Background WavePink WaveYellow Wave

CITADEL MINIATURES LIMITED (01406910)

CITADEL MINIATURES LIMITED (01406910) is an active UK company. incorporated on 28 December 1978. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). CITADEL MINIATURES LIMITED has been registered for 47 years. Current directors include HARRISON, Elizabeth Claire, ROUNTREE, Kevin Derek, TOMLINSON, Neil James.

Company Number
01406910
Status
active
Type
ltd
Incorporated
28 December 1978
Age
47 years
Address
Willow Road, Nottingham, NG7 2WS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
HARRISON, Elizabeth Claire, ROUNTREE, Kevin Derek, TOMLINSON, Neil James
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITADEL MINIATURES LIMITED

CITADEL MINIATURES LIMITED is an active company incorporated on 28 December 1978 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). CITADEL MINIATURES LIMITED was registered 47 years ago.(SIC: 32409)

Status

active

Active since 47 years ago

Company No

01406910

LTD Company

Age

47 Years

Incorporated 28 December 1978

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 3 June 2024 - 1 June 2025(12 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 2 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Willow Road Lenton Nottingham, NG7 2WS,

Timeline

3 key events • 2024 - 2026

Funding Officers Ownership
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MATTHEWS, Ross

Active
Willow Road, NottinghamNG7 2WS
Secretary
Appointed 01 Dec 2019

HARRISON, Elizabeth Claire

Active
Willow Road, NottinghamNG7 2WS
Born November 1968
Director
Appointed 18 Sept 2024

ROUNTREE, Kevin Derek

Active
NottinghamNG7 2WS
Born September 1969
Director
Appointed 22 Oct 2008

TOMLINSON, Neil James

Active
Willow Road, NottinghamNG7 2WS
Born March 1977
Director
Appointed 13 Feb 2026

HOSIE, Dick Mitchell

Resigned
Westfield, KibworthLE8 0NP
Secretary
Appointed 05 Nov 1993
Resigned 30 Apr 2000

PRENTICE, Christopher John

Resigned
Elmfield House, NottinghamNG25 0EP
Secretary
Appointed N/A
Resigned 05 Nov 1993

SHERWIN, Michael

Resigned
42 Carisbrooke Drive, NottinghamNG3 5DS
Secretary
Appointed 30 Apr 2000
Resigned 22 Oct 2008

TONGUE, Rachel

Resigned
House, NottinghamNG12 4HJ
Secretary
Appointed 22 Oct 2008
Resigned 01 Dec 2019

HOSIE, Dick Mitchell

Resigned
Westfield, KibworthLE8 0NP
Born February 1952
Director
Appointed 05 Nov 1993
Resigned 30 Apr 2000

KIRBY, Thomas Henry Felix

Resigned
11 Cavendish Drive, AshbourneDE6 1SR
Born June 1950
Director
Appointed N/A
Resigned 01 Jun 1998

PRENTICE, Christopher John

Resigned
Elmfield House, NottinghamNG25 0EP
Born February 1963
Director
Appointed N/A
Resigned 21 Sept 2000

SHERWIN, Michael

Resigned
42 Carisbrooke Drive, NottinghamNG3 5DS
Born March 1959
Director
Appointed 30 Apr 2000
Resigned 22 Oct 2008

TONGUE, Rachel Frances

Resigned
House, NottinghamNG12 4HJ
Born May 1971
Director
Appointed 31 May 2004
Resigned 18 Sept 2024

WELLS, Mark Nicholas

Resigned
200 Musters Road, NottinghamNG2 7AL
Born July 1962
Director
Appointed 21 Sept 2000
Resigned 31 May 2004

Persons with significant control

1

Willow Road, NottinghamNG7 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
24 December 2008
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
288cChange of Particulars
Legacy
27 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 August 1998
AAAnnual Accounts
Legacy
27 May 1998
288cChange of Particulars
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
21 October 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
24 September 1997
AAAnnual Accounts
Legacy
8 April 1997
288cChange of Particulars
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 1996
AAAnnual Accounts
Resolution
25 March 1996
RESOLUTIONSResolutions
Legacy
17 January 1996
363sAnnual Return (shuttle)
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
2 March 1995
RESOLUTIONSResolutions
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
26 February 1994
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
2 October 1992
AUDAUD
Legacy
27 April 1992
363b363b
Legacy
27 April 1992
363(287)363(287)
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Resolution
6 January 1992
RESOLUTIONSResolutions
Legacy
6 January 1992
155(6)a155(6)a
Legacy
31 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
4 October 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
22 April 1991
288288
Legacy
23 January 1991
363363
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
21 May 1990
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
2 May 1989
288288
Legacy
2 May 1989
288288
Legacy
4 August 1988
363363
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
24 July 1987
225(1)225(1)
Legacy
13 May 1987
287Change of Registered Office
Accounts With Accounts Type Full
16 April 1987
AAAnnual Accounts
Legacy
16 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87