Background WavePink WaveYellow Wave

CITYFAX LTD (07810441)

CITYFAX LTD (07810441) is an active UK company. incorporated on 14 October 2011. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). CITYFAX LTD has been registered for 14 years. Current directors include KAY, Stuart, MCGRATH, John Christopher.

Company Number
07810441
Status
active
Type
ltd
Incorporated
14 October 2011
Age
14 years
Address
Unit H Bedford Business Centre, Bedford, MK42 9TW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
KAY, Stuart, MCGRATH, John Christopher
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYFAX LTD

CITYFAX LTD is an active company incorporated on 14 October 2011 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). CITYFAX LTD was registered 14 years ago.(SIC: 46160)

Status

active

Active since 14 years ago

Company No

07810441

LTD Company

Age

14 Years

Incorporated 14 October 2011

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 26 September 2025 (6 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

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

OFFSHORE 2014 LTD
From: 30 August 2014To: 31 August 2017
OFFSHORE PROCURE SERVICES LIMITED
From: 14 October 2011To: 30 August 2014
Contact
Address

Unit H Bedford Business Centre Mile Road Bedford, MK42 9TW,

Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Aug 13
Loan Secured
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
New Owner
Feb 21
Director Joined
Aug 21
Owner Exit
Oct 23
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KHURSHID, Mohammad Salman

Active
Mile Road, BedfordMK42 9TW
Secretary
Appointed 22 Jan 2021

KAY, Stuart

Active
Mile Road, BedfordMK42 9TW
Born July 1969
Director
Appointed 01 Aug 2021

MCGRATH, John Christopher

Active
Mile Road, BedfordMK42 9TW
Born August 1969
Director
Appointed 30 Sept 2013

CURTIS, Jeremy Neil

Resigned
Mile Road, BedfordMK42 9TW
Secretary
Appointed 30 Sept 2013
Resigned 24 Dec 2020

MCGRATH, John

Resigned
Bedford Business Centre, BedfordMK42 9TW
Secretary
Appointed 14 Oct 2011
Resigned 30 Sept 2013

CURTIS, Jeremy Nigel

Resigned
Chagford Street, LondonNW1 6EB
Born September 1955
Director
Appointed 14 Oct 2011
Resigned 30 Sept 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 14 Oct 2011
Resigned 14 Oct 2011

MELLER, David Robert

Resigned
Mile Road, BedfordMK42 9TW
Born December 1959
Director
Appointed 14 Oct 2011
Resigned 30 Sept 2013

MELLER, Michael Joseph

Resigned
Mile Road, BedfordMK42 9TW
Born March 1955
Director
Appointed 14 Oct 2011
Resigned 30 Sept 2013

Persons with significant control

4

1 Active
3 Ceased

Mr John Christopher Mcgrath

Ceased
Mile Road, BedfordMK42 9TW
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2021
Ceased 24 Oct 2023
Mile Road, BedfordMK42 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2021

Mr Michael Joseph Meller

Ceased
Mile Road, BedfordMK42 9TW
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 31 Jan 2021

Mr David Robert Meller

Ceased
Mile Road, BedfordMK42 9TW
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 31 Jan 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Memorandum Articles
4 February 2021
MAMA
Resolution
4 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Resolution
31 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 August 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 December 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
1 March 2013
AUDAUD
Auditors Resignation Limited Company
1 March 2013
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Incorporation Company
14 October 2011
NEWINCIncorporation