Background WavePink WaveYellow Wave

CITY COMPANY (LONDON) LTD (13460914)

CITY COMPANY (LONDON) LTD (13460914) is an active UK company. incorporated on 16 June 2021. with registered office in Chingford. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CITY COMPANY (LONDON) LTD has been registered for 4 years. Current directors include KAUFFMAN, Howard Bernard, RABINOVICH, Maria Marsha, WISEMAN, Anne Elizabeth.

Company Number
13460914
Status
active
Type
ltd
Incorporated
16 June 2021
Age
4 years
Address
43 Mornington Road, Chingford, E4 7DT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
KAUFFMAN, Howard Bernard, RABINOVICH, Maria Marsha, WISEMAN, Anne Elizabeth
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY COMPANY (LONDON) LTD

CITY COMPANY (LONDON) LTD is an active company incorporated on 16 June 2021 with the registered office located in Chingford. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CITY COMPANY (LONDON) LTD was registered 4 years ago.(SIC: 68310)

Status

active

Active since 4 years ago

Company No

13460914

LTD Company

Age

4 Years

Incorporated 16 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

43 Mornington Road Chingford, E4 7DT,

Timeline

10 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KAUFFMAN, Howard Bernard

Active
ChingfordE4 7DT
Born May 1960
Director
Appointed 13 Aug 2021

RABINOVICH, Maria Marsha

Active
ChingfordE4 7DT
Born September 1991
Director
Appointed 29 Sept 2021

WISEMAN, Anne Elizabeth

Active
ChingfordE4 7DT
Born May 1978
Director
Appointed 29 Sept 2021

THORNE, Anthony Gordon

Resigned
ChingfordE4 7DT
Born July 1949
Director
Appointed 16 Jun 2021
Resigned 16 Aug 2021

Persons with significant control

4

3 Active
1 Ceased

Anne Elizabeth Wiseman

Active
ChingfordE4 7DT
Born May 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Oct 2021

Maria Marsha Rabinovich

Active
ChingfordE4 7DT
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2021
Forum House, Fenchurch StreetEC3M 4AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2021

Mr Howard Bernard Kauffman

Ceased
ChingfordE4 7DT
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Aug 2021
Ceased 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
11 October 2021
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
11 October 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 October 2021
PSC09Update to PSC Statements
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Incorporation Company
16 June 2021
NEWINCIncorporation