Background WavePink WaveYellow Wave

CITIES UK LIMITED (05281253)

CITIES UK LIMITED (05281253) is an active UK company. incorporated on 9 November 2004. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CITIES UK LIMITED has been registered for 21 years. Current directors include DONNAN, Andrew John William, SMART, Katie Elizabeth.

Company Number
05281253
Status
active
Type
ltd
Incorporated
9 November 2004
Age
21 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DONNAN, Andrew John William, SMART, Katie Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIES UK LIMITED

CITIES UK LIMITED is an active company incorporated on 9 November 2004 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CITIES UK LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05281253

LTD Company

Age

21 Years

Incorporated 9 November 2004

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 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

CRH LIMITED
From: 25 January 2005To: 22 October 2019
BROOMCO (3605) LIMITED
From: 9 November 2004To: 25 January 2005
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Birmingham B37 7BQ England
From: 24 February 2016To: 15 August 2022
Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ
From: 12 January 2015To: 24 February 2016
, Leicester Road, Ibstock, Leicestershire, LE67 6HS
From: 9 November 2004To: 12 January 2015
Timeline

14 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Aug 15
Funding Round
Oct 15
Director Left
Jul 16
Director Joined
Feb 17
Director Joined
Oct 18
Director Left
Oct 18
Capital Update
Dec 19
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 06 May 2016

DONNAN, Andrew John William

Active
T3 Trinity Park, BirminghamB37 7ES
Born October 1969
Director
Appointed 11 Dec 2014

SMART, Katie Elizabeth

Active
T3 Trinity Park, BirminghamB37 7ES
Born April 1977
Director
Appointed 30 Sept 2018

HARDY, Stephen Philip

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Secretary
Appointed 03 May 2005
Resigned 06 Jun 2016

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 09 Nov 2004
Resigned 03 May 2005

BULL, Geoffrey Ronald

Resigned
Leicester Road, LeicestershireLE67 6HS
Born June 1953
Director
Appointed 03 May 2005
Resigned 08 Apr 2011

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 01 Feb 2017
Resigned 30 Sept 2018

HARDY, Stephen Philip

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born January 1948
Director
Appointed 08 Apr 2011
Resigned 06 Jun 2016

SIMS, Kevin John

Resigned
Leicester Road, LeicestershireLE67 6HS
Born July 1961
Director
Appointed 08 Apr 2011
Resigned 11 Dec 2014

SWEENEY, Edward

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born June 1957
Director
Appointed 20 Jul 2015
Resigned 31 Jul 2015

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 09 Nov 2004
Resigned 03 May 2005

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 09 Nov 2004
Resigned 03 May 2005

Persons with significant control

1

T3 Trinity Park, BirminghamB37 7ES

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

84

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
22 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 August 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Legacy
2 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 December 2019
SH19Statement of Capital
Legacy
2 December 2019
CAP-SSCAP-SS
Resolution
2 December 2019
RESOLUTIONSResolutions
Resolution
22 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 July 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
28 October 2015
RP04RP04
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Resolution
9 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
353353
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
26 August 2005
225Change of Accounting Reference Date
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
287Change of Registered Office
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 2004
NEWINCIncorporation