Background WavePink WaveYellow Wave

CITTASLOW UK CIC (06904647)

CITTASLOW UK CIC (06904647) is an active UK company. incorporated on 13 May 2009. with registered office in Mold. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CITTASLOW UK CIC has been registered for 16 years. Current directors include ANDERSON-DUNGAR, Maureen Elizabeth, CLAYDON, Catherine Frances, PREKOPP, Patrick and 1 others.

Company Number
06904647
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2009
Age
16 years
Address
10 Daniel Owen Precinct, Mold, CH7 1AP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ANDERSON-DUNGAR, Maureen Elizabeth, CLAYDON, Catherine Frances, PREKOPP, Patrick, THOMAS, John Gareth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITTASLOW UK CIC

CITTASLOW UK CIC is an active company incorporated on 13 May 2009 with the registered office located in Mold. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CITTASLOW UK CIC was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

06904647

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 13 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

CITTASLOW GREAT BRITAIN COMMUNITY INTEREST COMPANY
From: 13 May 2009To: 25 January 2010
Contact
Address

10 Daniel Owen Precinct Mold, CH7 1AP,

Previous Addresses

Town Hall Earl Road Mold Flintshire CH7 1AB
From: 26 January 2010To: 25 April 2025
, Unit 3 Alliance Court Eco Park Road, Ludlow, Shropshire, SY8 1FB
From: 13 May 2009To: 26 January 2010
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
May 18
Director Joined
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Left
Mar 20
Director Joined
Mar 21
Director Joined
Nov 21
Director Left
May 22
Director Left
May 22
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MARGARSON, Giles William

Active
49 Soame Close, AylshamNR11 6JF
Secretary
Appointed 13 May 2009

ANDERSON-DUNGAR, Maureen Elizabeth

Active
Colby Road., BanninghamNR11 7DY
Born October 1947
Director
Appointed 06 Nov 2021

CLAYDON, Catherine Frances

Active
Daniel Owen Precinct, MoldCH7 1AP
Born April 1997
Director
Appointed 04 Jun 2025

PREKOPP, Patrick

Active
Burgh Road. Spratts Green., AylshamNR11 6TX
Born May 1951
Director
Appointed 13 Mar 2021

THOMAS, John Gareth

Active
Daniel Owen Precinct, MoldCH7 1AP
Born April 1956
Director
Appointed 04 Jun 2025

CHEMINAIS, Austin Francisco

Resigned
Mill Street, LlangollenLL20 8RY
Born April 1954
Director
Appointed 13 Oct 2018
Resigned 30 Apr 2022

COBURN, John Berry, Councillor

Resigned
35 King Street, PerthPH1 8JA
Born May 1938
Director
Appointed 13 May 2009
Resigned 01 May 2015

CYNDALL, Alison Ruth

Resigned
Mill Street, LudlowSY8 1GH
Born January 1954
Director
Appointed 13 May 2009
Resigned 01 Apr 2011

EDWARDS, Karen

Resigned
Willow Street, LlangollenLL20 8HH
Born January 1962
Director
Appointed 28 Apr 2018
Resigned 13 Oct 2018

GEORGE, Christopher Andrew

Resigned
10 Caldecote Avenue, CockermouthCA13 9EQ
Born December 1952
Director
Appointed 13 May 2009
Resigned 01 Apr 2011

JONES, Elizabeth Anne

Resigned
46 Hungate Street, NorwichNR11 6AA
Born September 1954
Director
Appointed 13 May 2009
Resigned 15 Mar 2014

MEARNS, Andrea

Resigned
Gwernaffield Road, MoldCH7 1RE
Born December 1951
Director
Appointed 13 May 2009
Resigned 30 Apr 2022

MURRAY, Philip Michael

Resigned
Avalon Gardens, LinlithgowEH49 7QE
Born April 1948
Director
Appointed 13 May 2009
Resigned 01 Apr 2011

PALMER, Anthony Charles

Resigned
8 Gainsborough Avenue, DissIP22 4YR
Born June 1936
Director
Appointed 13 May 2009
Resigned 01 May 2015

SHAW, Bernard

Resigned
Fairmount House, Berwick Upon TweedTD15 1NR
Born September 1935
Director
Appointed 13 May 2009
Resigned 14 Mar 2020

WILLIS, Roger

Resigned
Lancaster Gardens, AylshamNR11 6LB
Born April 1945
Director
Appointed 28 Apr 2018
Resigned 15 May 2019
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2010
CONNOTConfirmation Statement Notification
Incorporation Community Interest Company
13 May 2009
CICINCCICINC