Background WavePink WaveYellow Wave

CITEHOW LIMITED (01019936)

CITEHOW LIMITED (01019936) is an active UK company. incorporated on 5 August 1971. with registered office in Haddenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CITEHOW LIMITED has been registered for 54 years. Current directors include HUNTER, Jonathan Albert, SWALLOW, Duncan James.

Company Number
01019936
Status
active
Type
ltd
Incorporated
5 August 1971
Age
54 years
Address
Parkway House Pegasus Way, Haddenham, HP17 8LJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUNTER, Jonathan Albert, SWALLOW, Duncan James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITEHOW LIMITED

CITEHOW LIMITED is an active company incorporated on 5 August 1971 with the registered office located in Haddenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CITEHOW LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01019936

LTD Company

Age

54 Years

Incorporated 5 August 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

DAVIS INTERNATIONAL LIMITED
From: 28 May 1996To: 5 January 1998
D S FORWARDING LIMITED
From: 23 October 1995To: 28 May 1996
ELECO TRANSPORTATION SERVICES LIMITED
From: 23 September 1994To: 23 October 1995
D.SHARP & SON (TRANSPORT)LIMITED
From: 5 August 1971To: 23 September 1994
Contact
Address

Parkway House Pegasus Way Haddenham Business Park Haddenham, HP17 8LJ,

Previous Addresses

6 Bevis Marks London EC3A 7BA United Kingdom
From: 27 October 2021To: 9 November 2021
66 Clifton Street London EC2A 4HB England
From: 30 November 2017To: 27 October 2021
Dawson House 5 Jewry Street London EC3N 2EX England
From: 29 September 2016To: 30 November 2017
66 Clifton Street London EC2A 4HB
From: 23 November 2010To: 29 September 2016
Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF
From: 5 August 1971To: 23 November 2010
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
May 18
Director Left
Jun 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
May 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

HUNTER, Jonathan Albert

Active
Pegasus Way, HaddenhamHP17 8LJ
Born November 1978
Director
Appointed 24 Jun 2022

SWALLOW, Duncan James

Active
Pegasus Way, HaddenhamHP17 8LJ
Born December 1964
Director
Appointed 13 May 2024

BARTON, Ivor Ashley

Resigned
5 Bluebell Close, Hemel HempsteadHP1 2DH
Secretary
Appointed 03 Jan 2006
Resigned 28 Jul 2014

GRAVETT, Philip James

Resigned
Ellerslie Crawley End, RoystonSG8 8QJ
Secretary
Appointed 18 Aug 1994
Resigned 18 Dec 1998

HOLDCROFT, Laurence Nigel

Resigned
71 Fanshawe Crescent, WareSG12 0AR
Secretary
Appointed 04 Jun 2001
Resigned 03 Jan 2006

HOPKINS, Nigel Antony

Resigned
9 Norton Leys, Milton KeynesMK7 7TA
Secretary
Appointed 02 Mar 2001
Resigned 04 Jun 2001

TSAPPIS, Neil John Alfred

Resigned
Burfield 85 Church Green Road, Milton KeynesMK3 6DA
Secretary
Appointed 07 Sept 1999
Resigned 02 Mar 2001

WOODFORD, Colin Paul

Resigned
43 Moorfield, HarlowCM18 7QF
Secretary
Appointed 20 Aug 1993
Resigned 18 Aug 1994

YARWOOD, Bryan William

Resigned
33 Danemead, HoddesdonEN11 9LU
Secretary
Appointed N/A
Resigned 20 Aug 1993

BARTON, Ivor Ashley

Resigned
5 Bluebell Close, Hemel HempsteadHP1 2DH
Born September 1959
Director
Appointed 02 Nov 2006
Resigned 28 Jul 2014

BENNETT, Ronald Clifford

Resigned
82 Wellington Road, EnfieldEN1 2PW
Born July 1935
Director
Appointed N/A
Resigned 12 Aug 1994

CALLAGHAN, Peter William

Resigned
Emerys Bucks Lane, CambridgeCB3 7HL
Born June 1951
Director
Appointed 17 May 1996
Resigned 29 Jan 1997

CLARKE, Robert John

Resigned
16 Bideford Close, ReadingRG5 3SE
Born May 1955
Director
Appointed 01 Jan 1993
Resigned 18 Aug 1994

COLMER, Anthony David

Resigned
14 Five Acres, BarnsleyS75 4HZ
Born February 1952
Director
Appointed 01 Jan 1993
Resigned 18 Aug 1994

CRAMPHORN, Terence Henry

Resigned
White Oaks Moor Hall Lane, ChelmsfordCM3 4ER
Born June 1956
Director
Appointed 17 May 1996
Resigned 22 Feb 1999

DANNHAUSER, David Stephen

Resigned
8 Marsworth Avenue, PinnerHA5 4UB
Born December 1954
Director
Appointed 18 Aug 1994
Resigned 15 Jul 2010

GOMEZ, Joe

Resigned
Yew Tree Cottage 22 Duck Lane, ElyCB6 3UE
Born June 1950
Director
Appointed 17 May 1996
Resigned 17 Jan 1997

GRAVETT, Philip James

Resigned
Ellerslie Crawley End, RoystonSG8 8QJ
Born July 1952
Director
Appointed 18 Aug 1994
Resigned 17 May 1996

HAMID, Muhammad Omar Mohsin

Resigned
Pegasus Way, HaddenhamHP17 8LJ
Born August 1982
Director
Appointed 31 May 2018
Resigned 24 Jun 2022

HENDERSON, Derek

Resigned
21 Blakes Way, WelwynAL6 9RE
Born October 1940
Director
Appointed 01 Jul 1996
Resigned 16 May 1997

JONES, Myles

Resigned
PO BOX 61408, Uae
Born August 1966
Director
Appointed 01 Jul 1997
Resigned 12 Dec 1997

KETTELEY, John Henry Beevor

Resigned
Keeway, Burnham On CrouchCM0 8PL
Born August 1939
Director
Appointed 04 Feb 1997
Resigned 15 Jul 2010

PEARSON, David Barry

Resigned
5 Jewry Street, LondonEC3N 2EX
Born May 1968
Director
Appointed 23 May 2017
Resigned 18 Aug 2017

PETERS, Christopher John

Resigned
11 Clarkes Close, DissIP22 1AY
Born February 1961
Director
Appointed 01 Jul 1997
Resigned 31 Jul 1997

ROONEY, Thomas Shaw

Resigned
Wedgeland House, Risby, Bury St EdmundsIP28 6QU
Born September 1960
Director
Appointed 17 May 1996
Resigned 03 Dec 1996

SHARP, Gary

Resigned
Clough Green Farm, BarnsleyS75 4AB
Born October 1956
Director
Appointed N/A
Resigned 18 Aug 1994

SMITH, Adrian

Resigned
26 Hopton Rise, HaverhillCB9 7FS
Born October 1970
Director
Appointed 01 Jul 1997
Resigned 12 Dec 1997

SPRATLING, Graham Neil

Resigned
The Mall, St. AlbansAL2 2HT
Born April 1967
Director
Appointed 15 Jul 2010
Resigned 31 Mar 2017

WEBSTER, Michael John

Resigned
Coles Park House, BuntingfordSG9 9LT
Born December 1951
Director
Appointed N/A
Resigned 01 Jan 1993

WELSH, Christopher Paul

Resigned
44 Downing Court, CambridgeCB25 0LP
Born January 1957
Director
Appointed 17 May 1996
Resigned 31 Jul 1997

ELECO DIRECTORS LIMITED

Resigned
Clifton Street, LondonEC2A 4HB
Corporate director
Appointed 28 Jul 2014
Resigned 15 Jun 2021

Persons with significant control

1

Eleco Plc

Active
5 Jewry Street, LondonEC3N 2EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Change To A Person With Significant Control
1 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
28 July 2014
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2003
AAAnnual Accounts
Legacy
8 September 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
9 April 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288cChange of Particulars
Legacy
29 July 2002
288cChange of Particulars
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2001
AAAnnual Accounts
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
287Change of Registered Office
Legacy
10 January 2001
363aAnnual Return
Legacy
10 January 2001
288cChange of Particulars
Legacy
10 January 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
10 November 2000
AAAnnual Accounts
Legacy
3 August 2000
403aParticulars of Charge Subject to s859A
Legacy
3 August 2000
403aParticulars of Charge Subject to s859A
Legacy
3 August 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
13 October 1998
AUDAUD
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1997
288cChange of Particulars
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
10 December 1996
288bResignation of Director or Secretary
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Legacy
14 September 1996
395Particulars of Mortgage or Charge
Legacy
10 July 1996
288288
Legacy
7 July 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Certificate Change Of Name Company
24 May 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Resolution
25 October 1995
RESOLUTIONSResolutions
Resolution
25 October 1995
RESOLUTIONSResolutions
Resolution
25 October 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 October 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
11 March 1995
403aParticulars of Charge Subject to s859A
Legacy
3 January 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
24 August 1994
288288
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
20 August 1993
288288
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Legacy
15 June 1993
288288
Legacy
1 March 1993
395Particulars of Mortgage or Charge
Legacy
24 February 1993
288288
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Auditors Resignation Company
9 December 1991
AUDAUD
Legacy
19 July 1991
288288
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Legacy
19 March 1990
225(2)225(2)
Legacy
12 February 1990
287Change of Registered Office
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
28 February 1989
403aParticulars of Charge Subject to s859A
Legacy
14 January 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87