Citystasher Limited LONDON


Founded in 2015, Citystasher, classified under reg no. 09787338 is an active company. Currently registered at Flat 106 SE10 0FN, London the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Apostolos A., Jacob W. and James G. and others. Of them, Anthony C. has been with the company the longest, being appointed on 21 September 2015 and Apostolos A. has been with the company for the least time - from 26 April 2019. As of 27 April 2024, there were 3 ex directors - Georgios D., Matthew M. and others listed below. There were no ex secretaries.

Citystasher Limited Address / Contact

Office Address Flat 106
Office Address2 25 Barge Walk
Town London
Post code SE10 0FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09787338
Date of Incorporation Mon, 21st Sep 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Apostolos A.

Position: Director

Appointed: 26 April 2019

Jacob W.

Position: Director

Appointed: 07 January 2017

James G.

Position: Director

Appointed: 09 December 2016

Roger W.

Position: Director

Appointed: 03 September 2016

Anthony C.

Position: Director

Appointed: 21 September 2015

Georgios D.

Position: Director

Appointed: 08 May 2018

Resigned: 26 April 2019

Matthew M.

Position: Director

Appointed: 21 September 2015

Resigned: 30 November 2018

Jacob W.

Position: Director

Appointed: 21 September 2015

Resigned: 03 September 2016

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we identified, there is Venture Friends 400W Cooperatief U.a. from Amsterdam, Netherlands. The abovementioned PSC is classified as "a cooperative", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jacob W. This PSC has significiant influence or control over the company,. The third one is Anthony C., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Venture Friends 400w Cooperatief U.A.

8 Jan Van Goyenkade, Amsterdam, 1075 HP, Netherlands

Legal authority A Cooperative Incorporated Under The Laws Of The Netherlands And Registered With The Chamber Of Commerce Under File Number 70354529
Legal form Cooperative
Country registered Nl
Place registered Dutch Chamber Of Commerce
Registration number 70354529
Notified on 27 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Jacob W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Matthew M.

Notified on 6 April 2016
Ceased on 6 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth88 990    
Balance Sheet
Cash Bank On Hand 164 317249 5161 107 733761 993
Debtors 76 009165 293203 80920 000
Net Assets Liabilities  -175 4051 240 677909 451
Other Debtors 67 86760 38819 60041 493
Property Plant Equipment 3 90411 9668 4183 459
Current Assets95 186    
Net Assets Liabilities Including Pension Asset Liability88 990    
Reserves/Capital
Shareholder Funds88 990    
Other
Accrued Liabilities Deferred Income  9 641  
Accumulated Amortisation Impairment Intangible Assets    4 647
Accumulated Depreciation Impairment Property Plant Equipment 8323 7459 51314 680
Amounts Owed By Group Undertakings Participating Interests 8 14232 08656 779112 213
Average Number Employees During Period 11131613
Bank Borrowings Overdrafts   45 27635 650
Corporation Tax Recoverable  72 819127 29654 477
Creditors 89 254602 18145 27635 650
Further Item Debtors Component Total Debtors   134 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    3 490
Increase From Amortisation Charge For Year Intangible Assets    4 647
Increase From Depreciation Charge For Year Property Plant Equipment  2 9135 7685 167
Intangible Assets    16 263
Intangible Assets Gross Cost    20 910
Investments Fixed Assets 1111
Investments In Subsidiaries 1111
Other Creditors 21 636470 37314 34824 631
Other Taxation Payable 13 44532 56412 4179 781
Percentage Class Share Held In Subsidiary  100100100
Property Plant Equipment Gross Cost 4 73615 71117 93118 139
Remaining Financial Commitments   2 555 
Total Additions Including From Business Combinations Intangible Assets    20 910
Total Additions Including From Business Combinations Property Plant Equipment  10 9752 220208
Trade Creditors Trade Payables 54 17399 2442 51920 760
Useful Life Intangible Assets Years    3
Useful Life Property Plant Equipment Years    3
Creditors Due Within One Year6 196    
Net Current Assets Liabilities88 990    
Total Assets Less Current Liabilities88 990    

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
3253.15 GBP is the capital in company's statement on 2023/12/21
filed on: 4th, January 2024
Free Download (4 pages)

Company search

Advertisements