Background WavePink WaveYellow Wave

CITSYS LIMITED (07254892)

CITSYS LIMITED (07254892) is an active UK company. incorporated on 17 May 2010. with registered office in Kingsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CITSYS LIMITED has been registered for 15 years. Current directors include ALI, Keith Andrew.

Company Number
07254892
Status
active
Type
ltd
Incorporated
17 May 2010
Age
15 years
Address
248 Church Lane, Kingsbury, NW9 8SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALI, Keith Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITSYS LIMITED

CITSYS LIMITED is an active company incorporated on 17 May 2010 with the registered office located in Kingsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CITSYS LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07254892

LTD Company

Age

15 Years

Incorporated 17 May 2010

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 26 February 2026 (1 month ago)
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

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

CREATIVE IT SYSTEMS LIMITED
From: 17 May 2010To: 17 October 2024
Contact
Address

248 Church Lane Kingsbury, NW9 8SL,

Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Aug 19
Director Left
Aug 24
Director Left
May 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ALI, Keith Andrew

Active
Church Lane, OakleyMK43 7RJ
Born December 1973
Director
Appointed 26 Jan 2015

ALI, Paul Ezak

Resigned
FillongleyCV7 8FB
Born January 1980
Director
Appointed 26 Jan 2015
Resigned 01 Jul 2025

ALI, Tracy Iris

Resigned
Church Lane, KingsburyNW9 8SL
Born February 1967
Director
Appointed 01 Aug 2019
Resigned 25 Jul 2024

ALI, Veerawan

Resigned
Church Lane, OakleyMK43 7RJ
Born May 1970
Director
Appointed 26 Jan 2015
Resigned 20 Apr 2025

FURLONG, Emma Greta

Resigned
Felcott Road, Walton On ThamesKT12 5NS
Born September 1976
Director
Appointed 10 Jan 2012
Resigned 26 Jan 2015

MURCHAN, Eamon Christopher

Resigned
Church Lane, KingsburyNW9 8SL
Born May 1964
Director
Appointed 17 May 2010
Resigned 10 Jan 2012

MURCHAN, Paula Dawn

Resigned
Church Lane, KingsburyNW9 8SL
Born April 1968
Director
Appointed 17 May 2010
Resigned 26 Jan 2015

Persons with significant control

2

Keith Andrew Ali

Active
Church Lane, OakleyMK43 7RJ
Born December 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016

Veerawan Ali

Active
Church Lane, OakleyMK43 7RJ
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Incorporation Company
17 May 2010
NEWINCIncorporation