Background WavePink WaveYellow Wave

CITIBOX KENSINGTON LIMITED (02040460)

CITIBOX KENSINGTON LIMITED (02040460) is an active UK company. incorporated on 24 July 1986. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CITIBOX KENSINGTON LIMITED has been registered for 39 years. Current directors include SAREMI, Abbas.

Company Number
02040460
Status
active
Type
ltd
Incorporated
24 July 1986
Age
39 years
Address
2 Old Brompton Road, London, SW7 3DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SAREMI, Abbas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIBOX KENSINGTON LIMITED

CITIBOX KENSINGTON LIMITED is an active company incorporated on 24 July 1986 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CITIBOX KENSINGTON LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02040460

LTD Company

Age

39 Years

Incorporated 24 July 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months 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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

CITIBOX COMPANY LIMITED(THE)
From: 28 October 1986To: 26 October 1989
LOGICNOTION LIMITED
From: 24 July 1986To: 28 October 1986
Contact
Address

2 Old Brompton Road London, SW7 3DQ,

Previous Addresses

15 Cromwell Park Banbury Road Chipping Norton OX7 5SR England
From: 29 September 2016To: 8 February 2022
2 Old Brompton Road London SW7 3DQ England
From: 5 April 2016To: 29 September 2016
15 Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR England
From: 5 April 2016To: 5 April 2016
2 Old Brompton Road London SW7 3DQ
From: 24 July 1986To: 5 April 2016
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Sept 16
Capital Update
Feb 21
Director Left
Nov 21
Director Joined
Dec 21
Share Issue
Jan 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
2
Funding
18
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

SAREMI, Abbas

Active
Old Brompton Road, LondonSW7 3DQ
Born June 1986
Director
Appointed 31 Dec 2021

DUNPHY, John Fenlon

Resigned
Oldstone Place, WickenMK19 6BY
Secretary
Appointed 07 Jun 1994
Resigned 25 Jun 1999

RIZKI, Farook Mirza

Resigned
Alfriston Avenue, HarrowHA2 7DY
Secretary
Appointed 16 Mar 2016
Resigned 27 Sept 2016

RIZKI, Farooq Mirza

Resigned
2 Old Brompton Road, LondonSW7 3DQ
Secretary
Appointed 15 Jul 2003
Resigned 16 Mar 2016

SKINNER, Brian Leslie

Resigned
Plato Place 72-74 St Dionis Road, LondonSW6 4TU
Secretary
Appointed N/A
Resigned 07 Jun 1994

WALGATE SERVICES LIMITED

Resigned
25 North Row, LondonW1K 6DJ
Corporate secretary
Appointed 25 Jun 1999
Resigned 15 Jul 2003

BROMAGE, Charles Nigel

Resigned
Barland House, PresteigneLD8 2SH
Born November 1960
Director
Appointed 25 Jun 1999
Resigned 16 Mar 2016

CORRY REID, Michael Andrew

Resigned
8 Anholt Road, LondonSW11 4NX
Born July 1949
Director
Appointed N/A
Resigned 28 Oct 2004

COWIE, Eileen

Resigned
Cromwell Park, Chipping NortonOX7 5SR
Born March 1951
Director
Appointed 22 Nov 2021
Resigned 31 Dec 2021

COWIE, Simon Peter

Resigned
Cromwell Park, Chipping NortonOX7 5SR
Born May 1948
Director
Appointed 16 Mar 2016
Resigned 31 Dec 2021

HASHEMI, Hamid

Resigned
Old Brompton Road, LondonSW7 3DQ
Born March 1984
Director
Appointed 31 Dec 2021
Resigned 11 Mar 2026

HASHEMI, Hamideh

Resigned
Old Brompton Road, LondonSW7 3DQ
Born April 1985
Director
Appointed 31 Dec 2021
Resigned 11 Mar 2026

HASHEMI, Zahra

Resigned
Old Brompton Road, LondonSW7 3DQ
Born August 1975
Director
Appointed 31 Dec 2021
Resigned 11 Mar 2026

LARYEA, Francis Vidal

Resigned
Cromwell Park, Chipping NortonOX7 5SR
Born August 1961
Director
Appointed 16 Mar 2016
Resigned 22 Nov 2021

MIDDLETON, Roger Nicholas

Resigned
Poole's Lane, LondonSW10 0RH
Born August 1944
Director
Appointed 28 Oct 2004
Resigned 16 Mar 2016

SHEPLEY CUTHBERT, David Charles

Resigned
Station Road, BanburyOX15 5LS
Born June 1946
Director
Appointed 16 Mar 2016
Resigned 27 Sept 2016

SHEPLEY CUTHBERT, David Charles

Resigned
Moors House, BanburyOX15 5LS
Born June 1946
Director
Appointed 28 Oct 2004
Resigned 16 Mar 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Abbas Saremi

Active
Old Brompton Road, LondonSW7 3DQ
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026

Miss Hamideh Hashemi

Ceased
Old Brompton Road, LondonSW7 3DQ
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Ceased 11 Mar 2026

Mr Hamid Hashemi

Ceased
Old Brompton Road, LondonSW7 3DQ
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Ceased 11 Mar 2026

Miss Zahra Hashemi

Ceased
Old Brompton Road, LondonSW7 3DQ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Ceased 11 Mar 2026
Cromwell Park, Banbury Road, Chipping NortonOX7 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

162

Withdrawal Of A Person With Significant Control Statement
11 March 2026
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
11 March 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Capital Alter Shares Subdivision
13 January 2022
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Legacy
15 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 February 2021
SH19Statement of Capital
Legacy
15 February 2021
CAP-SSCAP-SS
Resolution
15 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
190190
Legacy
17 February 2009
353353
Legacy
17 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
287Change of Registered Office
Legacy
30 January 2003
363aAnnual Return
Legacy
11 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
28 August 1999
395Particulars of Mortgage or Charge
Legacy
28 August 1999
403aParticulars of Charge Subject to s859A
Legacy
25 August 1999
287Change of Registered Office
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
30 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
16 June 1994
363aAnnual Return
Legacy
16 June 1994
288288
Legacy
16 June 1994
287Change of Registered Office
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
3 February 1993
395Particulars of Mortgage or Charge
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
88(2)R88(2)R
Legacy
1 December 1992
123Notice of Increase in Nominal Capital
Resolution
28 October 1992
RESOLUTIONSResolutions
Legacy
23 October 1992
403aParticulars of Charge Subject to s859A
Legacy
5 March 1992
363b363b
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
7 June 1991
288288
Legacy
11 March 1991
363aAnnual Return
Legacy
10 April 1990
363363
Legacy
17 January 1990
288288
Legacy
22 November 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1989
288288
Legacy
19 October 1989
288288
Legacy
13 September 1989
363363
Legacy
16 August 1989
288288
Legacy
28 March 1989
225(1)225(1)
Accounts With Accounts Type Dormant
15 March 1989
AAAnnual Accounts
Resolution
26 January 1989
RESOLUTIONSResolutions
Legacy
9 August 1988
PUC 2PUC 2
Legacy
4 July 1988
363363
Legacy
7 June 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
287Change of Registered Office
Legacy
24 November 1986
288288
Certificate Change Of Name Company
28 October 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
24 July 1986
CERTINCCertificate of Incorporation