Background WavePink WaveYellow Wave

CITICOURT & CO LIMITED (02649752)

CITICOURT & CO LIMITED (02649752) is an active UK company. incorporated on 27 September 1991. with registered office in Fleet. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CITICOURT & CO LIMITED has been registered for 34 years. Current directors include BARTIN, Jodi Lynn.

Company Number
02649752
Status
active
Type
ltd
Incorporated
27 September 1991
Age
34 years
Address
7 Fairland Close, Fleet, GU52 7LX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARTIN, Jodi Lynn
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITICOURT & CO LIMITED

CITICOURT & CO LIMITED is an active company incorporated on 27 September 1991 with the registered office located in Fleet. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CITICOURT & CO LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02649752

LTD Company

Age

34 Years

Incorporated 27 September 1991

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

LAWGRA (NO.108) LIMITED
From: 27 September 1991To: 1 November 1991
Contact
Address

7 Fairland Close Fleet, GU52 7LX,

Previous Addresses

36 Black Acre Close Amersham HP7 9EW
From: 6 September 2015To: 25 October 2017
Matfield Grove Maidstone Road Tonbridge Kent TN12 7LF
From: 27 September 1991To: 6 September 2015
Timeline

12 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Capital Update
Mar 14
Director Left
Feb 16
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Funding Round
Oct 18
Director Left
Jan 19
Director Left
Feb 19
Director Left
Jan 21
Capital Reduction
Jul 25
Share Buyback
Aug 25
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BARTIN, Jodi Lynn

Active
Fairland Close, FleetGU52 7LX
Secretary
Appointed 08 Sept 2015

BARTIN, Jodi Lynn

Active
Fairland Close, FleetGU52 7LX
Born March 1970
Director
Appointed 30 Aug 2006

BENNETT, Simon Charles

Resigned
Matfield Grove, TonbridgeTN12 7LF
Secretary
Appointed 19 May 2005
Resigned 08 Sept 2015

MELVILLE, George Alexander Easson

Resigned
77 Brampton Road, St AlbansAL1 4QA
Secretary
Appointed 16 Dec 1996
Resigned 19 May 2005

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 27 Sept 1991
Resigned 16 Dec 1996

BENNETT, Simon Charles

Resigned
Matfield Grove, TonbridgeTN12 7LF
Born April 1958
Director
Appointed 19 May 2005
Resigned 19 Feb 2016

DAVID, Peter Clive

Resigned
Firs House, BasingstokeRG26 5SJ
Born June 1946
Director
Appointed 15 Oct 1991
Resigned 19 May 2005

JEREMY, John Layton

Resigned
10 The Lorne, LeatherheadKT23 4JZ
Born November 1949
Director
Appointed 16 Dec 1998
Resigned 19 May 2005

KNAPP, Edward Stephen

Resigned
Fairland Close, FleetGU52 7LX
Born November 1983
Director
Appointed 18 Jun 2018
Resigned 06 Nov 2018

MEAD, Richard Barwick

Resigned
Clayfurlong House, CirencesterGL7 6BS
Born August 1947
Director
Appointed 01 Jan 1997
Resigned 19 May 2005

MELVILLE, George Alexander Easson

Resigned
77 Brampton Road, St AlbansAL1 4QA
Born April 1944
Director
Appointed 16 Dec 1996
Resigned 19 May 2005

MONAGHAN, Karl Upton

Resigned
Woodend, KingswoodKT20 6PZ
Born September 1962
Director
Appointed 19 May 2005
Resigned 10 Oct 2006

PHILLIPS, Christopher Robin Leslie

Resigned
Fairland Close, FleetGU52 7LX
Born April 1950
Director
Appointed 04 May 2018
Resigned 25 Feb 2019

SOOKE, Thomas Peter

Resigned
4 Monmouth Road, LondonW2 5SB
Born January 1945
Director
Appointed 15 Oct 1991
Resigned 19 May 2005

TURNER, Nicholas Spencer

Resigned
Flat 6 53 Shepherds Hill, LondonN6 5QP
Born September 1961
Nominee director
Appointed 27 Sept 1991
Resigned 15 Oct 1991

WITHERS, Roger Dean

Resigned
Fairland Close, FleetGU52 7LX
Born August 1942
Director
Appointed 02 May 2018
Resigned 26 Jan 2021

Persons with significant control

1

Mrs Jodi Lynn Bartin

Active
Fairland Close, FleetGU52 7LX
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
14 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 July 2025
SH06Cancellation of Shares
Memorandum Articles
24 July 2025
MAMA
Resolution
24 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
23 July 2025
CC04CC04
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2020
AAAnnual Accounts
Auditors Resignation Company
31 January 2020
AUDAUD
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
27 September 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Legacy
13 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2014
SH19Statement of Capital
Legacy
13 March 2014
CAP-SSCAP-SS
Resolution
13 March 2014
RESOLUTIONSResolutions
Legacy
7 March 2014
CAP-SSCAP-SS
Resolution
7 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
8 January 2008
123Notice of Increase in Nominal Capital
Legacy
8 January 2008
88(2)R88(2)R
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
363aAnnual Return
Legacy
7 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288cChange of Particulars
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
22 May 1992
224224
Legacy
6 November 1991
88(2)R88(2)R
Legacy
6 November 1991
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
31 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Resolution
21 October 1991
RESOLUTIONSResolutions
Incorporation Company
27 September 1991
NEWINCIncorporation