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.