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

CITY SITE SOLUTIONS LTD

EUROPOINT, 5-11 LAVINGTON STREET, LONDON, SE1 0NZ,
Company Registration Number
03927633
Private Limited Company
Active

Company Overview

About City Site Solutions Ltd
CITY SITE SOLUTIONS LTD was founded on 2000-02-17 and has its registered office in London. The organisation's status is listed as "Active". City Site Solutions Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITY SITE SOLUTIONS LTD
 
Legal Registered Office
EUROPOINT
5-11 LAVINGTON STREET
LONDON
SE1 0NZ
Other companies in SE1
 
Filing Information
Company Number 03927633
Company ID Number 03927633
Date formed 2000-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:07:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY SITE SOLUTIONS LTD
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 CITY SITE SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
HELEN ARMITAGE
Company Secretary 2011-01-20
THOMAS WILLIAM ARMITAGE
Director 2000-02-17
CHRISTOPHER HOPKINS
Director 2018-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
EMMELINE MARTIN
Company Secretary 2011-01-20 2016-02-22
DAVID JOHN MARTIN
Director 2000-02-17 2016-02-22
THOMAS WILLIAM ARMITAGE
Company Secretary 2000-02-17 2011-01-20
NIKOLAS JOHN LOUIE CRAFFORD
Director 2005-02-01 2010-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WILLIAM ARMITAGE NAIRDWILLOW LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2016-11-15
THOMAS WILLIAM ARMITAGE CITY SITE SECURITY LTD Director 2010-10-22 CURRENT 2010-10-22 Dissolved 2014-06-24

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
2024-02-29Change of details for Mr Thomas William Armitage as a person with significant control on 2016-06-15
2024-02-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ARMITAGE
2024-02-29CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2023-11-29DIRECTOR APPOINTED MR DARIN PETER BURROWS
2023-11-29DIRECTOR APPOINTED MR JAMES KEEBLE
2023-11-29DIRECTOR APPOINTED MR EDWARD THOMAS
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM 2nd Floor Regis House 45 King William Street London EC4R 9AN England
2022-11-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-31Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-01-31AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-01-1930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039276330003
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM Bridge House 4 Borough High Street London SE1 9QR
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-12-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-02-20AP01DIRECTOR APPOINTED MR CHRISTOPHER HOPKINS
2017-12-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 700
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 700
2017-01-04AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-04AA30/04/16 TOTAL EXEMPTION SMALL
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 700
2016-05-17SH0622/02/16 STATEMENT OF CAPITAL GBP 700
2016-05-17SH0622/02/16 STATEMENT OF CAPITAL GBP 700
2016-04-29RES13Resolutions passed:
  • David martin purchasing 25,000 ordinary shares from the company at 1P per share 22/02/2016
2016-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-12TM02Termination of appointment of Emmeline Martin on 2016-02-22
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-01AR0118/01/16 ANNUAL RETURN FULL LIST
2015-10-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-02AR0118/01/15 ANNUAL RETURN FULL LIST
2014-09-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0118/01/14 ANNUAL RETURN FULL LIST
2014-04-04CH03SECRETARY'S DETAILS CHNAGED FOR EMMELINE RUSSELL on 2012-09-07
2014-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039276330002
2013-04-03AR0118/01/13 ANNUAL RETURN FULL LIST
2013-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-03-14AR0118/01/12 ANNUAL RETURN FULL LIST
2012-03-14CH03SECRETARY'S DETAILS CHNAGED FOR EMMELINE RUSSELL on 2012-01-01
2012-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-03AP03SECRETARY APPOINTED EMMELINE RUSSELL
2011-05-03AP03SECRETARY APPOINTED HELEN ARMITAGE
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY THOMAS ARMITAGE
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARTIN / 01/03/2011
2011-02-09AR0118/01/11 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARTIN / 01/06/2010
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NIKI CRAFFORD
2010-09-22SH02SUB-DIVISION 20/08/10
2010-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-22RES13SUB DIVISION 20/08/2010
2010-01-25AR0118/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARTIN / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKI CRAFFORD / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM ARMITAGE / 01/10/2009
2009-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-03-20363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-02-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-01-26363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / NIKI CRAFFORD / 29/05/2008
2008-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-03-26363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-24363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-04-13363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-01-27288aNEW DIRECTOR APPOINTED
2004-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-10363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-08-28AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-20287REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 86 QUEENS ROAD SLOUGH BERKSHIRE SL1 3QP
2003-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-06363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-24363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-06-16225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01
2000-05-17395PARTICULARS OF MORTGAGE/CHARGE
2000-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to CITY SITE SOLUTIONS LTD 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 CITY SITE SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-29 Outstanding SME INVOICE FINANCE LIMITED
FIXED CHARGE ON DEBTS 2000-04-28 Satisfied POTENTIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CITY SITE SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of CITY SITE SOLUTIONS LTD registering or being granted any patents
Domain Names

CITY SITE SOLUTIONS LTD owns 1 domain names.

city-site.co.uk  

Trademarks
We have not found any records of CITY SITE SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY SITE SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as CITY SITE SOLUTIONS LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where CITY SITE SOLUTIONS LTD 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 CITY SITE SOLUTIONS LTD 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 CITY SITE SOLUTIONS LTD 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.