Citation Holdings Limited WILMSLOW


Founded in 2000, Citation Holdings, classified under reg no. 04104682 is an active company. Currently registered at Kings Court SK9 5AR, Wilmslow the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 14th December 2000 Citation Holdings Limited is no longer carrying the name Broomco (2379).

The company has 2 directors, namely Eloise W., Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 18 March 2013 and Eloise W. has been with the company for the least time - from 19 April 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Citation Holdings Limited Address / Contact

Office Address Kings Court
Office Address2 Water Lane
Town Wilmslow
Post code SK9 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04104682
Date of Incorporation Thu, 9th Nov 2000
Industry Business and domestic software development
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Eloise W.

Position: Director

Appointed: 19 April 2017

Christopher M.

Position: Director

Appointed: 18 March 2013

Paul L.

Position: Director

Appointed: 13 November 2014

Resigned: 19 April 2017

David B.

Position: Director

Appointed: 13 November 2014

Resigned: 08 December 2016

Jenny I.

Position: Director

Appointed: 13 August 2013

Resigned: 31 March 2021

Phillip H.

Position: Director

Appointed: 18 February 2011

Resigned: 22 December 2012

Sally H.

Position: Secretary

Appointed: 18 February 2011

Resigned: 22 December 2012

Sally H.

Position: Director

Appointed: 09 November 2010

Resigned: 22 December 2012

Julie M.

Position: Director

Appointed: 01 November 2009

Resigned: 30 September 2013

Charles C.

Position: Director

Appointed: 16 January 2009

Resigned: 29 April 2009

Clair P.

Position: Secretary

Appointed: 01 October 2004

Resigned: 18 February 2011

Paul H.

Position: Director

Appointed: 27 November 2000

Resigned: 22 December 2012

Lindsay H.

Position: Secretary

Appointed: 27 November 2000

Resigned: 01 October 2004

Harry B.

Position: Director

Appointed: 27 November 2000

Resigned: 22 December 2012

Lindsay H.

Position: Director

Appointed: 27 November 2000

Resigned: 22 December 2012

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2000

Resigned: 27 November 2000

Dla Nominees Limited

Position: Nominee Director

Appointed: 09 November 2000

Resigned: 27 November 2000

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 November 2000

Resigned: 27 November 2000

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Rocket Bidco Limited from London, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Caesar Bidco Limited that entered Birmingham, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rocket Bidco Limited

11th Floor 200 Aldersgate Street, London, City Of London, EC1A 4HD, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 12804840
Notified on 25 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caesar Bidco Limited

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, Cheshire, B3 3HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 08319877
Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (2379) December 14, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 18th, December 2023
Free Download (30 pages)

Company search

Advertisements