Background WavePink WaveYellow Wave

CITYNET LONDON HOLDINGS LTD (08218863)

CITYNET LONDON HOLDINGS LTD (08218863) is an active UK company. incorporated on 18 September 2012. with registered office in Retford. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CITYNET LONDON HOLDINGS LTD has been registered for 13 years. Current directors include BROWN, Ryan Christopher, COLOSSO, Adrian, WALSH, Andrew Mark.

Company Number
08218863
Status
active
Type
ltd
Incorporated
18 September 2012
Age
13 years
Address
Rossington's Business Park, Retford, DN22 7SW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BROWN, Ryan Christopher, COLOSSO, Adrian, WALSH, Andrew Mark
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYNET LONDON HOLDINGS LTD

CITYNET LONDON HOLDINGS LTD is an active company incorporated on 18 September 2012 with the registered office located in Retford. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CITYNET LONDON HOLDINGS LTD was registered 13 years ago.(SIC: 65120)

Status

active

Active since 13 years ago

Company No

08218863

LTD Company

Age

13 Years

Incorporated 18 September 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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Rossington's Business Park West Carr Road Retford, DN22 7SW,

Previous Addresses

5th Floor, 68 Lombard Street London EC3V 9LJ United Kingdom
From: 21 December 2017To: 4 June 2018
71 Ground Floor 71 Fenchurch Street London EC3M 4BS England
From: 27 April 2016To: 21 December 2017
108 Fenchurch Street London EC3M 5JR
From: 27 September 2012To: 27 April 2016
, First Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England
From: 18 September 2012To: 27 September 2012
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Mar 13
Director Left
Mar 15
Director Left
Mar 15
Loan Cleared
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Feb 18
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Secured
Dec 20
Director Left
Sept 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
May 22
Director Left
Jun 24
Funding Round
Jul 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BROWN, Ryan Christopher

Active
1 Minster Court, LondonEC3R 7AA
Born October 1973
Director
Appointed 16 Dec 2017

COLOSSO, Adrian

Active
1 Minster Court, LondonEC3R 7AA
Born May 1957
Director
Appointed 16 Dec 2017

WALSH, Andrew Mark

Active
1 Minster Court, LondonEC3R 7AA
Born September 1979
Director
Appointed 15 Dec 2017

WALLAND, David

Resigned
High Road, GraysRM16 3LD
Secretary
Appointed 18 Sept 2012
Resigned 16 Dec 2017

KINSELLA, Gerard Thomas

Resigned
Fenchurch Street, LondonEC3M 5JR
Born March 1964
Director
Appointed 29 Oct 2012
Resigned 04 Nov 2014

MCMANUS, Brendan James

Resigned
West Carr Road, RetfordDN22 7SW
Born November 1959
Director
Appointed 16 Dec 2017
Resigned 21 Jun 2024

PURVES, Anthony Martin

Resigned
Fenchurch Street, LondonEC3M 5JR
Born July 1970
Director
Appointed 29 Oct 2012
Resigned 04 Nov 2014

SCOTT, Richard John

Resigned
West Carr Road, RetfordDN22 7SW
Born April 1968
Director
Appointed 29 Oct 2012
Resigned 23 May 2022

WALLAND, David

Resigned
High Road, GraysRM16 3LD
Born November 1968
Director
Appointed 18 Sept 2012
Resigned 07 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
West Carr Road, RetfordDN22 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2017

Mr Richard John Scott

Ceased
Lombard Street, LondonEC3V 9LJ
Born April 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2017

Mr David Walland

Ceased
Lombard Street, LondonEC3V 9LJ
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2017
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
9 August 2024
PARENT_ACCPARENT_ACC
Legacy
9 August 2024
GUARANTEE2GUARANTEE2
Legacy
9 August 2024
AGREEMENT2AGREEMENT2
Resolution
7 August 2024
RESOLUTIONSResolutions
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 July 2024
MAMA
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Legacy
7 September 2023
PARENT_ACCPARENT_ACC
Legacy
7 September 2023
AGREEMENT2AGREEMENT2
Legacy
7 September 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2021
AAAnnual Accounts
Legacy
26 August 2021
PARENT_ACCPARENT_ACC
Legacy
26 August 2021
AGREEMENT2AGREEMENT2
Legacy
26 August 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2020
AAAnnual Accounts
Legacy
18 September 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2019
AAAnnual Accounts
Legacy
16 August 2019
PARENT_ACCPARENT_ACC
Legacy
16 August 2019
GUARANTEE2GUARANTEE2
Legacy
16 August 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Resolution
18 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 December 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 September 2017
MR05Certification of Charge
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 August 2017
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 August 2017
MAMA
Resolution
1 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 July 2015
RP04RP04
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Resolution
20 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2014
CC04CC04
Capital Variation Of Rights Attached To Shares
20 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 January 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Resolution
15 February 2013
RESOLUTIONSResolutions
Legacy
28 November 2012
MG01MG01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Incorporation Company
18 September 2012
NEWINCIncorporation