Background WavePink WaveYellow Wave

CITADEL SYMBOL LTD (07502870)

CITADEL SYMBOL LTD (07502870) is an active UK company. incorporated on 24 January 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CITADEL SYMBOL LTD has been registered for 15 years. Current directors include MARGULIES, Saul.

Company Number
07502870
Status
active
Type
ltd
Incorporated
24 January 2011
Age
15 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARGULIES, Saul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITADEL SYMBOL LTD

CITADEL SYMBOL LTD is an active company incorporated on 24 January 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CITADEL SYMBOL LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07502870

LTD Company

Age

15 Years

Incorporated 24 January 2011

Size

N/A

Accounts

ARD: 3/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 January 2027
Period: 1 April 2025 - 3 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

35 Yetev Lev Court 44 Fawcett Estate London E5 9UA
From: 13 June 2013To: 11 February 2025
115 Craven Park Road London N15 6BL United Kingdom
From: 2 January 2013To: 13 June 2013
35 Yetev Lev Court Fawcett Estate, Clapton Common London E5 9UA United Kingdom
From: 14 March 2011To: 2 January 2013
Sugarwhite Associaties 5 Windus Road London N16 6UT England
From: 24 January 2011To: 14 March 2011
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KORNIK, Adina

Active
Craven Park Road, LondonN15 6BL
Secretary
Appointed 24 Jan 2011

MARGULIES, Saul

Active
Craven Park Road, LondonN15 6BL
Born May 1988
Director
Appointed 28 Mar 2025

GOLDMAN, Aron

Resigned
Craven Park Road, LondonN15 6BL
Born August 1957
Director
Appointed 06 Jan 2025
Resigned 28 Mar 2025

KORNIK, Abraham

Resigned
Yetev Lev Court, LondonE5 9UA
Born August 1965
Director
Appointed 24 Jan 2011
Resigned 06 Jan 2025

Persons with significant control

1

Mr Abraham Kornik

Active
Craven Park Road, LondonN15 6BL
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
2 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
31 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 October 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Incorporation Company
24 January 2011
NEWINCIncorporation