Background WavePink WaveYellow Wave

CITYRULE LIMITED (02049257)

CITYRULE LIMITED (02049257) is an active UK company. incorporated on 22 August 1986. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CITYRULE LIMITED has been registered for 39 years. Current directors include EDEL, Alex, GROSS, Marc, OST, Daniel Joshua Alexander and 1 others.

Company Number
02049257
Status
active
Type
ltd
Incorporated
22 August 1986
Age
39 years
Address
27 Yew Tree Court, London, NW11
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDEL, Alex, GROSS, Marc, OST, Daniel Joshua Alexander, OST, Joseph Arnold
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYRULE LIMITED

CITYRULE LIMITED is an active company incorporated on 22 August 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. CITYRULE LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02049257

LTD Company

Age

39 Years

Incorporated 22 August 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

27 Yew Tree Court Bridge Lane London, NW11,

Timeline

No significant events found

Capital Table
People

Officers

6

5 Active
1 Resigned

OST, Joseph Arnold

Active
27 Yew Tree Court, LondonNW11
Secretary
Appointed 26 Jun 1995

EDEL, Alex

Active
27 Yew Tree Court, LondonNW11
Born May 1948
Director
Appointed N/A

GROSS, Marc

Active
27 Yew Tree Court, LondonNW11
Born April 1950
Director
Appointed N/A

OST, Daniel Joshua Alexander

Active
27 Yew Tree Court, LondonNW11
Born February 1945
Director
Appointed N/A

OST, Joseph Arnold

Active
27 Yew Tree Court, LondonNW11
Born March 1953
Director
Appointed N/A

BRACEINER, Malvine

Resigned
5 Park Way, LondonNW11 0EX
Secretary
Appointed N/A
Resigned 26 Jun 1995
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Gazette Notice Compulsary
17 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Gazette Filings Brought Up To Date
7 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
20 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2001
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
403aParticulars of Charge Subject to s859A
Legacy
17 November 1999
403aParticulars of Charge Subject to s859A
Legacy
17 November 1999
403aParticulars of Charge Subject to s859A
Legacy
17 November 1999
403aParticulars of Charge Subject to s859A
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1997
AAAnnual Accounts
Legacy
6 November 1996
403aParticulars of Charge Subject to s859A
Legacy
6 November 1996
403aParticulars of Charge Subject to s859A
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
27 September 1996
395Particulars of Mortgage or Charge
Legacy
27 September 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 July 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
27 September 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
14 April 1993
395Particulars of Mortgage or Charge
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1992
AAAnnual Accounts
Legacy
7 September 1991
363b363b
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
10 April 1991
363aAnnual Return
Legacy
9 October 1990
PUC 2PUC 2
Accounts With Accounts Type Small
6 July 1990
AAAnnual Accounts
Legacy
21 May 1990
225(1)225(1)
Legacy
8 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1988
AAAnnual Accounts
Legacy
1 December 1987
395Particulars of Mortgage or Charge
Legacy
18 November 1987
288288
Legacy
20 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
287Change of Registered Office
Legacy
24 September 1986
GAZ(U)GAZ(U)
Legacy
23 September 1986
288288
Certificate Incorporation
22 August 1986
CERTINCCertificate of Incorporation