Background WavePink WaveYellow Wave

CITRUS GROUP LIMITED (05281227)

CITRUS GROUP LIMITED (05281227) is an active UK company. incorporated on 9 November 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CITRUS GROUP LIMITED has been registered for 21 years. Current directors include CURTIS, Anton David.

Company Number
05281227
Status
active
Type
ltd
Incorporated
9 November 2004
Age
21 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CURTIS, Anton David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITRUS GROUP LIMITED

CITRUS GROUP LIMITED is an active company incorporated on 9 November 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CITRUS GROUP LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05281227

LTD Company

Age

21 Years

Incorporated 9 November 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

BELUCK LIMITED
From: 9 November 2004To: 13 September 2006
Contact
Address

C/O - Citrus Group, The Landmark 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 29 June 2021To: 10 September 2025
15-19 Cavendish Place First Floor London W1G 0QE
From: 20 May 2013To: 29 June 2021
3-5 Swallow Place 4Th Floor London W1B 2AF
From: 5 March 2010To: 20 May 2013
12-14 St Christopher' Place London W1U 1NH
From: 9 November 2004To: 5 March 2010
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Loan Secured
Jul 17
Loan Secured
Jan 18
Loan Cleared
Jul 21
Director Left
Oct 22
Loan Cleared
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Director
Appointed 09 Nov 2004

CARTER, Stephen John

Resigned
20 Rushleigh Avenue, Waltham CrossEN8 8PU
Secretary
Appointed 12 Feb 2007
Resigned 16 Feb 2016

CURTIS, Gerry Steven

Resigned
55 Highfield Gardens, LondonNW11 9HA
Secretary
Appointed 09 Nov 2004
Resigned 12 Feb 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Nov 2004
Resigned 09 Nov 2004

UNGELSON, Jeremy

Resigned
Park Road, LondonN2 8EY
Born August 1969
Director
Appointed 17 Sept 2007
Resigned 13 Oct 2022

WEINBERG, Marc

Resigned
12 Yael Hagibora, Modiin
Born June 1975
Director
Appointed 17 Sept 2007
Resigned 23 Sept 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Nov 2004
Resigned 09 Nov 2004

Persons with significant control

1

Mr Anton David Curtis

Active
The Landmark, LondonW1G 0PW
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
4 February 2009
287Change of Registered Office
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
287Change of Registered Office
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
10 November 2006
363aAnnual Return
Certificate Change Of Name Company
13 September 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
16 May 2006
288cChange of Particulars
Legacy
7 December 2005
363aAnnual Return
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Incorporation Company
9 November 2004
NEWINCIncorporation