Background WavePink WaveYellow Wave

CITYSHAPE HERITAGE LIMITED (07917253)

CITYSHAPE HERITAGE LIMITED (07917253) is an active UK company. incorporated on 20 January 2012. with registered office in Saffron. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CITYSHAPE HERITAGE LIMITED has been registered for 14 years. Current directors include COX, Emma, DIMENT, Celine Emma, FOLLIS, Stephen and 2 others.

Company Number
07917253
Status
active
Type
ltd
Incorporated
20 January 2012
Age
14 years
Address
1 Constable Place, Saffron, CB10 1FH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, Emma, DIMENT, Celine Emma, FOLLIS, Stephen, MARSHALL, Moyra Christine, MARSHALL, Paul Edward
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYSHAPE HERITAGE LIMITED

CITYSHAPE HERITAGE LIMITED is an active company incorporated on 20 January 2012 with the registered office located in Saffron. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CITYSHAPE HERITAGE LIMITED was registered 14 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 14 years ago

Company No

07917253

LTD Company

Age

14 Years

Incorporated 20 January 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

CITYSHAPE HOMES LIMITED
From: 20 January 2012To: 8 July 2013
Contact
Address

1 Constable Place East Street Saffron, CB10 1FH,

Previous Addresses

Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom
From: 2 September 2022To: 17 September 2024
14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 3 August 2021To: 2 September 2022
4th Floor 7/10 Chandos Street London W1G 9DQ
From: 10 September 2014To: 3 August 2021
1 the Sanctuary Westminster London SW1P 3JT
From: 20 January 2012To: 10 September 2014
Timeline

16 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Director Left
May 12
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Jul 14
Director Left
Aug 14
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Nov 18
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Share Issue
May 23
Share Issue
Jul 23
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COX, Emma

Active
Constable Place, SaffronCB10 1FH
Born March 1991
Director
Appointed 14 Dec 2022

DIMENT, Celine Emma

Active
Constable Place, SaffronCB10 1FH
Born May 1986
Director
Appointed 18 Jan 2016

FOLLIS, Stephen

Active
Constable Place, SaffronCB10 1FH
Born September 1964
Director
Appointed 14 Dec 2022

MARSHALL, Moyra Christine

Active
Constable Place, SaffronCB10 1FH
Born June 1954
Director
Appointed 18 Oct 2013

MARSHALL, Paul Edward

Active
Constable Place, SaffronCB10 1FH
Born July 1949
Director
Appointed 20 Jan 2012

MORGAN, Claire

Resigned
The Sanctuary, WestminsterSW1P 3JT
Secretary
Appointed 20 Jan 2012
Resigned 28 Aug 2014

FOLLIS, Frank Syrett

Resigned
Mellstock Avenue, DorchesterDT1 2BQ
Born August 1934
Director
Appointed 21 Jul 2015
Resigned 14 Dec 2022

MORGAN, Claire

Resigned
The Sanctuary, WestminsterSW1P 3JT
Born May 1981
Director
Appointed 18 Oct 2013
Resigned 28 Aug 2014

SMITH MARSHALL, Moyra

Resigned
Tower Park, FoweyPL23 1JB
Born June 1954
Director
Appointed 20 Jan 2012
Resigned 17 May 2012

Persons with significant control

1

10 Market Walk, Saffron WaldenCB10 1JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
13 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
27 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
12 May 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
10 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Resolution
16 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
8 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Memorandum Articles
10 July 2012
MEM/ARTSMEM/ARTS
Resolution
10 July 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Incorporation Company
20 January 2012
NEWINCIncorporation