Background WavePink WaveYellow Wave

CITY INSIGHTS (LONDON) LIMITED (06967812)

CITY INSIGHTS (LONDON) LIMITED (06967812) is an active UK company. incorporated on 21 July 2009. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information technology service activities. CITY INSIGHTS (LONDON) LIMITED has been registered for 16 years. Current directors include GARDOM, Timothy Hamilton Patrick, ROYDS, David John George.

Company Number
06967812
Status
active
Type
ltd
Incorporated
21 July 2009
Age
16 years
Address
58 Kiln Lane, Oxford, OX3 8EY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GARDOM, Timothy Hamilton Patrick, ROYDS, David John George
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY INSIGHTS (LONDON) LIMITED

CITY INSIGHTS (LONDON) LIMITED is an active company incorporated on 21 July 2009 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CITY INSIGHTS (LONDON) LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06967812

LTD Company

Age

16 Years

Incorporated 21 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

58 Kiln Lane Headington Oxford, OX3 8EY,

Previous Addresses

Studio 4.15 the Busworks 39-41 North Road London N7 9DP England
From: 3 October 2019To: 2 February 2022
Studio 1, 77 East Road London N1 6AH England
From: 5 November 2015To: 3 October 2019
Studio a103 Biscuit Factory Drummond Road London SE16 4DG
From: 23 December 2013To: 5 November 2015
58 Kiln Lane Headington Oxford United Kingdom OX3 8EY United Kingdom
From: 23 August 2010To: 23 December 2013
55 Princes Gate Exhibition Road London SW7 2PN United Kingdom
From: 21 July 2009To: 23 August 2010
Timeline

8 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Share Issue
Oct 13
Funding Round
Oct 13
Director Joined
Dec 13
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
New Owner
Apr 23
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GARDOM, Timothy Hamilton Patrick

Active
58 Kiln Lane, OxfordOX3 8EY
Born July 1958
Director
Appointed 21 Jul 2009

ROYDS, David John George

Active
Kiln Lane, OxfordOX3 8EY
Born May 1960
Director
Appointed 18 Oct 2013

G.C. SECRETARIAL SERVICES LTD

Resigned
Princes Gate, LondonSW7 2PN
Corporate secretary
Appointed 21 Jul 2009
Resigned 30 Jun 2010

GARDOM, Michael

Resigned
Oxford Road, OxfordOX4 4QP
Born October 1968
Director
Appointed 21 Jul 2009
Resigned 13 Jul 2022

MALLOCK, Sarah

Resigned
Nightingale Road, HamptonTW12 3HX
Born August 1972
Director
Appointed 21 Jul 2009
Resigned 13 Jul 2022

WOODS, Mark

Resigned
Hemington Avenue, Friern BarnetN11 3LR
Born December 1970
Director
Appointed 21 Jul 2009
Resigned 14 Jul 2022

Persons with significant control

1

Mr Timothy Hamilton Patrick Gardom

Active
Kiln Lane, OxfordOX3 8EY
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
25 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Incorporation Company
21 July 2009
NEWINCIncorporation