Background WavePink WaveYellow Wave

CITRUS (LOWESTOFT) LIMITED (13737854)

CITRUS (LOWESTOFT) LIMITED (13737854) is an active UK company. incorporated on 11 November 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CITRUS (LOWESTOFT) LIMITED has been registered for 4 years. Current directors include CURTIS, Anton David, CURTIS, Bettina Susan.

Company Number
13737854
Status
active
Type
ltd
Incorporated
11 November 2021
Age
4 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CURTIS, Anton David, CURTIS, Bettina Susan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITRUS (LOWESTOFT) LIMITED

CITRUS (LOWESTOFT) LIMITED is an active company incorporated on 11 November 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CITRUS (LOWESTOFT) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13737854

LTD Company

Age

4 Years

Incorporated 11 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

C/O - Citrus Group, The Landmark 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 11 November 2021To: 10 September 2025
Timeline

14 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Dec 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Joined
Jul 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Director
Appointed 11 Nov 2021

CURTIS, Bettina Susan

Active
The Landmark, LondonW1G 0PW
Born August 1963
Director
Appointed 21 Oct 2024

MARKS, Ashley Hardy

Resigned
Park Road, LondonN2 8EY
Born June 1979
Director
Appointed 20 Dec 2021
Resigned 29 Oct 2024

STAFLER, Robert

Resigned
Park Road, LondonN2 8EY
Born June 1975
Director
Appointed 07 Jul 2022
Resigned 29 Oct 2024

Persons with significant control

2

The Landmark, LondonW1G 0PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Anton David Curtis

Active
The Landmark, LondonW1G 0PW
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Incorporation Company
11 November 2021
NEWINCIncorporation