Background WavePink WaveYellow Wave

CITRUS PART EXCHANGE LIMITED (09690500)

CITRUS PART EXCHANGE LIMITED (09690500) is an active UK company. incorporated on 16 July 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CITRUS PART EXCHANGE LIMITED has been registered for 10 years. Current directors include CURTIS, Anton David.

Company Number
09690500
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CURTIS, Anton David
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITRUS PART EXCHANGE LIMITED

CITRUS PART EXCHANGE LIMITED is an active company incorporated on 16 July 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CITRUS PART EXCHANGE LIMITED was registered 10 years ago.(SIC: 41100, 68100)

Status

active

Active since 10 years ago

Company No

09690500

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

URBAN LIFESTYLES CAPITAL LIMITED
From: 17 February 2017To: 10 June 2021
CITRUS DURHAM LIMITED
From: 5 May 2016To: 17 February 2017
CITRUS PX FOUR LIMITED
From: 16 July 2015To: 5 May 2016
Contact
Address

C/O - Citrus Group, The Landmark 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 29 June 2021To: 10 September 2025
15-19 Cavendish Place First Floor London W1G 0QE United Kingdom
From: 16 July 2015To: 29 June 2021
Timeline

24 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Director Left
May 16
Director Joined
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Apr 19
Loan Cleared
Jun 19
Director Left
Nov 20
Director Left
Dec 20
Owner Exit
Jun 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Director
Appointed 16 Jul 2015

CARTER, Stephen John

Resigned
Cavendish Place, LondonW1G 0QE
Born December 1962
Director
Appointed 28 Aug 2018
Resigned 21 Dec 2020

CARTER, Stephen John

Resigned
Cavendish Place, LondonW1G 0QE
Born December 1962
Director
Appointed 16 Jul 2015
Resigned 04 May 2016

UNGELSON, Jeremy Ian

Resigned
Cavendish Place, LondonW1G 0QE
Born August 1969
Director
Appointed 16 Jul 2015
Resigned 20 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
The Landmark, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2021

Mr Anton David Curtis

Ceased
Cavendish Place, LondonW1G 0QE
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

56

Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Resolution
10 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Resolution
17 February 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Resolution
5 May 2016
RESOLUTIONSResolutions
Incorporation Company
16 July 2015
NEWINCIncorporation