Background WavePink WaveYellow Wave

UK100 CITIES NETWORK LIMITED (10515243)

UK100 CITIES NETWORK LIMITED (10515243) is an active UK company. incorporated on 7 December 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. UK100 CITIES NETWORK LIMITED has been registered for 9 years. Current directors include CARROLL, Madeline, COWTON, Clementine Tiffany, DUXBURY, Graham John and 5 others.

Company Number
10515243
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2016
Age
9 years
Address
Uk100, Sustainable Workspaces County Hall 5th, London, SE1 7PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
CARROLL, Madeline, COWTON, Clementine Tiffany, DUXBURY, Graham John, HAMMOND, Christopher, MADLANI, Rishi, OWEN-JARDINE, Kristy, PINCHBECK, Emma Lucy, ROGERS, Joanne
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK100 CITIES NETWORK LIMITED

UK100 CITIES NETWORK LIMITED is an active company incorporated on 7 December 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. UK100 CITIES NETWORK LIMITED was registered 9 years ago.(SIC: 74901)

Status

active

Active since 9 years ago

Company No

10515243

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 7 December 2016

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 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Uk100, Sustainable Workspaces County Hall 5th Belvedere Road London, SE1 7PB,

Previous Addresses

Uk100, Sustainable Workspaces Riverside Building, County Hall 3rd Westminster Bridge Road London SE1 7PB England
From: 14 September 2022To: 6 December 2023
Gf 21 Harlow Enterprise Hub Edinburgh Way Harlow CM20 2NQ England
From: 9 March 2021To: 14 September 2022
Flat 1, 102 Wilberforce Road London N4 2SR England
From: 30 June 2020To: 9 March 2021
57-61 Charterhouse Street London EC1M 6HA United Kingdom
From: 4 July 2019To: 30 June 2020
PO Box C/O Purpos 32 Great Sutton Street London EC1V 0NB England
From: 9 November 2017To: 4 July 2019
40, Bowling Green Lane London EC1R 0NE United Kingdom
From: 7 December 2016To: 9 November 2017
Timeline

37 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Dec 16
New Owner
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
May 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 22
Director Joined
Nov 22
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
0
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

CARROLL, Madeline

Active
County Hall 5th, LondonSE1 7PB
Born November 1979
Director
Appointed 10 Dec 2020

COWTON, Clementine Tiffany

Active
Westminster Bridge Road, LondonSE1 7PB
Born January 1988
Director
Appointed 07 Feb 2025

DUXBURY, Graham John

Active
Westminster Bridge Road, LondonSE1 7PB
Born October 1968
Director
Appointed 05 Dec 2024

HAMMOND, Christopher

Active
County Hall 5th, LondonSE1 7PB
Born May 1987
Director
Appointed 06 Jun 2024

MADLANI, Rishi

Active
County Hall 5th, LondonSE1 7PB
Born February 1982
Director
Appointed 10 Dec 2020

OWEN-JARDINE, Kristy

Active
Westminster Bridge Road, LondonSE1 7PB
Born January 1973
Director
Appointed 21 Jan 2025

PINCHBECK, Emma Lucy

Active
County Hall 5th, LondonSE1 7PB
Born September 1986
Director
Appointed 16 Nov 2022

ROGERS, Joanne

Active
County Hall 5th, LondonSE1 7PB
Born January 1975
Director
Appointed 10 Sept 2020

BILLINGTON, Polly Jane

Resigned
County Hall 5th, LondonSE1 7PB
Born November 1967
Director
Appointed 29 Feb 2024
Resigned 09 Jul 2024

BILLINGTON, Polly Jane

Resigned
County Hall 5th, LondonSE1 7PB
Born November 1967
Director
Appointed 07 Dec 2016
Resigned 09 Jan 2024

BOWYER, Peter Colin

Resigned
Wilberforce Road, LondonN4 2SR
Born March 1967
Director
Appointed 23 Nov 2017
Resigned 10 Dec 2020

DAVIS, Ruth

Resigned
Great Sutton Street, LondonEC1V 0NB
Born April 1967
Director
Appointed 23 Nov 2017
Resigned 05 Dec 2018

FRANCIS, Matthew Richard

Resigned
32 Great Sutton Street, LondonEC1V 0NB
Born June 1980
Director
Appointed 15 Mar 2018
Resigned 11 Sept 2019

GOFF, Simon Richard

Resigned
Great Sutton Street, LondonEC1V 0NB
Born April 1977
Director
Appointed 23 Nov 2017
Resigned 05 Dec 2018

GOLZARI-MUNRO, Sepideh

Resigned
Wilberforce Road, LondonN4 2SR
Born September 1984
Director
Appointed 23 Nov 2017
Resigned 10 Mar 2020

GORNALL, Isabella Elizabeth Rose

Resigned
County Hall 5th, LondonSE1 7PB
Born August 1990
Director
Appointed 23 Nov 2017
Resigned 07 Dec 2023

HARMAN, Claire

Resigned
Queensbridge Road, LondonE8 3AP
Born March 1990
Director
Appointed 11 Sept 2019
Resigned 10 Dec 2020

LANGDON, Scott

Resigned
Bowling Green Lane, LondonEC1 0NE
Born May 1986
Director
Appointed 14 Dec 2016
Resigned 23 Nov 2017

LLOYD, Hywel Wyn

Resigned
Melrose Avenue, LondonNW2 4NA
Born October 1964
Director
Appointed 23 Nov 2017
Resigned 09 Dec 2021

MURRAY, Kathleen Joanna

Resigned
LondonEC1M 6HA
Born April 1978
Director
Appointed 07 Dec 2018
Resigned 11 Sept 2019

NEWEY, Guy Jonathan

Resigned
County Hall 5th, LondonSE1 7PB
Born November 1978
Director
Appointed 12 Jun 2019
Resigned 05 Dec 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Simon Richard Goff

Ceased
Great Sutton Street, LondonEC1V 0NB
Born April 1977

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Nov 2017
Ceased 05 Dec 2018

Ms Polly Jane Billington

Ceased
Bowling Green Lane, LondonEC1R 0NE
Born November 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2016
Ceased 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Incorporation Company
7 December 2016
NEWINCIncorporation