Background WavePink WaveYellow Wave

CITIZENCARD LIMITED (03669949)

CITIZENCARD LIMITED (03669949) is an active UK company. incorporated on 18 November 1998. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CITIZENCARD LIMITED has been registered for 27 years. Current directors include HASSETT, Patrick Joseph, JIRBANDEY, Tiffany Kate, LEAPER, Andrew and 1 others.

Company Number
03669949
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 1998
Age
27 years
Address
London House, London, SW4 6BS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HASSETT, Patrick Joseph, JIRBANDEY, Tiffany Kate, LEAPER, Andrew, LEWIS, Rupert David Benedict
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENCARD LIMITED

CITIZENCARD LIMITED is an active company incorporated on 18 November 1998 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CITIZENCARD LIMITED was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03669949

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 18 November 1998

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 18 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

London House 7 Prescott Place London, SW4 6BS,

Previous Addresses

36 Bromells Road London SW4 0BG
From: 18 November 1998To: 10 November 2021
Timeline

35 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Feb 14
Director Left
May 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Nov 22
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CHEVIS, Andrew Gordon Christian

Active
7 Prescott Place, LondonSW4 6BS
Secretary
Appointed 01 Oct 2009

HASSETT, Patrick Joseph

Active
7 Prescott Place, LondonSW4 6BS
Born October 1980
Director
Appointed 22 Jul 2021

JIRBANDEY, Tiffany Kate

Active
7 Prescott Place, LondonSW4 6BS
Born March 1991
Director
Appointed 31 Jan 2024

LEAPER, Andrew

Active
7 Prescott Place, LondonSW4 6BS
Born March 1968
Director
Appointed 27 Apr 2015

LEWIS, Rupert David Benedict

Active
7 Prescott Place, LondonSW4 6BS
Born October 1975
Director
Appointed 11 Mar 2019

CHEVIS, Andrew Gordon Christian

Resigned
18 Southolm Street, LondonSW11 5EZ
Secretary
Appointed 30 Jul 2004
Resigned 31 Jan 2005

DOOREY, Michelle Teresa

Resigned
7 Barnard House, LondonE2 0AT
Secretary
Appointed 12 Feb 1999
Resigned 21 Nov 2000

EDLIN, Joanne

Resigned
10 Bristol Road, BristolBS14 0PQ
Secretary
Appointed 21 Nov 2000
Resigned 27 Apr 2001

HENDERSON, Sarah Michaella

Resigned
13 Arthurs Close, BristolBS16 7JB
Secretary
Appointed 23 Jul 2001
Resigned 30 Jul 2004

HICKSON, Richard David

Resigned
St Charles Place, WeybridgeKT13 8XJ
Secretary
Appointed 01 Jun 2009
Resigned 01 Jun 2009

JEPSON, Susan Philippa

Resigned
The Block House, LambournRG17 8YB
Secretary
Appointed 28 Apr 2001
Resigned 23 Jul 2001

MARTIN, Emily Louise

Resigned
49 Henley Park, BristolBS49 4JJ
Secretary
Appointed 31 Jan 2005
Resigned 01 Oct 2009

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 18 Nov 1998
Resigned 12 Feb 1999

BAXTER, Paul John

Resigned
Bromells Road, LondonSW4 0BG
Born January 1960
Director
Appointed 10 Sept 2012
Resigned 12 Dec 2017

BOWEN, Michael John

Resigned
135 Tilehouse Way, Denham GreenUB9 5JB
Born August 1943
Director
Appointed 12 Feb 1999
Resigned 31 Aug 2001

BYRNE, Anisa

Resigned
20 Coton Park Drive, RugbyCV23 0WN
Born April 1977
Director
Appointed 18 Sept 2006
Resigned 10 Sept 2007

CARTER, Richard

Resigned
54 Crescent Road, Kingston Upon ThamesKT2 7RF
Born November 1946
Director
Appointed 12 Feb 1999
Resigned 31 Aug 2001

CHILDS, Ralph James Gordon

Resigned
20 St Georges Road, Great YarmouthNR30 2JT
Born February 1949
Director
Appointed 06 Apr 2001
Resigned 28 Jul 2003

CHISHOLM CAUNT, Jaine Louise

Resigned
Bromells Road, LondonSW4 0BG
Born June 1970
Director
Appointed 26 Sept 2011
Resigned 27 Jan 2014

CLARKE, Roger John Howard

Resigned
Saint Lawrence 34 Birling Road, Tunbridge WellsTN2 5LY
Born December 1949
Director
Appointed 12 Feb 1999
Resigned 06 Apr 2001

COMB, Geoffrey

Resigned
43 Court Lane, BedfordMK43 7QT
Born September 1954
Director
Appointed 03 Mar 2008
Resigned 01 Jun 2009

EAVES, Jennie

Resigned
Basement Flat, LondonW10 6ER
Born November 1954
Director
Appointed 31 Aug 2001
Resigned 29 Jul 2002

GREY, Patricia

Resigned
15 Fairway, NormantonWF6 1SF
Born June 1945
Director
Appointed 28 Jul 2003
Resigned 10 Sept 2007

HAMMONS, Roger Anthony

Resigned
10 Albany Close, TrowbridgeBA14 7LN
Born July 1939
Director
Appointed 12 Feb 1999
Resigned 06 Jul 2000

HARLEY, Susan Boyle

Resigned
Bromells Road, LondonSW4 0BG
Born April 1959
Director
Appointed 18 Sept 2006
Resigned 28 Apr 2014

HICKSON, Richard David

Resigned
7 Prescott Place, LondonSW4 6BS
Born February 1973
Director
Appointed 01 Jun 2009
Resigned 31 Jan 2024

HILL, Adrian John

Resigned
Bromells Road, LondonSW4 0BG
Born July 1961
Director
Appointed 07 Dec 2009
Resigned 27 Apr 2015

HOGGARD, Andrew

Resigned
Bromells Road, LondonSW4 0BG
Born May 1978
Director
Appointed 01 Oct 2013
Resigned 02 Feb 2015

JEPSON, Susan Philippa

Resigned
The Block House, LambournRG17 8YB
Director
Appointed 06 Jul 2000
Resigned 05 Jul 2004

KELFORD, Robert Stephen, Mr.

Resigned
12 Westfield Close, GravesendDA12 5EH
Born November 1957
Director
Appointed 18 Nov 1998
Resigned 12 Feb 1999

LOWMAN, James Michael

Resigned
Bromells Road, LondonSW4 0BG
Born October 1974
Director
Appointed 20 Nov 2006
Resigned 18 Nov 2016

MANSBRIDGE, Daryl Paul

Resigned
17 Worlebury Hill Road, Weston Super MareBS22 9SG
Born December 1956
Director
Appointed 05 Jul 2004
Resigned 10 Nov 2006

OGDEN, Christopher Hugh Dufayard

Resigned
Bromells Road, LondonSW4 0BG
Born May 1951
Director
Appointed 12 Feb 1999
Resigned 26 Sept 2011

PATEL, Omkar Rasiklal

Resigned
Bromells Road, LondonSW4 0BG
Born October 1951
Director
Appointed 07 Dec 2009
Resigned 30 Sept 2010

PATEL, Ravindra

Resigned
7 Woodmansterne Street, BansteadSM7 3NW
Born August 1954
Director
Appointed 10 Sept 2007
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Appoint Person Director Company With Name Date
8 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Appoint Person Director Company With Name Date
1 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Appoint Person Director Company With Name Date
30 September 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Memorandum Articles
13 August 2009
MEM/ARTSMEM/ARTS
Resolution
13 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
288cChange of Particulars
Legacy
17 December 2008
287Change of Registered Office
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
287Change of Registered Office
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
363aAnnual Return
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
287Change of Registered Office
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
287Change of Registered Office
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
287Change of Registered Office
Legacy
22 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 July 2002
AAAnnual Accounts
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Resolution
10 May 2002
RESOLUTIONSResolutions
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
225Change of Accounting Reference Date
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Restoration Order Of Court
10 January 2001
AC92AC92
Legacy
10 January 2001
363aAnnual Return
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Gazette Dissolved Compulsory
28 November 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Gazette Notice Compulsory
9 May 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Resolution
12 October 1999
RESOLUTIONSResolutions
Legacy
13 September 1999
225Change of Accounting Reference Date
Legacy
2 August 1999
287Change of Registered Office
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Incorporation Company
18 November 1998
NEWINCIncorporation