Background WavePink WaveYellow Wave

CITYSHIRE LIMITED (02977553)

CITYSHIRE LIMITED (02977553) is an active UK company. incorporated on 11 October 1994. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CITYSHIRE LIMITED has been registered for 31 years. Current directors include POLLOCK, Benjamin, POLLOCK, David William, POLLOCK, Susan Jane.

Company Number
02977553
Status
active
Type
ltd
Incorporated
11 October 1994
Age
31 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
POLLOCK, Benjamin, POLLOCK, David William, POLLOCK, Susan Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYSHIRE LIMITED

CITYSHIRE LIMITED is an active company incorporated on 11 October 1994 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CITYSHIRE LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02977553

LTD Company

Age

31 Years

Incorporated 11 October 1994

Size

N/A

Accounts

ARD: 28/12

Overdue

5 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH
From: 11 October 1994To: 27 May 2022
Timeline

13 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Oct 94
Loan Secured
Jun 14
Director Joined
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Funding Round
May 16
Loan Secured
Oct 18
Funding Round
Oct 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 22
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

POLLOCK, David William

Active
Royston House, Hatch EndHA5 4AA
Secretary
Appointed 25 Oct 1994

POLLOCK, Benjamin

Active
Ballards Lane, LondonN3 1XW
Born May 1988
Director
Appointed 15 Oct 2015

POLLOCK, David William

Active
Royston House, Hatch EndHA5 4AA
Born October 1959
Director
Appointed 25 Oct 1994

POLLOCK, Susan Jane

Active
Royston House 29 Royston Park Road, PinnerHA5 4AA
Born October 1960
Director
Appointed 25 Oct 1994

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Oct 1994
Resigned 25 Oct 1994

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Oct 1994
Resigned 25 Oct 1994

Persons with significant control

2

Susan Jane Pollock

Active
29 Royston Park Road, Hatch EndHA5 4AA
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David William Pollock

Active
29 Royston Park Road, Hatch EndHA5 4AA
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Resolution
18 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
18 October 2018
CC04CC04
Capital Name Of Class Of Shares
16 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Memorandum Articles
24 May 2016
MAMA
Resolution
24 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
30 November 2011
MG01MG01
Legacy
25 November 2011
MG01MG01
Legacy
25 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
6 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2003
AAAnnual Accounts
Legacy
28 October 2003
363aAnnual Return
Legacy
4 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2002
AAAnnual Accounts
Legacy
1 March 2002
363aAnnual Return
Legacy
1 March 2002
363(353)363(353)
Legacy
1 March 2002
363(190)363(190)
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
1 November 2000
363aAnnual Return
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Legacy
13 January 2000
363aAnnual Return
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
11 March 1999
363aAnnual Return
Legacy
18 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
30 October 1997
363aAnnual Return
Resolution
17 September 1997
RESOLUTIONSResolutions
Resolution
17 September 1997
RESOLUTIONSResolutions
Resolution
17 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
20 January 1997
363aAnnual Return
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
10 May 1996
287Change of Registered Office
Legacy
12 December 1995
363x363x
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
224224
Resolution
16 November 1994
RESOLUTIONSResolutions
Legacy
16 November 1994
287Change of Registered Office
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Incorporation Company
11 October 1994
NEWINCIncorporation