Background WavePink WaveYellow Wave

CITYWISE LIMITED (03830093)

CITYWISE LIMITED (03830093) is an active UK company. incorporated on 23 August 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CITYWISE LIMITED has been registered for 26 years. Current directors include ENGLANDER, Eliasz, ENGLANDER, Pinkus Naftali, ENGLANDER, Shulem Zvi and 3 others.

Company Number
03830093
Status
active
Type
ltd
Incorporated
23 August 1999
Age
26 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ENGLANDER, Eliasz, ENGLANDER, Pinkus Naftali, ENGLANDER, Shulem Zvi, HOFMAN, Natan, WEISS, Hannah Zelda, WEISS, Nicha
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYWISE LIMITED

CITYWISE LIMITED is an active company incorporated on 23 August 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CITYWISE LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03830093

LTD Company

Age

26 Years

Incorporated 23 August 1999

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 16 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

11 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Nov 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Share Issue
Jul 22
Funding Round
Jul 22
Director Joined
Jul 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

WEISS, Nicha

Active
Darenth Road, LondonN16 6ED
Secretary
Appointed 25 Jan 2022

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 26 Aug 1999

ENGLANDER, Pinkus Naftali

Active
New Burlington House, LondonNW11 0PU
Born November 1957
Director
Appointed 25 Jan 2022

ENGLANDER, Shulem Zvi

Active
New Burlington House, LondonNW11 0PU
Born November 1960
Director
Appointed 25 Jan 2022

HOFMAN, Natan

Active
New Burlington House, LondonNW11 0PU
Born March 1999
Director
Appointed 01 Jul 2024

WEISS, Hannah Zelda

Active
New Burlington House, LondonNW11 0PU
Born October 1954
Director
Appointed 25 Jan 2022

WEISS, Nicha

Active
New Burlington House, LondonNW11 0PU
Born January 1962
Director
Appointed 25 Jan 2022

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed 26 Aug 1999
Resigned 23 Sept 2020

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 23 Aug 1999
Resigned 26 Aug 1999

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed 26 Aug 1999
Resigned 23 Sept 2020

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 23 Aug 1999
Resigned 26 Aug 1999
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Resolution
6 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 July 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Group
11 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Group
9 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Legacy
14 February 2012
MG02MG02
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Legacy
29 November 2011
MG02MG02
Legacy
29 November 2011
MG02MG02
Change Account Reference Date Company Previous Shortened
26 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Legacy
23 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Resolution
13 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Memorandum Articles
8 October 2003
MEM/ARTSMEM/ARTS
Resolution
12 September 2003
RESOLUTIONSResolutions
Legacy
1 September 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
29 August 2002
363aAnnual Return
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
28 August 2001
363aAnnual Return
Legacy
29 August 2000
363aAnnual Return
Legacy
8 August 2000
287Change of Registered Office
Legacy
27 January 2000
88(2)R88(2)R
Legacy
16 November 1999
225Change of Accounting Reference Date
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
225Change of Accounting Reference Date
Legacy
2 September 1999
287Change of Registered Office
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Incorporation Company
23 August 1999
NEWINCIncorporation