Company NameCitysys Limited
DirectorsDavid Michael Pantlin and Susana Pantlin
Company StatusActive
Company Number07143616
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Michael Pantlin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Argall Avenue
Leyton
London
E10 7QA
Director NameMrs Susana Pantlin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge Houblons Hill
Coopersale
Epping
CM16 7QL
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre, Mead Lane
Hertford
SG13 7BJ

Location

Registered AddressHolly Lodge Houblons Hill
Coopersale
Epping
CM16 7QL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall

Shareholders

408 at £1David Pantlin
33.97%
Ordinary A
408 at £1Susana Pantlin
33.97%
Ordinary B
192 at £1David Pantlin
15.99%
Ordinary C
192 at £1David Pantlin
15.99%
Ordinary D
1 at £1Troy Pantlin
0.08%
Ordinary E

Financials

Year2014
Net Worth£1,201
Current Liabilities£2,050

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,201
(6 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,201
(6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,201
(6 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,201
(6 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,201
(6 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 1,201
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 1,201
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 1,201
(4 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
22 March 2014Appointment of Mrs Susana Pantlin as a director (2 pages)
22 March 2014Appointment of Mrs Susana Pantlin as a director (2 pages)
10 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
10 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders (3 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders (3 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders (3 pages)
18 December 2013Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom on 18 December 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Statement of capital following an allotment of shares on 31 January 2012
  • GBP 100
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 31 January 2012
  • GBP 100
(4 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 February 2011Director's details changed for Mr David Michael Pantlin on 2 February 2011 (2 pages)
15 February 2011Director's details changed for Mr David Michael Pantlin on 2 February 2011 (2 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
15 February 2011Director's details changed for Mr David Michael Pantlin on 2 February 2011 (2 pages)
22 July 2010Appointment of Mr David Michael Pantlin as a director (3 pages)
22 July 2010Appointment of Mr David Michael Pantlin as a director (3 pages)
12 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
12 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
4 March 2010Termination of appointment of Joanna Saban as a director (2 pages)
4 March 2010Termination of appointment of Joanna Saban as a director (2 pages)
2 February 2010Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 2 February 2010 (1 page)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2010Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 2 February 2010 (1 page)