Background WavePink WaveYellow Wave

CITYCOM SOLUTIONS (UK) LIMITED (08140718)

CITYCOM SOLUTIONS (UK) LIMITED (08140718) is an active UK company. incorporated on 12 July 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. CITYCOM SOLUTIONS (UK) LIMITED has been registered for 13 years. Current directors include UL-HAQ, Vasim, WHITEMAN, Mark Peter.

Company Number
08140718
Status
active
Type
ltd
Incorporated
12 July 2012
Age
13 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
UL-HAQ, Vasim, WHITEMAN, Mark Peter
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYCOM SOLUTIONS (UK) LIMITED

CITYCOM SOLUTIONS (UK) LIMITED is an active company incorporated on 12 July 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. CITYCOM SOLUTIONS (UK) LIMITED was registered 13 years ago.(SIC: 61200)

Status

active

Active since 13 years ago

Company No

08140718

LTD Company

Age

13 Years

Incorporated 12 July 2012

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

CITICOM SOLUTIONS (UK) LIMITED
From: 12 July 2012To: 26 June 2014
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 5 August 2013To: 25 February 2019
, Russell Square House 10-12 Russell Square, London, WC1B 5LF, United Kingdom
From: 12 July 2012To: 5 August 2013
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Feb 14
Director Joined
Apr 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Dec 14
Director Joined
Jan 15
Funding Round
Aug 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Dec 16
Director Left
Jan 17
Share Issue
Apr 17
Funding Round
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Sept 20
Funding Round
Apr 21
Funding Round
Feb 22
Loan Secured
Mar 22
Owner Exit
Jan 24
Owner Exit
Jan 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Jul 24
Owner Exit
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
Aug 25
20
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

UL-HAQ, Vasim

Active
Regis House, LondonEC4R 9AN
Born July 1960
Director
Appointed 22 Dec 2014

WHITEMAN, Mark Peter

Active
Regis House, LondonEC4R 9AN
Born March 1963
Director
Appointed 01 Dec 2013

SUMMERFIELD, Ian

Resigned
4 Borough High Street, LondonSE1 9QR
Born June 1967
Director
Appointed 12 Jul 2012
Resigned 14 Dec 2016

Persons with significant control

4

1 Active
3 Ceased
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2020
Ceased 29 May 2024
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2020

Mr Ian Summerfield

Ceased
Regis House, LondonEC4R 9AN
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2020

Mr Mark Peter Whiteman

Ceased
Regis House, LondonEC4R 9AN
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2020
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
30 August 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
15 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Memorandum Articles
11 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Resolution
11 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Resolution
26 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Legacy
25 October 2019
RP04CS01RP04CS01
Confirmation Statement
17 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2017
PSC09Update to PSC Statements
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
6 April 2017
RESOLUTIONSResolutions
Resolution
5 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
8 September 2014
RP04RP04
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Certificate Change Of Name Company
26 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
23 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2013
AD01Change of Registered Office Address
Incorporation Company
12 July 2012
NEWINCIncorporation