Background WavePink WaveYellow Wave

CITIDATA LIMITED (01469429)

CITIDATA LIMITED (01469429) is an active UK company. incorporated on 28 December 1979. with registered office in Witney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CITIDATA LIMITED has been registered for 46 years. Current directors include REES, Hugh David, REES, Mary Annabel Alice Rose.

Company Number
01469429
Status
active
Type
ltd
Incorporated
28 December 1979
Age
46 years
Address
Eden House, Witney, OX28 4BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
REES, Hugh David, REES, Mary Annabel Alice Rose
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIDATA LIMITED

CITIDATA LIMITED is an active company incorporated on 28 December 1979 with the registered office located in Witney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CITIDATA LIMITED was registered 46 years ago.(SIC: 70229)

Status

active

Active since 46 years ago

Company No

01469429

LTD Company

Age

46 Years

Incorporated 28 December 1979

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Eden House Two Rivers Business Park Witney, OX28 4BL,

Previous Addresses

6 Langdale Court Witney Oxfordshire OX28 6FG
From: 28 December 1979To: 3 February 2024
Timeline

1 key events • 2023 - 2023

Funding Officers Ownership
Loan Cleared
Oct 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

REES, Mary Annabel Alice Rose

Active
Mill Farmhouse Mill Lane, WantageOX12 8RJ
Secretary
Appointed N/A

REES, Hugh David

Active
Mill Farmhouse Mill Lane, WantageOX12 8RJ
Born December 1955
Director
Appointed N/A

REES, Mary Annabel Alice Rose

Active
Mill Farmhouse Mill Lane, WantageOX12 8RJ
Born July 1955
Director
Appointed N/A

Persons with significant control

1

Mr Hugh David Rees

Active
Mill Lane, WantageOX12 8RJ
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
13 March 2009
287Change of Registered Office
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
24 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Full
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts