Background WavePink WaveYellow Wave

CITIPI LTD (15872558)

CITIPI LTD (15872558) is an active UK company. incorporated on 2 August 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CITIPI LTD has been registered for 1 year. Current directors include HONIG, David, STERN, Aaron.

Company Number
15872558
Status
active
Type
ltd
Incorporated
2 August 2024
Age
1 years
Address
36 Ravensdale Road, London, N16 6SH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HONIG, David, STERN, Aaron
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIPI LTD

CITIPI LTD is an active company incorporated on 2 August 2024 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. CITIPI LTD was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15872558

LTD Company

Age

1 Years

Incorporated 2 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to N/A

Next Due

Due by 2 May 2026
Period: 2 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

36 Ravensdale Road London, N16 6SH,

Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Loan Secured
Apr 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HONIG, David

Active
Walsham Close, LondonN16 6QF
Born February 1994
Director
Appointed 02 Aug 2024

STERN, Aaron

Active
Clifton Gardens, LondonN15 6AP
Born August 1995
Director
Appointed 02 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Texto Ltd

Active
Ravensdale Road, LondonN16 6SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Aaron Stern

Ceased
Clifton Gardens, LondonN15 6AP
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Aug 2024
Ceased 31 Mar 2025

Mr David Honig

Ceased
Walsham Close, LondonN16 6QF
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Aug 2024
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

8

Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Incorporation Company
2 August 2024
NEWINCIncorporation