Citimede Investments Limited HIGH WYCOMBE


Citimede Investments started in year 2014 as Private Limited Company with registration number 08888368. The Citimede Investments company has been functioning successfully for 10 years now and its status is active. The firm's office is based in High Wycombe at Coningsby. Postal code: HP11 2AG.

The company has one director. Prabhakar A., appointed on 1 March 2021. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Ionel R., Venkatesh A. and others listed below. There were no ex secretaries.

Citimede Investments Limited Address / Contact

Office Address Coningsby
Office Address2 25 High Street
Town High Wycombe
Post code HP11 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08888368
Date of Incorporation Wed, 12th Feb 2014
Industry Other information technology service activities
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Prabhakar A.

Position: Director

Appointed: 01 March 2021

Ionel R.

Position: Director

Appointed: 28 December 2020

Resigned: 01 March 2021

Venkatesh A.

Position: Director

Appointed: 02 July 2020

Resigned: 28 December 2020

Barbara K.

Position: Director

Appointed: 12 February 2014

Resigned: 02 July 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we found, there is Prabhakar A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ionel R. This PSC owns 75,01-100% shares. Then there is Venkatesh A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Prabhakar A.

Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ionel R.

Notified on 28 December 2020
Ceased on 1 March 2021
Nature of control: 75,01-100% shares

Venkatesh A.

Notified on 2 July 2020
Ceased on 28 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Woodberry Secretarial Limited

Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom

Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 6 April 2016
Ceased on 2 July 2020
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 2017-03-012018-02-282018-03-012019-02-282019-03-012020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand     121 151  
Current Assets     121 15111
Net Assets Liabilities     1-28 84950 49950 499
Cash Bank In Hand    00   
Net Assets Liabilities Including Pension Asset Liability111111   
Reserves/Capital
Called Up Share Capital    00   
Other
Creditors      50 000500500
Net Current Assets Liabilities     121 151499499
Total Assets Less Current Liabilities     121 151499499
Average Number Employees During Period       11
Called Up Share Capital Not-paid Current Asset111111   
Capital Employed111111   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
Free Download (3 pages)

Company search