Background WavePink WaveYellow Wave

CITRUS DIGITAL LIMITED (06833702)

CITRUS DIGITAL LIMITED (06833702) is an active UK company. incorporated on 2 March 2009. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CITRUS DIGITAL LIMITED has been registered for 17 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
06833702
Status
active
Type
ltd
Incorporated
2 March 2009
Age
17 years
Address
Itec House Hawkfield Way, Bristol, BS14 0BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITRUS DIGITAL LIMITED

CITRUS DIGITAL LIMITED is an active company incorporated on 2 March 2009 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CITRUS DIGITAL LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06833702

LTD Company

Age

17 Years

Incorporated 2 March 2009

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Itec House Hawkfield Way Whitchurch Bristol, BS14 0BL,

Previous Addresses

Itec House Hawkfield Business Park Whitchurch Bristol BS14 0BY
From: 24 April 2013To: 11 December 2014
5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3ND United Kingdom
From: 9 December 2011To: 24 April 2013
50 the Terrace Torquay Devon TQ1 1DD
From: 2 March 2009To: 9 December 2011
Timeline

19 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Nov 14
Loan Secured
Apr 18
Director Left
Jun 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Apr 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WALSH, Cheryl Sandra Sarah

Active
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

DYAS, David Brian

Active
Hawkfield Way, BristolBS14 0BL
Born December 1963
Director
Appointed 19 Mar 2020

ROSSETTI, Paolo

Active
Hawkfield Way, BristolBS14 0BL
Born July 1970
Director
Appointed 07 Oct 2022

BARTLETT, Susan Jennifer

Resigned
Hawkfield Way, BristolBS14 0BL
Secretary
Appointed 11 Jun 2014
Resigned 19 Mar 2020

PITCEATHLY, Richard

Resigned
Hawkfield Way, BristolBS14 0BL
Secretary
Appointed 19 Mar 2020
Resigned 09 Jan 2023

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 Mar 2020
Resigned 07 Oct 2022

BENOIT, Daniel Marc

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1967
Director
Appointed 19 Mar 2020
Resigned 30 Mar 2020

HARDING, John Richard

Resigned
Broad Close, North MoltonEX36 3JD
Born August 1958
Director
Appointed 02 Mar 2009
Resigned 14 Dec 2012

HARGREAVES, Martin Robert

Resigned
Avon Way, BristolBS9 1SJ
Born June 1978
Director
Appointed 26 Nov 2014
Resigned 19 Mar 2020

MCPHILLIPS, Anthony Mark

Resigned
Hawkfield Way, BristolBS14 0BL
Born March 1972
Director
Appointed 19 Mar 2020
Resigned 15 May 2020

ORME, Nicholas Luke

Resigned
Hawkfield Way, BristolBS14 0BY
Born October 1970
Director
Appointed 14 Dec 2012
Resigned 30 Sept 2023

PARKER, Martin Benedict

Resigned
43 Osney Crescent, PaigntonTQ4 5EZ
Born January 1965
Director
Appointed 02 Mar 2009
Resigned 14 Dec 2012

PERKINS, Philip James

Resigned
Hawkfield Way, BristolBS14 0BY
Born January 1968
Director
Appointed 14 Dec 2012
Resigned 12 Jun 2018

WARMISHAM, Barry Charles

Resigned
20 Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 02 Mar 2009
Resigned 02 Mar 2009

Persons with significant control

1

Hawkfield Way, BristolBS14 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Legacy
31 December 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Legacy
31 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
9 May 2009
88(2)Return of Allotment of Shares
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
123Notice of Increase in Nominal Capital
Incorporation Company
2 March 2009
NEWINCIncorporation