Citibridge Consulting Limited LONDON


Founded in 1997, Citibridge Consulting, classified under reg no. 03481984 is an active company. Currently registered at Flat 3 E14 3GE, London the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Dean H., appointed on 16 December 1997. There are currently no secretaries appointed. As of 21 May 2024, there were 2 ex secretaries - Inge H., Susan S. and others listed below. There were no ex directors.

Citibridge Consulting Limited Address / Contact

Office Address Flat 3
Office Address2 5 Millennium Drive
Town London
Post code E14 3GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03481984
Date of Incorporation Tue, 16th Dec 1997
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Dean H.

Position: Director

Appointed: 16 December 1997

Inge H.

Position: Secretary

Appointed: 01 October 2001

Resigned: 15 September 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1997

Resigned: 16 December 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 December 1997

Resigned: 16 December 1997

Susan S.

Position: Secretary

Appointed: 16 December 1997

Resigned: 01 October 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Dean H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dean H.

Notified on 16 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth69 31964 34347 463        
Balance Sheet
Cash Bank On Hand  68 77031 97416 8656 338470698466154
Current Assets98 69195 47769 22733 83416 9206 337     
Debtors2 5052 9041281 86055      
Property Plant Equipment  20915711888665037  
Cash Bank In Hand96 18692 57369 099        
Tangible Fixed Assets372279209        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve69 21964 24347 363        
Shareholder Funds69 31964 34347 463        
Other
Amount Specific Advance Or Credit Directors  7 63310 01922 63442 99147 91548 55349 67951 23152 331
Amount Specific Advance Or Credit Made In Period Directors   99 5438 01560606160  
Amount Specific Advance Or Credit Repaid In Period Directors   101 92920 63020 4174 9846991 1861 5521 100
Accrued Liabilities Deferred Income  1 8251 737       
Accumulated Depreciation Impairment Property Plant Equipment  2 4702 5222 5612 5912 6132 6292 6422 679 
Average Number Employees During Period   11111111
Corporation Tax Payable  10 797        
Corporation Tax Recoverable   1 860       
Creditors  21 64413 96226 35245 14647 91548 55449 67951 23152 331
Dividends Paid   20 000       
Increase From Depreciation Charge For Year Property Plant Equipment   52393022161337 
Net Current Assets Liabilities68 94764 06447 25419 872-9 432-38 808-47 445-48 485-49 595-51 165-52 177
Number Shares Issued Fully Paid    100100100100100100100
Other Taxation Social Security Payable  1 3892 205       
Par Value Share 11 1111111
Prepayments Accrued Income  128        
Profit Loss   -7 434       
Property Plant Equipment Gross Cost  2 6792 6792 6792 6792 6792 6792 6792 679 
Total Assets Less Current Liabilities69 31964 34347 46320 029-9 314-38 720-47 379-48 435-49 558-51 165-52 177
Creditors Due Within One Year29 74431 41321 973        
Number Shares Allotted 100100        
Share Capital Allotted Called Up Paid100100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, September 2017
Free Download (8 pages)

Company search