Background WavePink WaveYellow Wave

CITYLABS 2.0 LIMITED (10696796)

CITYLABS 2.0 LIMITED (10696796) is an active UK company. incorporated on 29 March 2017. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. CITYLABS 2.0 LIMITED has been registered for 8 years. Current directors include BARTOLI, Patricia, CROTTY, Kevin James, DAVIES, Sean Martin and 4 others.

Company Number
10696796
Status
active
Type
ltd
Incorporated
29 March 2017
Age
8 years
Address
Union, Manchester, M2 6LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARTOLI, Patricia, CROTTY, Kevin James, DAVIES, Sean Martin, KEELING, Ciara, LEECH, Mark Andrew, ROBINSON, Claire Suzanne, TOPPS, Bradley Lloyd Oliver
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYLABS 2.0 LIMITED

CITYLABS 2.0 LIMITED is an active company incorporated on 29 March 2017 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. CITYLABS 2.0 LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10696796

LTD Company

Age

8 Years

Incorporated 29 March 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

AGHOCO 1524 LIMITED
From: 29 March 2017To: 21 April 2017
Contact
Address

Union Albert Square Manchester, M2 6LW,

Previous Addresses

Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE United Kingdom
From: 25 May 2017To: 29 May 2018
One St Peter's Square Manchester M2 3DE United Kingdom
From: 29 March 2017To: 25 May 2017
Timeline

39 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Aug 18
Share Issue
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Loan Secured
Nov 18
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Director Joined
May 21
Director Left
Oct 21
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jun 24
Loan Cleared
Jan 26
2
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

BARTOLI, Patricia

Active
Albert Square, ManchesterM2 6LW
Born August 1965
Director
Appointed 29 May 2020

CROTTY, Kevin James

Active
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 13 Dec 2023

DAVIES, Sean Martin

Active
Albert Square, ManchesterM2 6LW
Born August 1976
Director
Appointed 30 Jan 2018

KEELING, Ciara

Active
Albert Square, ManchesterM2 6LW
Born June 1984
Director
Appointed 13 Dec 2023

LEECH, Mark Andrew

Active
Albert Square, ManchesterM2 6LW
Born June 1984
Director
Appointed 06 Jun 2024

ROBINSON, Claire Suzanne

Active
Cobbett House, ManchesterM13 9WL
Born December 1970
Director
Appointed 30 Jan 2018

TOPPS, Bradley Lloyd Oliver

Active
Albert Square, ManchesterM2 6LW
Born April 1988
Director
Appointed 17 May 2021

VOKES, Katharine Jane

Resigned
Lloyd Street North, ManchesterM15 6SE
Secretary
Appointed 21 Apr 2017
Resigned 29 Nov 2017

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 29 Mar 2017
Resigned 21 Apr 2017

ALLAN, Andrew John

Resigned
Lloyd Street North, ManchesterM15 6SE
Born August 1968
Director
Appointed 21 Apr 2017
Resigned 12 Sept 2017

BURNS, Rowena May

Resigned
Albert Square, ManchesterM2 6LW
Born August 1953
Director
Appointed 21 Apr 2017
Resigned 21 Sept 2018

CROTTY, Kevin James

Resigned
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 12 Sept 2017
Resigned 21 Sept 2018

CROWTHER, Peter Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born May 1972
Director
Appointed 21 Sept 2018
Resigned 03 Nov 2023

HANLEY, Neil Anthony, Professor

Resigned
University Of Manchester, ManchesterM13 9PT
Born September 1969
Director
Appointed 12 Nov 2018
Resigned 13 Dec 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 29 Mar 2017
Resigned 21 Apr 2017

LAWLOR, Kate Victoria

Resigned
Albert Square, ManchesterM2 6LW
Born February 1981
Director
Appointed 21 Sept 2018
Resigned 22 Dec 2023

OGLESBY, Christopher George

Resigned
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 21 Apr 2017
Resigned 21 Sept 2018

RENN, Thomas Peter

Resigned
Albert Square, ManchesterM2 6LW
Born July 1985
Director
Appointed 21 Apr 2017
Resigned 15 Oct 2021

ROBERTS, Christopher Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born September 1971
Director
Appointed 21 Apr 2017
Resigned 21 Sept 2018

SMITH, Edward Ashley Lote

Resigned
Albert Square, ManchesterM60 2LA
Born April 1960
Director
Appointed 20 Jul 2017
Resigned 29 May 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 29 Mar 2017
Resigned 21 Apr 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 29 Mar 2017
Resigned 21 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2017
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

79

Replacement Filing Of Director Appointment With Name
9 February 2026
RP01AP01RP01AP01
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
16 August 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Resolution
9 April 2021
RESOLUTIONSResolutions
Resolution
9 April 2021
RESOLUTIONSResolutions
Memorandum Articles
9 April 2021
MAMA
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
24 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Resolution
7 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Resolution
21 April 2017
RESOLUTIONSResolutions
Incorporation Company
29 March 2017
NEWINCIncorporation