Background WavePink WaveYellow Wave

CITNOW LTD (10413331)

CITNOW LTD (10413331) is an active UK company. incorporated on 6 October 2016. with registered office in Wokingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CITNOW LTD has been registered for 9 years. Current directors include AIRD, Brian Robert, HUARD, Boris Antoine Rene.

Company Number
10413331
Status
active
Type
ltd
Incorporated
6 October 2016
Age
9 years
Address
9 Millars Brook, Wokingham, RG41 2AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AIRD, Brian Robert, HUARD, Boris Antoine Rene
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITNOW LTD

CITNOW LTD is an active company incorporated on 6 October 2016 with the registered office located in Wokingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CITNOW LTD was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10413331

LTD Company

Age

9 Years

Incorporated 6 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 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 26 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

9 Millars Brook Molly Millars Lane Wokingham, RG41 2AD,

Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Oct 17
Director Joined
Oct 19
Director Left
Nov 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AIRD, Brian Robert

Active
Molly Millars Lane, WokinghamRG41 2AD
Born February 1967
Director
Appointed 15 Mar 2024

HUARD, Boris Antoine Rene

Active
Molly Millars Lane, WokinghamRG41 2AD
Born March 1972
Director
Appointed 15 Mar 2024

BREWER, Ian David

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born July 1966
Director
Appointed 30 Oct 2019
Resigned 23 Nov 2022

FEERY, Stephen Joseph

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born January 1956
Director
Appointed 06 Oct 2016
Resigned 21 Nov 2016

HORSBURGH, Alistair John Charles

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born December 1966
Director
Appointed 21 Nov 2016
Resigned 14 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Molly Millars Lane, WokinghamRG41 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2018

Mr Stephen Joseph Feery

Ceased
Molly Millars Lane, WokinghamRG41 2AD
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2016
Ceased 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Incorporation Company
6 October 2016
NEWINCIncorporation