Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIZENCARD LIMITED
Company Information for

CITIZENCARD LIMITED

LONDON HOUSE, 7 PRESCOTT PLACE, LONDON, SW4 6BS,
Company Registration Number
03669949
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Citizencard Ltd
CITIZENCARD LIMITED was founded on 1998-11-18 and has its registered office in London. The organisation's status is listed as "Active". Citizencard Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CITIZENCARD LIMITED
 
Legal Registered Office
LONDON HOUSE
7 PRESCOTT PLACE
LONDON
SW4 6BS
Other companies in SW4
 
Filing Information
Company Number 03669949
Company ID Number 03669949
Date formed 1998-11-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB754069518  
Last Datalog update: 2025-01-05 08:22:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIZENCARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITIZENCARD LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GORDON CHRISTIAN CHEVIS
Company Secretary 2009-10-01
RICHARD DAVID HICKSON
Director 2009-06-01
ANDREW LEAPER
Director 2015-04-27
GILES IAN ROCA
Director 2014-07-21
ADRIAN GEORGE ROPER
Director 2018-03-19
GRAHAM VINCENT WEIR
Director 2014-07-21
MICHAEL WEST
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN BAXTER
Director 2012-09-10 2017-12-12
JAMES MICHAEL LOWMAN
Director 2006-11-20 2016-11-18
ADRIAN JOHN HILL
Director 2009-12-07 2015-04-27
ANDREW HOGGARD
Director 2013-10-01 2015-02-02
SUSAN BOYLE HARLEY
Director 2006-09-18 2014-04-28
JAINE LOUISE CHISHOLM CAUNT
Director 2011-09-26 2014-01-27
EMILY LOUISE MARTIN
Company Secretary 2005-01-31 2009-10-01
RICHARD DAVID HICKSON
Company Secretary 2009-06-01 2009-06-01
GEOFFREY COMB
Director 2008-03-03 2009-06-01
ANISA BYRNE
Director 2006-09-18 2007-09-10
PATRICIA GREY
Director 2003-07-28 2007-09-10
DARYL PAUL MANSBRIDGE
Director 2004-07-05 2006-11-10
ANDREW GORDON CHRISTIAN CHEVIS
Company Secretary 2004-07-30 2005-01-31
SARAH MICHAELLA HENDERSON
Company Secretary 2001-07-23 2004-07-30
SUSAN PHILIPPA JEPSON
Director 2000-07-06 2004-07-05
RALPH JAMES GORDON CHILDS
Director 2001-04-06 2003-07-28
JENNIE EAVES
Director 2001-08-31 2002-07-29
MICHAEL JOHN BOWEN
Director 1999-02-12 2001-08-31
RICHARD CARTER
Director 1999-02-12 2001-08-31
SUSAN PHILIPPA JEPSON
Company Secretary 2001-04-28 2001-07-23
JOANNE EDLIN
Company Secretary 2000-11-21 2001-04-27
ROGER JOHN HOWARD CLARKE
Director 1999-02-12 2001-04-06
MICHELLE TERESA DOOREY
Company Secretary 1999-02-12 2000-11-21
ROGER ANTHONY HAMMONS
Director 1999-02-12 2000-07-06
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-11-18 1999-02-12
CHETTLEBURGH INTERNATIONAL LIMITED
Director 1998-11-18 1999-02-12
CHETTLEBURGH'S LIMITED
Nominated Director 1998-11-18 1999-02-12
ROBERT STEPHEN KELFORD
Director 1998-11-18 1999-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES IAN ROCA 373 ACTON LANE MANAGEMENT COMPANY LIMITED Director 2015-02-01 CURRENT 1997-06-27 Active
GRAHAM VINCENT WEIR THE NATIONAL ONLINE SELF EXCLUSION SCHEME LIMITED Director 2018-05-16 CURRENT 2016-11-30 Active
GRAHAM VINCENT WEIR LAROCHE MANAGEMENT LIMITED Director 2015-04-01 CURRENT 1991-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-01-31DIRECTOR APPOINTED MRS TIFFANY KATE JIRBANDEY
2024-01-31APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HICKSON
2023-12-14Audited abridged accounts made up to 2023-03-31
2023-11-30CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2022-12-15Audited abridged accounts made up to 2022-03-31
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GEORGE ROPER
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM 36 Bromells Road London SW4 0BG
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHLEY REYNOLDS
2021-07-22AP01DIRECTOR APPOINTED MR PATRICK JOSEPH HASSETT
2020-12-08CH01Director's details changed for Richard David Hickson on 2020-06-04
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-12-03AP01DIRECTOR APPOINTED MR SIMON ASHLEY REYNOLDS
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM VINCENT WEIR
2019-11-18AP01DIRECTOR APPOINTED MR RUPERT DAVID BENEDICT LEWIS
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GILES IAN ROCA
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-06-14AP01DIRECTOR APPOINTED MR ADRIAN GEORGE ROPER
2018-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN BAXTER
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL LOWMAN
2015-12-16CH01Director's details changed for Mr Mike West on 2015-12-16
2015-12-16AR0118/11/15 ANNUAL RETURN FULL LIST
2015-12-15AP01DIRECTOR APPOINTED MR MIKE WEST
2015-12-14AP01DIRECTOR APPOINTED MR ANDREW LEAPER
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HILL
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOGGARD
2015-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-15AR0118/11/14 ANNUAL RETURN FULL LIST
2014-12-15AP01DIRECTOR APPOINTED MR GILES IAN ROCA
2014-11-04AA01Current accounting period extended from 30/09/14 TO 31/03/15
2014-10-29AP01DIRECTOR APPOINTED MR GRAHAM VINCENT WEIR
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOYLE HARLEY
2014-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAINE LOUISE CHISHOLM CAUNT
2013-12-05AR0118/11/13 ANNUAL RETURN FULL LIST
2013-10-08AP01DIRECTOR APPOINTED MR ANDREW HOGGARD
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPEIRS
2013-04-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-19AR0118/11/12 NO MEMBER LIST
2012-11-01AP01DIRECTOR APPOINTED MR PAUL JOHN BAXTER
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-25AR0118/11/11 NO MEMBER LIST
2011-09-30AP01DIRECTOR APPOINTED MRS JAINE LOUISE CHISHOLM CAUNT
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OGDEN
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-21AR0118/11/10 NO MEMBER LIST
2010-12-20AP01DIRECTOR APPOINTED MR ALAN DENIS SMITH
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR OMKAR PATEL
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-18AP01DIRECTOR APPOINTED MR ADRIAN JOHN HILL
2009-12-18AP01DIRECTOR APPOINTED MR OMKAR RASIKLAL PATEL
2009-12-17AR0118/11/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM SPEIRS / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH DUFAYARD OGDEN / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL LOWMAN / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HICKSON / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOYLE HARLEY / 01/10/2009
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HICKSON
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COMB
2009-12-04AP03SECRETARY APPOINTED MR ANDREW GORDON CHRISTIAN CHEVIS
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY EMILY MARTIN
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC PRICE
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDRA PATEL
2009-08-13MEM/ARTSARTICLES OF ASSOCIATION
2009-08-13RES01ALTER ARTICLES 03/12/2008
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-29288aDIRECTOR AND SECRETARY APPOINTED RICHARD DAVID HICKSON
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / RAVINDRA PATEL / 29/12/2008
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 6 LEEWARD HOUSE SQUARE RIGGER ROW, PLANTATION WHARF LONDON SW11 3TX
2008-12-02363aANNUAL RETURN MADE UP TO 18/11/08
2008-12-02288aDIRECTOR APPOINTED MR GEOFFREY COMB
2008-07-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL POTTINGER
2007-12-07363aANNUAL RETURN MADE UP TO 18/11/07
2007-12-07288bDIRECTOR RESIGNED
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 40 LEVER STREET MANCHESTER M1 1AJ
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288bDIRECTOR RESIGNED
2007-07-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-01363aANNUAL RETURN MADE UP TO 18/11/06
2007-02-01288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: UNIT 28 SPACES BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITIZENCARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITIZENCARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIZENCARD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITIZENCARD LIMITED

Intangible Assets
Patents
We have not found any records of CITIZENCARD LIMITED registering or being granted any patents
Domain Names

CITIZENCARD LIMITED owns 2 domain names.

agetest.co.uk   citizen-card.co.uk  

Trademarks
We have not found any records of CITIZENCARD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CITIZENCARD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2015-3 GBP £4,680 Young Persons Travel Concession
West Sussex County Council 2015-2 GBP £4,212 Central Stationery
West Sussex County Council 2014-11 GBP £5,492 Central Stationery
West Sussex County Council 2014-8 GBP £1,320
West Sussex County Council 2014-7 GBP £1,333
Nottingham City Council 2014-7 GBP £60
West Sussex County Council 2014-6 GBP £3,600
Nottingham City Council 2014-4 GBP £30 514-Children in Care Paymnts
East Sussex County Council 2013-12 GBP £4,200
Buckinghamshire County Council 2013-12 GBP £4,560
Nottingham City Council 2013-9 GBP £60
Nottingham City Council 2013-7 GBP £30
Wolverhampton City Council 2013-5 GBP £15
Nottingham City Council 2013-4 GBP £90
Wolverhampton City Council 2013-4 GBP £15
Nottingham City Council 2013-3 GBP £30
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £30 AFTERCARE - OTHER GRANTS
Nottingham City Council 2012-12 GBP £30
http://statistics.data.gov.uk/id/local-authority/00FY 2012-12 GBP £30 AFTERCARE - OTHER GRANTS
Dudley Borough Council 2011-4 GBP £3,470
Cambridgeshire County Council 2010-8 GBP £975 Printing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CITIZENCARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITIZENCARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITIZENCARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.