Background WavePink WaveYellow Wave

CITIZEN SHAREHOLDERS LIMITED (11596817)

CITIZEN SHAREHOLDERS LIMITED (11596817) is an active UK company. incorporated on 1 October 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CITIZEN SHAREHOLDERS LIMITED has been registered for 7 years. Current directors include CANNON, Paul Anthony.

Company Number
11596817
Status
active
Type
ltd
Incorporated
1 October 2018
Age
7 years
Address
Skytax Accounting Fora 7th Floor One Canada Square, London, E14 5AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CANNON, Paul Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZEN SHAREHOLDERS LIMITED

CITIZEN SHAREHOLDERS LIMITED is an active company incorporated on 1 October 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CITIZEN SHAREHOLDERS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11596817

LTD Company

Age

7 Years

Incorporated 1 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026
Contact
Address

Skytax Accounting Fora 7th Floor One Canada Square Canary Wharf London, E14 5AA,

Previous Addresses

Skytax 37th Floor One Canada Square Canary Wharf London E14 5AA England
From: 31 August 2023To: 4 December 2025
One Canada Square Level 39 One Canada Square London E14 5AB England
From: 17 March 2019To: 31 August 2023
20 Durlston Road London E5 8RR United Kingdom
From: 1 October 2018To: 17 March 2019
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Jan 21
Director Joined
Jan 21
Share Issue
Apr 21
Director Left
Aug 23
Director Left
Oct 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CANNON, Paul

Active
One Canada Square, LondonE14 5AA
Secretary
Appointed 01 Oct 2018

CANNON, Paul Anthony

Active
One Canada Square, LondonE14 5AA
Born March 1964
Director
Appointed 01 Oct 2018

JARVIS, Mark

Resigned
Level 39, LondonE14 5AB
Born August 1961
Director
Appointed 13 Jan 2021
Resigned 31 Jul 2023

KREBSZ, Markus

Resigned
One Canada Square, LondonE14 5AA
Born April 1974
Director
Appointed 13 Jan 2021
Resigned 08 Oct 2025

Persons with significant control

1

Mr Paul Anthony Cannon

Active
One Canada Square, LondonE14 5AA
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
27 July 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
26 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 April 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 March 2021
CS01Confirmation Statement
Resolution
3 February 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
2 February 2021
CC04CC04
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2019
AD01Change of Registered Office Address
Incorporation Company
1 October 2018
NEWINCIncorporation