Background WavePink WaveYellow Wave

CITYDENE LIMITED (03131059)

CITYDENE LIMITED (03131059) is an active UK company. incorporated on 27 November 1995. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CITYDENE LIMITED has been registered for 30 years. Current directors include NEUMANN, Maurice.

Company Number
03131059
Status
active
Type
ltd
Incorporated
27 November 1995
Age
30 years
Address
Heaton House, Manchester, M7 4SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NEUMANN, Maurice
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYDENE LIMITED

CITYDENE LIMITED is an active company incorporated on 27 November 1995 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CITYDENE LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03131059

LTD Company

Age

30 Years

Incorporated 27 November 1995

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 19 December 2025 (3 months ago)
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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Heaton House 148 Bury Old Road Manchester, M7 4SE,

Timeline

2 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NEUMANN, Henry

Active
6 Brantwood Road, SalfordM7 4FL
Secretary
Appointed 10 Feb 2000

NEUMANN, Maurice

Active
32 Stanley Road, SalfordM7 4ES
Born November 1949
Director
Appointed 10 Feb 2000

NEUMANN, Walter

Resigned
4 Cheltenham Crescent, SalfordM7 4FP
Secretary
Appointed 28 Nov 1995
Resigned 17 Jan 2000

WEISS, Bernardin

Resigned
Cubley Road, ManchesterM7 4SE
Secretary
Appointed 28 Nov 1995
Resigned 28 Jan 1997

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 27 Nov 1995
Resigned 27 Nov 1995

NEUMANN, Walter

Resigned
4 Cheltenham Crescent, SalfordM7 4FP
Born March 1923
Director
Appointed 28 Nov 1995
Resigned 17 Jan 2000

WEISS, Bernardin

Resigned
Cubley Road, ManchesterM7 4SE
Born May 1930
Director
Appointed 28 Jan 1997
Resigned 29 Oct 2020

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 27 Nov 1995
Resigned 27 Nov 1995

Persons with significant control

2

Mr Philip Weiss

Active
Heaton House, ManchesterM7 4SE
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Pinchas Neumann

Active
Heaton House, ManchesterM7 4SE
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2003
AAAnnual Accounts
Resolution
20 January 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 January 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
25 February 1997
88(2)R88(2)R
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
29 August 1996
224224
Legacy
12 January 1996
395Particulars of Mortgage or Charge
Legacy
12 January 1996
395Particulars of Mortgage or Charge
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
287Change of Registered Office
Memorandum Articles
6 December 1995
MEM/ARTSMEM/ARTS
Resolution
6 December 1995
RESOLUTIONSResolutions
Incorporation Company
27 November 1995
NEWINCIncorporation