Citml Limited GUILDFORD


Founded in 1991, Citml, classified under reg no. 02619789 is an active company. Currently registered at Brooklands Farm Pepperbox Lane GU5 0LW, Guildford the company has been in the business for 33 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30. Since 2020/10/01 Citml Limited is no longer carrying the name Tritax Securities 1.

Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Citml Limited Address / Contact

Office Address Brooklands Farm Pepperbox Lane
Office Address2 Bramley
Town Guildford
Post code GU5 0LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02619789
Date of Incorporation Wed, 12th Jun 1991
Industry Financial intermediation not elsewhere classified
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Sue H.

Position: Secretary

Appointed: 15 August 2005

Mark S.

Position: Secretary

Appointed: 12 October 1994

Mark S.

Position: Director

Appointed: 03 July 1991

Colin G.

Position: Director

Appointed: 07 February 2008

Resigned: 31 March 2015

Richard B.

Position: Director

Appointed: 16 August 2005

Resigned: 07 August 2007

Ian H.

Position: Director

Appointed: 12 July 2004

Resigned: 19 May 2005

Shirley B.

Position: Secretary

Appointed: 04 January 1993

Resigned: 12 October 1994

Norman A.

Position: Director

Appointed: 20 December 1991

Resigned: 11 January 1994

George R.

Position: Director

Appointed: 01 October 1991

Resigned: 09 July 2004

Stephen J.

Position: Director

Appointed: 01 October 1991

Resigned: 01 December 1992

Timothy T.

Position: Secretary

Appointed: 26 July 1991

Resigned: 04 January 1993

Stephen J.

Position: Secretary

Appointed: 03 July 1991

Resigned: 01 December 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 12 June 1991

Resigned: 03 July 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 12 June 1991

Resigned: 03 July 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1991

Resigned: 03 July 1991

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Mark S. This PSC and has 75,01-100% shares.

Mark S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tritax Securities 1 October 1, 2020
Tritax Securities April 12, 2007
Collective Investments (trust Managers) June 20, 2005
Collective Investments October 5, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-11-30
Balance Sheet
Cash Bank On Hand24 276
Current Assets25 752
Debtors1 476
Other Debtors1 476
Other
Average Number Employees During Period2
Creditors3 077
Investments Fixed Assets2
Net Current Assets Liabilities22 675
Other Creditors2 502
Other Investments Other Than Loans2
Other Taxation Social Security Payable575
Total Assets Less Current Liabilities22 677

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/11/30
filed on: 25th, January 2023
Free Download (6 pages)

Company search