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

CITYWEB LIMITED

5 GODSTONE ROAD, CATERHAM, SURREY, CR3 6RE,
Company Registration Number
04616154
Private Limited Company
Active

Company Overview

About Cityweb Ltd
CITYWEB LIMITED was founded on 2002-12-12 and has its registered office in Caterham. The organisation's status is listed as "Active". Cityweb Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CITYWEB LIMITED
 
Legal Registered Office
5 GODSTONE ROAD
CATERHAM
SURREY
CR3 6RE
Other companies in CR3
 
Filing Information
Company Number 04616154
Company ID Number 04616154
Date formed 2002-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB811052091  
Last Datalog update: 2024-04-06 20:25:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYWEB 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.
Companies with same name CITYWEB LIMITED
The following companies were found which have the same name as CITYWEB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITYWEB JALAN KETUMBIT Singapore 808869 Dissolved Company formed on the 2008-09-11
CITYWEB CONSULTING LIMITED Active Company formed on the 2007-03-13
CITYWEB CORPORATION Oklahoma Unknown
CITYWEB LLC California Unknown
CITYWEB LLC 5830 E 2ND ST, STE 7000 #3323 CASPER, WY 82609 Active Company formed on the 2021-04-08
CITYWEB MEDIA L.L.C. 501 S RANCHO DR STE H56 LAS VEGAS NV 89106 Permanently Revoked Company formed on the 2006-05-31
CITYWEB TECHNOLOGY LIMITED Dissolved Company formed on the 1999-08-27
CITYWEBUSA LLC 30 N Gould St Ste N Sheridan WY 82801 Active Company formed on the 2021-04-13
CITYWEBWATCH LIMITED OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ Active - Proposal to Strike off Company formed on the 2000-04-20

Company Officers of CITYWEB LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE CHARLOTTE HANSEN
Company Secretary 2016-04-15
NICHOLAS ROBERT WILLIAM GUY
Director 2015-01-14
LUCIE ALLAN HANSEN
Director 2005-06-15
MARC EDMOND HANSEN
Director 2003-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHNSTON GB LIMITED
Company Secretary 2005-05-17 2017-10-11
CATHERINE CHARLOTTE HANSEN
Company Secretary 2003-01-09 2005-05-17
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2002-12-12 2003-01-09
DOUGLAS NOMINEES LIMITED
Nominated Director 2002-12-12 2003-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ROBERT WILLIAM GUY DELVE HOUSE LIMITED Director 2008-11-13 CURRENT 2008-11-13 Active
NICHOLAS ROBERT WILLIAM GUY DELVE ESTATES LIMITED Director 2008-11-12 CURRENT 2008-11-12 Active
MARC EDMOND HANSEN CHURCH HILL LIMITED Director 2006-02-14 CURRENT 2006-02-14 Active - Proposal to Strike off

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
2024-03-21CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-16APPOINTMENT TERMINATED, DIRECTOR LUCIE CLAIRE ALLAN
2024-03-16APPOINTMENT TERMINATED, DIRECTOR MARC EDMOND HANSEN
2024-03-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WING LUNN LAI
2024-03-16CESSATION OF MARC EDMOND HANSEN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-16APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT WILLIAM GUY
2024-03-16DIRECTOR APPOINTED MR WING LUNN LAI
2024-03-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEILING NI
2024-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-02Termination of appointment of Catherine Charlotte Hansen on 2023-12-20
2024-01-02CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-11Director's details changed for Mrs Lucie Allan Hansen on 2023-01-01
2023-01-11CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-11-12PSC04Change of details for Mr Marc Edmond Hansen as a person with significant control on 2020-11-12
2020-11-12CH01Director's details changed for Mrs Lucie Allan Hansen on 2020-11-12
2020-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE CHARLOTTE HANSEN on 2020-11-12
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY England
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 53000
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDMOND HANSEN / 11/10/2017
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE ALLAN HANSEN / 11/10/2017
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT WILLIAM GUY / 11/10/2017
2017-10-11TM02Termination of appointment of Johnston Gb Limited on 2017-10-11
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 53000
2017-10-11SH0113/12/16 STATEMENT OF CAPITAL GBP 53000
2016-12-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 52000
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 52000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT WILLIAM GUY / 10/08/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDMOND HANSEN / 10/08/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE ALLAN HANSEN / 10/08/2016
2016-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHNSTON GB LIMITED / 23/06/2016
2016-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHNSTON GB LIMITED / 23/06/2016
2016-05-08AP03Appointment of Mrs Catherine Charlotte Hansen as company secretary on 2016-04-15
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 52000
2015-12-24AR0112/12/15 ANNUAL RETURN FULL LIST
2015-08-19CH04SECRETARY'S DETAILS CHNAGED FOR JOHNSTON GB LIMITED on 2015-08-18
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/15 FROM Bronzeoak House Suite 19 Stafford Road Caterham CR3 6JG
2015-01-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-14AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT WILLIAM GUY
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 52000
2014-12-15AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-12CH01Director's details changed for Mr Marc Edmond Hansen on 2014-12-12
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM BRONZEOAK HOUSE SUITE 19 STAFFORD ROAD CATERHAM CR3 6JG UNITED KINGDOM
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM BRONZEOAK HOUSE SUITE 19 STAFFORD ROAD CATERHAM SURREY CR3 6JG
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 52000
2013-12-16AR0112/12/13 FULL LIST
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE ALLAN HANSEN / 28/02/2013
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-12AR0112/12/12 FULL LIST
2012-01-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-19AR0112/12/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-12AR0112/12/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCIE CLAIRE HANSEN / 17/07/2010
2010-04-21SH0131/03/10 STATEMENT OF CAPITAL GBP 52000
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-16AR0112/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC EDMOND HANSEN / 16/12/2009
2009-12-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHNSTON GB LIMITED / 16/12/2009
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM SUITE 19 BRONZEOAK HOUSE STAFFORD ROAD CATERHAM SURREY CR3 6JG
2008-12-12363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2007-12-21363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-04-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: BRONZEOAK HOUSE STAFFORD ROAD CATERHAM SURREY CR3 6JG
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-15363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-1588(2)RAD 01/06/05-30/06/05 £ SI 1998@1.00=1998 £ IC 2/2000
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ
2005-07-19288aNEW DIRECTOR APPOINTED
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-06-16288bSECRETARY RESIGNED
2005-06-16288aNEW SECRETARY APPOINTED
2005-01-12363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-02-23363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-02-12225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-01-22288aNEW SECRETARY APPOINTED
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-15123NC INC ALREADY ADJUSTED 09/01/03
2003-01-15RES04£ NC 1000/1000000 09/0
2003-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-15288bDIRECTOR RESIGNED
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2003-01-15288bSECRETARY RESIGNED
2003-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CITYWEB 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 CITYWEB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITYWEB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 CITYWEB LIMITED

Intangible Assets
Patents
We have not found any records of CITYWEB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYWEB LIMITED
Trademarks
We have not found any records of CITYWEB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYWEB LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as CITYWEB LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CITYWEB 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 CITYWEB 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 CITYWEB 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.