Company NameCitylogic Computer Services Limited
DirectorRoger Neil Clements
Company StatusActive
Company Number03011354
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Roger Neil Clements
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(3 months, 2 weeks after company formation)
Appointment Duration29 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Emperors Gate
Stevenage
Hertfordshire
SG2 7QX
Secretary NameMrs Janet Clements
NationalityBritish
StatusCurrent
Appointed03 May 1995(3 months, 2 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Emperors Gate
Stevenage
Hertfordshire
SG2 7QX
Director NameMrs Janet Clements
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence Address5 Emperors Gate
Stevenage
Herts
SG2 7QX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressUnit 5 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Janet Elizabeth Clements
50.00%
Ordinary
1 at £1Roger Neil Clements
50.00%
Ordinary

Financials

Year2014
Net Worth£100,355
Cash£4,215
Current Liabilities£172,219

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

6 March 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
26 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
5 March 2018Registered office address changed from 5 Emperors Gate Stevenage Herts SG2 7QX to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 5 March 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
15 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 March 2013Director's details changed for Roger Neil Clements on 27 March 2013 (2 pages)
27 March 2013Secretary's details changed for Janet Clements on 27 March 2013 (2 pages)
27 March 2013Secretary's details changed for Janet Clements on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Roger Neil Clements on 27 March 2013 (2 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
27 January 2011Termination of appointment of Janet Clements as a director (1 page)
27 January 2011Termination of appointment of Janet Clements as a director (1 page)
1 February 2010Director's details changed for Janet Clements on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Roger Neil Clements on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Janet Clements on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Janet Clements on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Roger Neil Clements on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Roger Neil Clements on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 February 2009Return made up to 18/01/09; full list of members (4 pages)
2 February 2009Return made up to 18/01/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 September 2008Return made up to 18/01/08; full list of members (4 pages)
3 September 2008Return made up to 18/01/08; full list of members (4 pages)
28 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Registered office changed on 21/02/07 from: 44 union street, ryde, isle of wight, P033 2LF (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Registered office changed on 21/02/07 from: 44 union street, ryde, isle of wight, P033 2LF (1 page)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Registered office changed on 01/08/06 from: 7 eastcliff road, shanklin, isle of wight PO37 6AA (1 page)
1 August 2006Registered office changed on 01/08/06 from: 7 eastcliff road, shanklin, isle of wight PO37 6AA (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
24 February 2006Return made up to 18/01/06; full list of members (6 pages)
24 February 2006Return made up to 18/01/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2005Accounts for a small company made up to 30 April 2004 (5 pages)
11 January 2005Accounts for a small company made up to 30 April 2004 (5 pages)
19 July 2004Registered office changed on 19/07/04 from: the granary, palmers farm brocks copse road, wootton, isle of wight PO33 4NP (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Registered office changed on 19/07/04 from: the granary, palmers farm brocks copse road, wootton, isle of wight PO33 4NP (1 page)
18 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
18 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
8 February 2004Return made up to 18/01/04; full list of members (6 pages)
8 February 2004Return made up to 18/01/04; full list of members (6 pages)
21 June 2003Director's particulars changed (1 page)
21 June 2003Director's particulars changed (1 page)
21 June 2003Secretary's particulars changed (1 page)
21 June 2003Registered office changed on 21/06/03 from: tilekiln lodge, weston, hitchin, hertfordshire SG4 7BS (1 page)
21 June 2003Registered office changed on 21/06/03 from: tilekiln lodge, weston, hitchin, hertfordshire SG4 7BS (1 page)
21 June 2003Secretary's particulars changed (1 page)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
6 February 2003Return made up to 18/01/03; full list of members (6 pages)
6 February 2003Return made up to 18/01/03; full list of members (6 pages)
3 April 2002Auditor's resignation (1 page)
3 April 2002Auditor's resignation (1 page)
31 January 2002Return made up to 18/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Return made up to 18/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
14 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 February 2001Return made up to 18/01/01; full list of members (6 pages)
22 February 2001Return made up to 18/01/01; full list of members (6 pages)
22 May 2000Secretary's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
22 May 2000Registered office changed on 22/05/00 from: 2 kingwoodbury cottages, clothall, baldock, hertfordshire SG7 6RW (1 page)
22 May 2000Registered office changed on 22/05/00 from: 2 kingwoodbury cottages, clothall, baldock, hertfordshire SG7 6RW (1 page)
22 May 2000Secretary's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
31 January 2000Return made up to 18/01/00; full list of members (6 pages)
31 January 2000Return made up to 18/01/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 August 1999Registered office changed on 09/08/99 from: the thatched barn, high street, mundesley norfolk, NR11 8JL (1 page)
9 August 1999Registered office changed on 09/08/99 from: the thatched barn, high street, mundesley norfolk, NR11 8JL (1 page)
8 June 1999Secretary's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
8 June 1999Secretary's particulars changed (1 page)
8 June 1999Director's particulars changed (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 February 1999Return made up to 18/01/99; full list of members (6 pages)
16 February 1999Return made up to 18/01/99; full list of members (6 pages)
7 May 1998Director's particulars changed (1 page)
7 May 1998Registered office changed on 07/05/98 from: 22 jackdaw close, stevenage, hertfordshire, SG2 9DA (1 page)
7 May 1998Secretary's particulars changed (1 page)
7 May 1998Registered office changed on 07/05/98 from: 22 jackdaw close, stevenage, hertfordshire, SG2 9DA (1 page)
7 May 1998Secretary's particulars changed (1 page)
7 May 1998Director's particulars changed (1 page)
23 January 1998Return made up to 18/01/98; no change of members (4 pages)
23 January 1998Return made up to 18/01/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
22 January 1997Return made up to 18/01/97; no change of members (4 pages)
22 January 1997Return made up to 18/01/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
15 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
7 August 1996Registered office changed on 07/08/96 from: 37 verity way, stevenage, hertfordshire, SG1 5PN (1 page)
7 August 1996Secretary's particulars changed (2 pages)
7 August 1996Director's particulars changed (2 pages)
7 August 1996Director's particulars changed (2 pages)
7 August 1996Registered office changed on 07/08/96 from: 37 verity way, stevenage, hertfordshire, SG1 5PN (1 page)
7 August 1996Secretary's particulars changed (2 pages)
19 January 1996Return made up to 18/01/96; full list of members (6 pages)
19 January 1996Return made up to 18/01/96; full list of members (6 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR (1 page)
10 May 1995Registered office changed on 10/05/95 from: 11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR (1 page)
10 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Accounting reference date notified as 30/04 (1 page)
9 May 1995Accounting reference date notified as 30/04 (1 page)