Background WavePink WaveYellow Wave

CITYQUICK TWO LIMITED (10778906)

CITYQUICK TWO LIMITED (10778906) is an active UK company. incorporated on 19 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CITYQUICK TWO LIMITED has been registered for 8 years. Current directors include FRYDENSON, Martin.

Company Number
10778906
Status
active
Type
ltd
Incorporated
19 May 2017
Age
8 years
Address
1 Sentinel Square, London, NW4 2EL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRYDENSON, Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYQUICK TWO LIMITED

CITYQUICK TWO LIMITED is an active company incorporated on 19 May 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CITYQUICK TWO LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10778906

LTD Company

Age

8 Years

Incorporated 19 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

1 Sentinel Square London, NW4 2EL,

Previous Addresses

1 Sentinel Square Brent Street London London NW4 2EL United Kingdom
From: 3 June 2018To: 12 September 2019
Melinek Fine Llp 35-37 London NW4 2EF England
From: 19 May 2017To: 3 June 2018
Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jun 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Oct 19
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Loan Secured
Nov 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FRYDENSON, Martin

Active
1 Sentinel Square, LondonNW4 2EL
Born November 1982
Director
Appointed 19 May 2017

BLOCH, Gary

Resigned
Greenbank Crescent, LondonNW4 2LA
Born September 1983
Director
Appointed 19 May 2017
Resigned 05 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022
Ceased 05 Apr 2022
Sentinel Square, LondonNW4 2EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022

Mr Gary Bloch

Ceased
Greenbank Crescent, LondonNW4 2LA
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2017
Ceased 05 Apr 2022

Mr Martin Frydenson

Ceased
Green Walk, LondonNW4 2AJ
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2017
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Resolution
25 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Resolution
13 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Legacy
12 July 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Legacy
3 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2018
AD01Change of Registered Office Address
Incorporation Company
19 May 2017
NEWINCIncorporation