Citicus Limited SETTLE


Citicus Limited is a private limited company registered at Lincoln House, Skipton Road, Settle BD24 9JU. Its net worth is estimated to be 667047 pounds, while the fixed assets the company owns amount to 89291 pounds. Incorporated on 2000-11-21, this 23-year-old company is run by 2 directors and 1 secretary.
Director Simon O., appointed on 07 December 2000. Director Sian A., appointed on 07 December 2000.
Changing the topic to secretaries, we can mention: Simon O., appointed on 07 December 2000.
The company is classified as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229), "business and domestic software development" (SIC: 62012), "other information technology service activities" (SIC: 62090). According to CH data there was a name change on 2000-11-24 and their previous name was Hallco 536 Limited.
The last confirmation statement was filed on 2022-11-21 and the due date for the following filing is 2023-12-05. Moreover, the annual accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Citicus Limited Address / Contact

Office Address Lincoln House
Office Address2 Skipton Road
Town Settle
Post code BD24 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04111746
Date of Incorporation Tue, 21st Nov 2000
Industry Management consultancy activities other than financial management
Industry Business and domestic software development
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Simon O.

Position: Director

Appointed: 07 December 2000

Simon O.

Position: Secretary

Appointed: 07 December 2000

Sian A.

Position: Director

Appointed: 07 December 2000

Marco K.

Position: Director

Appointed: 07 December 2000

Resigned: 10 June 2021

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2000

Resigned: 07 December 2000

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 21 November 2000

Resigned: 07 December 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Simon O. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Sian A. This PSC owns 25-50% shares.

Simon O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sian A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Hallco 536 November 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth667 047700 562659 444668 053742 578       
Balance Sheet
Cash Bank In Hand210 276312 498227 924264 864330 881       
Cash Bank On Hand    330 881269 01770 51213 9019 7507 0814 5334 286
Current Assets607 589706 557685 433661 880731 649578 463123 84413 9139 7507 1664 533 
Debtors397 313394 059457 509397 016400 768309 44653 33112 85  
Net Assets Liabilities    742 578590 734125 623     
Net Assets Liabilities Including Pension Asset Liability667 047700 562659 444668 053742 578       
Other Debtors    6 7696 7672 042     
Property Plant Equipment    80 34177 6656 1014 5763 4322 5741 930977
Tangible Fixed Assets89 29183 24970 11778 49480 341       
Reserves/Capital
Called Up Share Capital600600600600585       
Profit Loss Account Reserve666 447699 962658 844667 453741 978       
Shareholder Funds667 047700 562659 444668 053742 578       
Other
Amount Specific Advance Or Credit Directors         85  
Amount Specific Advance Or Credit Made In Period Directors         85  
Amount Specific Advance Or Credit Repaid In Period Directors          85 
Accrued Liabilities Deferred Income    3 7025 1593 250525630630630630
Accumulated Depreciation Impairment Property Plant Equipment    167 859193 74711 86713 39214 53615 39416 0388 511
Average Number Employees During Period     88     
Capital Redemption Reserve    15       
Corporation Tax Recoverable    59 34485 27249 768     
Creditors    55 19251 1744 3225251 2166301 230630
Creditors Due Within One Year15 61375 02481 88658 10155 192       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      183 913    7 852
Disposals Property Plant Equipment      271 172    8 480
Dividends Paid       113 55319 11950 98413 32557 936
Increase From Depreciation Charge For Year Property Plant Equipment     25 8882 0331 5251 144858644325
Net Current Assets Liabilities591 976631 533603 547603 779676 457527 289119 52213 3888 5346 5363 3033 656
Number Shares Allotted 60 00060 00060 00058 536       
Other Taxation Social Security Payable    15 23315 17510     
Par Value Share 1110       
Prepayments Accrued Income    7 6477 4121 522     
Profit Loss    89 525-145 202-465 1115 89413 12148 1289 44857 336
Property Plant Equipment Gross Cost    248 200271 41217 96817 96817 96817 96817 9689 488
Provisions For Liabilities Balance Sheet Subtotal    14 22014 220      
Provisions For Liabilities Charges14 22014 22014 22014 22014 220       
Recoverable Value-added Tax       12    
Share Capital Allotted Called Up Paid600600600600585       
Tangible Fixed Assets Additions 21 70710 24134 54236 878       
Tangible Fixed Assets Cost Or Valuation237 420259 127269 368303 910248 200       
Tangible Fixed Assets Depreciation148 129175 878199 251225 416167 859       
Tangible Fixed Assets Depreciation Charged In Period 27 74923 37326 16526 781       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    84 338       
Tangible Fixed Assets Disposals    92 588       
Total Additions Including From Business Combinations Property Plant Equipment     23 21217 728     
Total Assets Less Current Liabilities681 267714 782673 664682 273756 798604 954125 62317 96411 9669 1105 2334 633
Trade Creditors Trade Payables    23 16415 752      
Trade Debtors Trade Receivables    327 008209 995      
Other Creditors          600 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 24th, August 2023
Free Download (8 pages)

Company search

Advertisements