Citi Logik Limited LONDON


Founded in 2012, Citi Logik, classified under reg no. 07938919 is a liquidation company. Currently registered at 5th Floor Grove House 248a NW1 6BB, London the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on 2021/03/31.

Citi Logik Limited Address / Contact

Office Address 5th Floor Grove House 248a
Office Address2 Marylebone Road
Town London
Post code NW1 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07938919
Date of Incorporation Tue, 7th Feb 2012
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sat, 31st Dec 2022 (472 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

David B.

Position: Director

Appointed: 22 April 2021

Christopher B.

Position: Director

Appointed: 28 January 2021

Philippe P.

Position: Director

Appointed: 21 April 2020

Matthew D.

Position: Director

Appointed: 10 February 2020

Matthew D.

Position: Secretary

Appointed: 01 October 2019

Jonathan W.

Position: Director

Appointed: 25 June 2018

Graham D.

Position: Director

Appointed: 25 January 2019

Resigned: 22 April 2021

Graham B.

Position: Director

Appointed: 25 January 2019

Resigned: 14 January 2020

Gearoid O.

Position: Director

Appointed: 12 May 2016

Resigned: 23 November 2018

Alex J.

Position: Director

Appointed: 04 September 2015

Resigned: 21 December 2016

Nicholas B.

Position: Director

Appointed: 22 April 2015

Resigned: 04 September 2015

Stephen L.

Position: Director

Appointed: 01 October 2014

Resigned: 24 May 2019

Geoffrey C.

Position: Director

Appointed: 12 September 2014

Resigned: 16 December 2016

John R.

Position: Director

Appointed: 07 February 2012

Resigned: 31 December 2021

People with significant control

John R.

Notified on 16 October 2017
Nature of control: significiant influence or control

Enterprise Ventures Limited

Preston Technology Management Centre Marsh Lane, Preston, PR1 8UQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England & Wales)
Registration number 03249066
Notified on 7 August 2020
Nature of control: significiant influence or control

Enterprise Ventures (General Partner Npif Yhtv Equity) Limited

Preston Technology Management Centre Marsh Lane, Preston, PR1 8UQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England & Wales)
Registration number 10514398
Notified on 7 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen L.

Notified on 16 October 2017
Ceased on 24 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth12 750-354 993     
Balance Sheet
Cash Bank In Hand35 95980 267     
Cash Bank On Hand 80 26795 5021 539568 185157 1691 077 476
Current Assets603 852468 558268 226456 803864 534322 8831 367 549
Debtors567 893388 291172 724455 264296 349165 714290 073
Net Assets Liabilities -354 993-829 418-612 862-207 962-1 169 240-1 656 253
Net Assets Liabilities Including Pension Asset Liability12 750-354 993     
Other Debtors 128 414132 664387 614247 88288 70694 745
Property Plant Equipment  90211 4699 2576 5619 841
Tangible Fixed Assets886      
Reserves/Capital
Called Up Share Capital1113     
Profit Loss Account Reserve12 739-730 004     
Shareholder Funds12 750-354 993     
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 6563 0535 90911 29417 58123 691
Average Number Employees During Period 787101211
Creditors 690 320806 535643 132765 0661 316 4142 804 212
Creditors Due After One Year 690 320     
Creditors Due Within One Year591 811133 231     
Increase From Depreciation Charge For Year Property Plant Equipment  3972 8565 3856 2876 110
Net Current Assets Liabilities12 041335 327-23 78518 801547 847140 6131 138 118
Number Shares Allotted 13 291 472     
Number Shares Issued Fully Paid  13 291 47213 291 472121 125 472  
Other Creditors 690 320806 535643 132765 0661 316 4142 804 212
Other Taxation Social Security Payable 22 53270 15583 63028 95726 34923 748
Par Value Share 0000  
Property Plant Equipment Gross Cost 2 6563 95517 37820 55124 14233 532
Provisions For Liabilities Charges177      
Secured Debts 125 000     
Share Capital Allotted Called Up Paid1113     
Share Premium Account 374 998     
Tangible Fixed Assets Cost Or Valuation2 656      
Tangible Fixed Assets Depreciation1 7702 656     
Tangible Fixed Assets Depreciation Charged In Period 886     
Total Additions Including From Business Combinations Property Plant Equipment  1 29913 4233 1733 5919 390
Total Assets Less Current Liabilities12 927335 327-22 88330 270557 104147 1741 147 959
Trade Creditors Trade Payables 33 089148 67587 662132 01155 90279 101
Trade Debtors Trade Receivables 259 87740 06067 65048 46777 008195 328

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from The Platform New Station Street Leeds LS1 4JB England on 2022/11/30 to 5th Floor Grove House 248a Marylebone Road London NW1 6BB
filed on: 30th, November 2022
Free Download (2 pages)

Company search