Feb 2019 Download PDF
4 Pages
44 Accounts - Total Exemption Full 5 Oct 2018 Download PDF
18 Pages
45 Accounts - Legacy 5 Oct 2018 Download PDF
80 Pages
46 Other - Legacy 5 Oct 2018 Download PDF
1 Pages
47 Other - Legacy 5 Oct 2018 Download PDF
3 Pages
48 Officers - Change Person Director Company With Change Date 12 Jun 2018 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 23 Apr 2018 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 23 Apr 2018 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 23 Apr 2018 Download PDF
1 Pages
52 Confirmation Statement - Updates 9 Feb 2018 Download PDF
4 Pages
53 Officers - Change Person Director Company With Change Date 6 Feb 2018 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 6 Feb 2018 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 6 Feb 2018 Download PDF
2 Pages
56 Officers - Termination Secretary Company With Name Termination Date 18 Jan 2018 Download PDF
1 Pages
57 Officers - Appoint Person Secretary Company With Name Date 18 Jan 2018 Download PDF
2 Pages
58 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Oct 2017 Download PDF
46 Pages
59 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Oct 2017 Download PDF
55 Pages
60 Other - Legacy 13 Sep 2017 Download PDF
1 Pages
61 Accounts - Audit Exemption Subsiduary 13 Sep 2017 Download PDF
19 Pages
62 Accounts - Legacy 13 Sep 2017 Download PDF
95 Pages
63 Other - Legacy 13 Sep 2017 Download PDF
3 Pages
64 Officers - Appoint Person Secretary Company With Name Date 1 Jun 2017 Download PDF
2 Pages
65 Officers - Termination Secretary Company With Name Termination Date 18 Apr 2017 Download PDF
1 Pages
66 Confirmation Statement - Updates 20 Feb 2017 Download PDF
5 Pages
67 Other - Legacy 18 Oct 2016 Download PDF
3 Pages
68 Other - Legacy 18 Oct 2016 Download PDF
1 Pages
69 Accounts - Audit Exemption Subsiduary 18 Oct 2016 Download PDF
22 Pages
70 Accounts - Legacy 18 Oct 2016 Download PDF
59 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2016 Download PDF
5 Pages
72 Address - Change Registered Office Company With Date Old New 7 Jan 2016 Download PDF
1 Pages
73 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jan 2016 Download PDF
46 Pages
74 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Dec 2015 Download PDF
42 Pages
75 Mortgage - Satisfy Charge Full 26 Nov 2015 Download PDF
9 Pages
76 Resolution 10 Nov 2015 Download PDF
15 Pages
77 Officers - Termination Director Company With Name Termination Date 6 Aug 2015 Download PDF
1 Pages
78 Officers - Appoint Person Director Company With Name Date 21 Jul 2015 Download PDF
3 Pages
79 Accounts - Full 3 Jul 2015 Download PDF
21 Pages
80 Resolution 8 Apr 2015 Download PDF
3 Pages
81 Officers - Termination Director Company With Name Termination Date 31 Mar 2015 Download PDF
1 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2015 Download PDF
5 Pages
83 Accounts - Made Up Date 9 Jul 2014 Download PDF
22 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2014 Download PDF
5 Pages
85 Officers - Appoint Person Director Company With Name 31 Dec 2013 Download PDF
3 Pages
86 Accounts - Made Up Date 5 Jun 2013 Download PDF
22 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 6 Feb 2013 Download PDF
5 Pages
88 Address - Change Registered Office Company With Date Old 1 Feb 2013 Download PDF
1 Pages
89 Accounts - Made Up Date 2 Oct 2012 Download PDF
22 Pages
90 Mortgage - Legacy 29 Aug 2012 Download PDF
10 Pages
91 Officers - Appoint Person Director Company With Name 16 Aug 2012 Download PDF
3 Pages
92 Officers - Termination Director Company With Name 17 Jul 2012 Download PDF
1 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2012 Download PDF
6 Pages
94 Accounts - Made Up Date 28 Sep 2011 Download PDF
22 Pages
95 Annual Return - Company With Made Up Date Full List Shareholders 10 Mar 2011 Download PDF
7 Pages
96 Accounts - Made Up Date 3 Aug 2010 Download PDF
22 Pages
97 Annual Return - Company With Made Up Date Full List Shareholders 12 Mar 2010 Download PDF
6 Pages
98 Accounts - Made Up Date 18 Sep 2009 Download PDF
22 Pages
99 Officers - Legacy 8 Aug 2009 Download PDF
2 Pages
100 Annual Return - Legacy 20 Feb 2009 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Endeavour Academy Trust
Mutual People: Alan Jonathan Edwards
Active
2 Roscoe Postle Associates Uk Limited
Mutual People: Alan Jonathan Edwards , Neil Christopher Penhall
dissolved
3 Slr Consulting Limited
Mutual People: Alan Jonathan Edwards , Neil Christopher Penhall
Active
4 Vectos Infrastructure Limited
Mutual People: Alan Jonathan Edwards , Neil Christopher Penhall
Active
5 Vectos (North) Limited
Mutual People: Alan Jonathan Edwards , Neil Christopher Penhall
Active
6 Vectos Microsim Limited
Mutual People: Alan Jonathan Edwards , Neil Christopher Penhall
Active
7 Hfl Risk Services Ltd
Mutual People: Neil Christopher Penhall
dissolved
8 Hfl Holdings Limited
Mutual People: Neil Christopher Penhall
dissolved
9 Slr Global Limited
Mutual People: Neil Christopher Penhall
Active
10 Slr Hd Limited
Mutual People: Neil Christopher Penhall
Active
11 Slr Holdings Limited
Mutual People: Neil Christopher Penhall
Active
12 Slr Intermediate Holding Company Limited
Mutual People: Neil Christopher Penhall
Active
13 Slr Management Limited
Mutual People: Neil Christopher Penhall
Active
14 Slr Trustee Limited
Mutual People: Neil Christopher Penhall
Active
15 Hfl Consulting Limited
Mutual People: Neil Christopher Penhall
Active
16 Slr Md Limited
Mutual People: Neil Christopher Penhall
Active
17 Slr Group Limited
Mutual People: Neil Christopher Penhall
Active
18 Slr Bd Limited
Mutual People: Neil Christopher Penhall
Active
19 Picme Limited
Mutual People: Neil Christopher Penhall
dissolved
20 Vectos Holdings Limited
Mutual People: Neil Christopher Penhall
Active
21 Challenge Gas Trading Limited
Mutual People: Neil Christopher Penhall
dissolved
22 Challenge Oil & Gas Limited
Mutual People: Neil Christopher Penhall
dissolved