Background WavePink WaveYellow Wave

CITIBOX BUSINESS CENTRES LIMITED (03693858)

CITIBOX BUSINESS CENTRES LIMITED (03693858) is an active UK company. incorporated on 11 January 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CITIBOX BUSINESS CENTRES LIMITED has been registered for 27 years. Current directors include HASHEMI, Hamid, HASHEMI, Hamideh, HASHEMI, Zahra and 1 others.

Company Number
03693858
Status
active
Type
ltd
Incorporated
11 January 1999
Age
27 years
Address
2 Old Brompton Road, London, SW7 3DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HASHEMI, Hamid, HASHEMI, Hamideh, HASHEMI, Zahra, SAREMI, Abbas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIBOX BUSINESS CENTRES LIMITED

CITIBOX BUSINESS CENTRES LIMITED is an active company incorporated on 11 January 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CITIBOX BUSINESS CENTRES LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03693858

LTD Company

Age

27 Years

Incorporated 11 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BEANGROVE LIMITED
From: 11 January 1999To: 17 February 1999
Contact
Address

2 Old Brompton Road London, SW7 3DQ,

Previous Addresses

15 Cromwell Park Banbury Road Chipping Norton OX7 5SR England
From: 29 September 2016To: 5 February 2022
2 Old Brompton Road London SW7 3DQ England
From: 5 April 2016To: 29 September 2016
15 Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR England
From: 5 April 2016To: 5 April 2016
2 Old Brompton Road London SW7 3DQ
From: 11 January 1999To: 5 April 2016
Timeline

25 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Sept 16
Capital Update
Feb 21
Director Left
Nov 21
Loan Cleared
Dec 21
Director Joined
Dec 21
Share Issue
Jan 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Director Joined
Mar 22
Director Left
Apr 22
2
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HASHEMI, Hamid

Active
Old Brompton Road, LondonSW7 3DQ
Born March 1984
Director
Appointed 31 Dec 2021

HASHEMI, Hamideh

Active
Old Brompton Road, LondonSW7 3DQ
Born April 1985
Director
Appointed 31 Dec 2021

HASHEMI, Zahra

Active
Old Brompton Road, LondonSW7 3DQ
Born August 1975
Director
Appointed 31 Dec 2021

SAREMI, Abbas

Active
Old Brompton Road, LondonSW7 3DQ
Born June 1986
Director
Appointed 31 Dec 2021

CORRY REID, Susannah

Resigned
8 Anhalt Road, LondonSW11 4NX
Secretary
Appointed 08 Feb 1999
Resigned 25 Jun 1999

RIZKI, Farook Mirza

Resigned
Alfriston Avenue, HarrowHA2 7DY
Secretary
Appointed 16 Mar 2016
Resigned 27 Sept 2016

RIZKI, Farooq Mirza

Resigned
21 Alfriston Avenue, North HarrowHA2 7DY
Secretary
Appointed 15 Jul 2003
Resigned 16 Mar 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Jan 1999
Resigned 09 Feb 1999

WALGATE SERVICES LIMITED

Resigned
25 North Row, LondonW1K 6DJ
Corporate secretary
Appointed 25 Jun 1999
Resigned 15 Jul 2003

BROMAGE, Charles Nigel

Resigned
Barland House, PresteigneLD8 2SH
Born November 1960
Director
Appointed 25 Jun 1999
Resigned 16 Mar 2016

CORRY REID, Michael Andrew

Resigned
8 Anholt Road, LondonSW11 4NX
Born July 1949
Director
Appointed 08 Feb 1999
Resigned 28 Oct 2004

COWIE, Eileen

Resigned
Old Brompton Road, LondonSW7 3DQ
Born March 1951
Director
Appointed 22 Nov 2021
Resigned 31 Dec 2021

COWIE, Simon Peter

Resigned
Old Brompton Road, LondonSW7 3DQ
Born May 1948
Director
Appointed 04 Mar 2022
Resigned 26 Apr 2022

COWIE, Simon Peter

Resigned
Old Brompton Road, LondonSW7 3DQ
Born May 1948
Director
Appointed 16 Mar 2016
Resigned 31 Dec 2021

LARYEA, Francis Vidal

Resigned
Cromwell Park, Chipping NortonOX7 5SR
Born August 1961
Director
Appointed 16 Mar 2016
Resigned 22 Nov 2021

MIDDLETON, Robert Nicholas

Resigned
22 Pooles Lane, LondonSW10 0RH
Born August 1944
Director
Appointed 28 Oct 2004
Resigned 16 Mar 2016

SHEPLEY CUTHBERT, David Charles

Resigned
Station Road, BanburyOX15 5LS
Born June 1946
Director
Appointed 16 Mar 2016
Resigned 27 Sept 2016

SHEPLEY CUTHBERT, David Charles

Resigned
Moors House, BanburyOX15 5LS
Born June 1946
Director
Appointed 28 Oct 2004
Resigned 16 Mar 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Jan 1999
Resigned 09 Feb 1999

Persons with significant control

4

3 Active
1 Ceased

Miss Hamideh Hashemi

Active
Old Brompton Road, LondonSW7 3DQ
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2021

Miss Zahra Hashemi

Active
Old Brompton Road, LondonSW7 3DQ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2021

Mr Hamid Hashemi

Active
Old Brompton Road, LondonSW7 3DQ
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Cromwell Park, Banbury Road, Chipping NortonOX7 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
13 January 2022
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2021
AAAnnual Accounts
Legacy
16 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 February 2021
SH19Statement of Capital
Legacy
16 February 2021
CAP-SSCAP-SS
Resolution
16 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
190190
Legacy
17 February 2009
353353
Legacy
17 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
287Change of Registered Office
Legacy
30 January 2003
363aAnnual Return
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 September 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
16 October 1999
395Particulars of Mortgage or Charge
Legacy
9 September 1999
88(2)R88(2)R
Legacy
7 September 1999
288aAppointment of Director or Secretary
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
287Change of Registered Office
Legacy
25 August 1999
88(2)R88(2)R
Legacy
25 August 1999
123Notice of Increase in Nominal Capital
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
225Change of Accounting Reference Date
Legacy
9 March 1999
287Change of Registered Office
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 1999
NEWINCIncorporation