Background WavePink WaveYellow Wave

CITYMAIN LIMITED (06835729)

CITYMAIN LIMITED (06835729) is an active UK company. incorporated on 3 March 2009. with registered office in Portsmouth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). CITYMAIN LIMITED has been registered for 17 years. Current directors include HIGHAM, Lorraine, SEBASTIEN, Mathieu Marie, Joseph Remi.

Company Number
06835729
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
3000 Lakeside North Harbour, Portsmouth, PO6 3EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
HIGHAM, Lorraine, SEBASTIEN, Mathieu Marie, Joseph Remi
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYMAIN LIMITED

CITYMAIN LIMITED is an active company incorporated on 3 March 2009 with the registered office located in Portsmouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). CITYMAIN LIMITED was registered 17 years ago.(SIC: 46520)

Status

active

Active since 17 years ago

Company No

06835729

LTD Company

Age

17 Years

Incorporated 3 March 2009

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 2 July 2025 (8 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 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
, Lion House 72-75 Red Lion Street, London, WC1R 4GB
From: 3 March 2009To: 4 November 2013
Timeline

26 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Mar 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 14
Director Left
Jun 14
Funding Round
Sept 14
Director Joined
Jan 15
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Jul 24
1
Funding
24
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

JPCORS LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 03 Mar 2009
Resigned 03 Mar 2009

DANIEL, Simon Miles

Resigned
Isambard Brunel Road, PortsmouthPO1 2RX
Born January 1971
Director
Appointed 01 Jan 2013
Resigned 01 Jul 2014

KELSEY, Paul Richard

Resigned
72-75 Red Lion Street, LondonWC1R 4GB
Born May 1958
Director
Appointed 03 Mar 2009
Resigned 01 Jan 2013

KELSEY, Paul Richard

Resigned
Egypt Hill, CowesPO31 8BP
Born May 1958
Director
Appointed 03 Mar 2009
Resigned 03 Mar 2009

MORGAN, Nicholas John

Resigned
Wainsford Road, LymingtonSO41 8LA
Born July 1952
Director
Appointed 03 Mar 2009
Resigned 05 Feb 2010

MORGAN, Nicholas John

Resigned
Wainsford Road, LymingtonSO41 8LA
Born July 1952
Director
Appointed 03 Mar 2009
Resigned 05 Feb 2010

MORRIS, Amanda Christina

Resigned
Isambard Brunel Road, PortsmouthPO1 2RX
Born February 1958
Director
Appointed 29 Jan 2015
Resigned 31 May 2016

O'DONNELL, John Patrick

Resigned
City Business Centre, Lower Road, LondonSE16 2XB
Born December 1945
Director
Appointed 03 Mar 2009
Resigned 03 Mar 2009

SMITH, Deborah Sheila

Resigned
Egypt Hill, CowesPO31 8BP
Born February 1968
Director
Appointed 03 Mar 2009
Resigned 03 Mar 2009

SMITH, Deborah Sheila

Resigned
72-75 Red Lion Street, LondonWC1R 4GB
Born February 1968
Director
Appointed 03 Mar 2009
Resigned 01 Nov 2012

TILL, Michael John

Resigned
72-75 Red Lion Street, LondonWC1R 4GB
Born March 1939
Director
Appointed 03 Mar 2009
Resigned 03 Mar 2009

TILL, Michael John

Resigned
Rew Street, CowesPO31 8NN
Born March 1939
Director
Appointed 03 Mar 2009
Resigned 04 Jan 2016

WHITEHAIR, Colin Roy Keith

Resigned
Isambard Brunel Road, PortsmouthPO1 2RX
Born August 1956
Director
Appointed 26 Feb 2014
Resigned 30 Sept 2015

Persons with significant control

3

Spb

Active
Quai Colbert, Leavre Cedex

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Mar 2017
Western Road, PortsmouthPO6 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
3000 Lakeside, PortsmouthPO6 3EN

Nature of Control

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

Filing History

74

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 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
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
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 Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Resolution
16 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
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 Account Reference Date Company Current Extended
29 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Gazette Notice Compulsary
1 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Incorporation Company
3 March 2009
NEWINCIncorporation