Background WavePink WaveYellow Wave

CITIES GROUP HOLDINGS LIMITED (09268030)

CITIES GROUP HOLDINGS LIMITED (09268030) is an active UK company. incorporated on 16 October 2014. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CITIES GROUP HOLDINGS LIMITED has been registered for 11 years. Current directors include DONNAN, William John Andrew, SMART, Katie Elizabeth.

Company Number
09268030
Status
active
Type
ltd
Incorporated
16 October 2014
Age
11 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DONNAN, William John Andrew, SMART, Katie Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIES GROUP HOLDINGS LIMITED

CITIES GROUP HOLDINGS LIMITED is an active company incorporated on 16 October 2014 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CITIES GROUP HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09268030

LTD Company

Age

11 Years

Incorporated 16 October 2014

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

AROUNDTIME LIMITED
From: 16 October 2014To: 24 March 2015
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Birmingham B37 7BQ England
From: 12 July 2016To: 15 August 2022
C/O Hill Dickinson Llp No.1 st. Paul's Square Liverpool Merseyside L3 9SJ
From: 25 March 2015To: 12 July 2016
1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
From: 16 October 2014To: 25 March 2015
Timeline

11 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Funding Round
Oct 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Nov 19
Capital Update
Nov 21
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 01 Feb 2017

DONNAN, William John Andrew

Active
99 Kingsway, Dunmurry, BelfastBT17 9NU
Born October 1969
Director
Appointed 24 Mar 2015

SMART, Katie Elizabeth

Active
T3 Trinity Park, BirminghamB37 7ES
Born April 1977
Director
Appointed 30 Sept 2018

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 01 Feb 2017
Resigned 30 Sept 2018

ROUND, Jonathon Charles

Resigned
Elizabeth House, 13-19 Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 16 Oct 2014
Resigned 24 Mar 2015

SWEENEY, Edward

Resigned
99 Kingsway, Dunmurry, BelfastBT17 9NU
Born June 1957
Director
Appointed 24 Mar 2015
Resigned 01 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2019
Bickenhill Lane, BirminghamB37 7BQ

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
Ceased 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
22 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 August 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 November 2021
SH19Statement of Capital
Legacy
26 November 2021
SH20SH20
Legacy
26 November 2021
CAP-SSCAP-SS
Resolution
26 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
17 February 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
14 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Resolution
9 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Certificate Change Of Name Company
24 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 2014
NEWINCIncorporation