Company NameCXE City Limited
DirectorDavid Criddle
Company StatusActive
Company Number08875843
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr David Criddle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Eudaimon Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

22 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
27 November 2023Total exemption full accounts made up to 27 February 2023 (9 pages)
23 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 27 February 2022 (9 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
26 November 2021Total exemption full accounts made up to 27 February 2021 (10 pages)
27 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 September 2021Statement of capital following an allotment of shares on 11 February 2021
  • GBP 196
(4 pages)
10 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 27 February 2020 (9 pages)
3 December 2020Director's details changed for Mr David Criddle on 28 October 2020 (2 pages)
30 November 2020Director's details changed for Mr David Criddle on 28 October 2020 (2 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 27 February 2019 (9 pages)
28 February 2019Total exemption full accounts made up to 27 February 2018 (9 pages)
11 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
20 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
27 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
23 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)