Background WavePink WaveYellow Wave

CITYMAIN ADMINISTRATORS LIMITED (03979666)

CITYMAIN ADMINISTRATORS LIMITED (03979666) is an active UK company. incorporated on 25 April 2000. with registered office in Portsmouth. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CITYMAIN ADMINISTRATORS LIMITED has been registered for 25 years. Current directors include HIGHAM, Lorraine, SEBASTIEN, Mathieu Marie, Joseph Remi.

Company Number
03979666
Status
active
Type
ltd
Incorporated
25 April 2000
Age
25 years
Address
3000 Lakeside North Harbour, Portsmouth, PO6 3EN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HIGHAM, Lorraine, SEBASTIEN, Mathieu Marie, Joseph Remi
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYMAIN ADMINISTRATORS LIMITED

CITYMAIN ADMINISTRATORS LIMITED is an active company incorporated on 25 April 2000 with the registered office located in Portsmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CITYMAIN ADMINISTRATORS LIMITED was registered 25 years ago.(SIC: 65120)

Status

active

Active since 25 years ago

Company No

03979666

LTD Company

Age

25 Years

Incorporated 25 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

3000 Lakeside North Harbour Western Road Portsmouth, PO6 3EN,

Previous Addresses

Enterprise House Isambard Brunel Road Portsmouth PO1 2RX
From: 4 November 2013To: 1 April 2017
Enterprise House Isambard Brunel Road Portsmouth PO1 2RX England
From: 4 November 2013To: 4 November 2013
Lion House Red Lion Street London WC1R 4GB
From: 25 April 2000To: 4 November 2013
Timeline

22 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Feb 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jun 14
Funding Round
Sept 15
Director Left
Oct 15
Funding Round
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Funding Round
May 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Feb 19
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HIGHAM, Lorraine

Active
North Harbour, PortsmouthPO6 3EN
Born December 1963
Director
Appointed 01 Feb 2016

SEBASTIEN, Mathieu Marie, Joseph Remi

Active
North Harbour, PortsmouthPO6 3EN
Born March 1973
Director
Appointed 09 Jul 2024

SMITH, Deborah Sheila

Resigned
Lion House, LondonWC1R 4GB
Secretary
Appointed 26 Apr 2000
Resigned 01 Nov 2012

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 25 Apr 2000
Resigned 25 Apr 2000

DANIEL, Simon Miles

Resigned
Isambard Brunel Road, PortsmouthPO1 2RX
Born January 1971
Director
Appointed 28 Jun 2010
Resigned 01 Jul 2014

DAUFOUY, Romain Pierre, Noel

Resigned
Rue Washington, 75008 Paris
Born December 1980
Director
Appointed 19 Feb 2019
Resigned 08 Jul 2024

GUIAN, Jean-Marie Hugues

Resigned
71 Quai Colbert, Le Havre76600
Born March 1965
Director
Appointed 04 May 2010
Resigned 27 Mar 2024

HUMPHRIES, Karen

Resigned
Isambard Brunel Road, PortsmouthPO1 2RX
Born January 1968
Director
Appointed 01 Nov 2012
Resigned 02 Apr 2016

KELSEY, Paul Richard

Resigned
Lion House, LondonWC1R 4GB
Born May 1958
Director
Appointed 26 Apr 2000
Resigned 01 Jan 2013

MORGAN, Nicholas John

Resigned
Mill House Wainsford Road, LymingtonSO41 8LA
Born July 1952
Director
Appointed 13 Apr 2001
Resigned 05 Feb 2010

SELFE, Paul

Resigned
Stanford Farm, WokingGU24 0NG
Born September 1944
Director
Appointed 25 Apr 2000
Resigned 31 Mar 2002

SMITH, Deborah Sheila

Resigned
Lion House, LondonWC1R 4GB
Born February 1968
Director
Appointed 01 Feb 2004
Resigned 01 Nov 2012

TILL, Michael John

Resigned
Isambard Brunel Road, PortsmouthPO1 2RX
Born March 1939
Director
Appointed 01 Jul 2007
Resigned 04 Jan 2016

WHITEHAIR, Colin Roy Keith

Resigned
Isambard Brunel Road, PortsmouthPO1 2RX
Born August 1956
Director
Appointed 01 Jan 2013
Resigned 30 Sept 2015

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 25 Apr 2000
Resigned 25 Apr 2000

Persons with significant control

2

Spb

Active
Quai Colbert, Leavre Cedex

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2017
Western Road, PortsmouthPO6 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Auditors Resignation Company
17 December 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Small
23 January 2013
AAAnnual Accounts
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
287Change of Registered Office
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
225Change of Accounting Reference Date
Legacy
7 June 2001
88(2)R88(2)R
Legacy
7 June 2001
88(2)R88(2)R
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
287Change of Registered Office
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Incorporation Company
25 April 2000
NEWINCIncorporation