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

CITYSQUARED LIMITED

UNIT 1 4 PLAYFAIR ROAD, HUNSLET, LEEDS, LS10 2JP,
Company Registration Number
05038095
Private Limited Company
Active

Company Overview

About Citysquared Ltd
CITYSQUARED LIMITED was founded on 2004-02-09 and has its registered office in Leeds. The organisation's status is listed as "Active". Citysquared Limited is a Private Limited Company registered in ENGLAND 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
CITYSQUARED LIMITED
 
Legal Registered Office
UNIT 1 4 PLAYFAIR ROAD
HUNSLET
LEEDS
LS10 2JP
Other companies in LS1
 
Previous Names
BACKYARD BABYLON LIMITED26/07/2004
Filing Information
Company Number 05038095
Company ID Number 05038095
Date formed 2004-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB847205133  
Last Datalog update: 2023-11-06 14:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYSQUARED 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 CITYSQUARED LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JAMES CUSK
Company Secretary 2004-02-09
PATRICK JAMES CUSK
Director 2004-02-09
TRISTAN WILLIAMS
Director 2006-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE ABIGAIL CUSK
Director 2004-02-09 2013-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JAMES CUSK GREENFIELD SOFTWARE LIMITED Director 2008-03-28 CURRENT 1996-03-14 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
2023-10-22Director's details changed for Tristan Williams on 2023-10-01
2023-10-22CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-10-12Director's details changed for Tristan Williams on 2023-10-12
2023-10-12Change of details for Tristan Williams as a person with significant control on 2023-10-12
2023-07-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-10-12PSC07CESSATION OF PATRICK JAMES CUSK AS A PERSON OF SIGNIFICANT CONTROL
2021-10-12PSC04Change of details for Tristan Williams as a person with significant control on 2021-10-12
2021-10-12TM02Termination of appointment of Patrick James Cusk on 2021-10-06
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES CUSK
2021-07-21AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-07-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-02-17PSC04Change of details for Mr Patrick James Cusk as a person with significant control on 2019-08-01
2019-06-11AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM Unit 8, Gate 1 Bridge Estates Mabgate Leeds West Yorkshire LS9 7DZ
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-06-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-07-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-24CH01Director's details changed for Mr Patrick James Cusk on 2017-02-24
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-08AR0109/02/16 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-10AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM Rutland House 42 Call Lane Leeds West Yorkshire LS1 6DT
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-07AR0109/02/14 ANNUAL RETURN FULL LIST
2014-03-07CH01Director's details changed for Mr Patrick James Cusk on 2013-04-01
2014-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK JAMES CUSK on 2013-04-01
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/13 FROM the Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CUSK
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0109/02/13 ANNUAL RETURN FULL LIST
2012-07-10AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0109/02/12 ANNUAL RETURN FULL LIST
2011-07-14AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08AR0109/02/11 ANNUAL RETURN FULL LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES CUSK / 06/08/2010
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ABIGAIL CUSK / 06/08/2010
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK JAMES CUSK / 06/08/2010
2010-04-26AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-23AR0109/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN WILLIAMS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES CUSK / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ABIGAIL CUSK / 22/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK JAMES CUSK / 22/02/2010
2009-08-19363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-08-19363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2009-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK CUSK / 01/01/2009
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / KATHERINE CUSK / 01/01/2009
2009-06-29AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-23AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-23RES04£ NC 1000/1100 31/08/0
2007-03-23363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-1288(2)RAD 31/08/06--------- £ SI 199@1=199 £ IC 1/200
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-24363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-21225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-08-23287REGISTERED OFFICE CHANGED ON 23/08/04 FROM: GROVE HOUSE EAST NORTH LANE LEEDS WEST YORKSHIRE LS8 2QW
2004-07-26CERTNMCOMPANY NAME CHANGED BACKYARD BABYLON LIMITED CERTIFICATE ISSUED ON 26/07/04
2004-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to CITYSQUARED 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 CITYSQUARED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TENANCY AGREEMENT 2004-10-30 Outstanding MONTGOMERY PROPERTY INVESTMENTS LIMITED
DEBENTURE 2004-09-25 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 114,513
Creditors Due Within One Year 2011-11-01 £ 152,984

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CITYSQUARED LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 200
Current Assets 2011-11-01 £ 130,888
Debtors 2011-11-01 £ 95,827
Fixed Assets 2011-11-01 £ 6,481
Shareholder Funds 2011-11-01 £ 130,128
Stocks Inventory 2011-11-01 £ 35,061
Tangible Fixed Assets 2011-11-01 £ 6,481

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITYSQUARED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYSQUARED LIMITED
Trademarks
We have not found any records of CITYSQUARED LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CITYSQUARED LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2014-12 GBP £4,270
Wakefield Metropolitan District Council 2014-9 GBP £5,070 Landscaping
Portsmouth City Council 2014-8 GBP £9,606 Repairs, alterations and maintenance of buildings
Wakefield Metropolitan District Council 2014-6 GBP £1,690 Landscaping
Portsmouth City Council 2014-4 GBP £3,202 Repairs, alterations and maintenance of buildings
Wakefield Council 2014-3 GBP £7,500
Wakefield Council 2013-12 GBP £2,500
Rugby Borough Council 2013-9 GBP £618 Grounds Maintenance
Rugby Borough Council 2013-5 GBP £1,046 Grounds Maintenance
Wakefield Council 2012-12 GBP £1,350
Wakefield Council 2012-11 GBP £14,453
Wakefield Council 2012-10 GBP £16,208
Wakefield Council 2012-9 GBP £1,880
Wakefield Council 2012-7 GBP £14,679
Wakefield Council 2012-3 GBP £16,118
Wigan Council 2011-12 GBP £3,647 Capital Expenditure
Wigan Council 2011-9 GBP £1,216 Capital Expenditure
Rotherham Metropolitan Borough Council 2011-3 GBP £12,090
Portsmouth City Council 2011-2 GBP £12,947 Repairs, alterations and maintenance of buildings
Rotherham Metropolitan Borough Council 2010-12 GBP £4,030 Environment & Development Services

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
Business rates information was found for CITYSQUARED LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 3RD FLOOR SE RUTLAND HOUSE CALL LANE LEEDS LS1 6DT 5,10001/07/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CITYSQUARED LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0039249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2018-07-0094018000Seats, n.e.s.
2011-08-0168029390Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones)
2010-07-0168029310Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYSQUARED 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 CITYSQUARED 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.