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

CITOLA GROUP LIMITED

MORTLAKE, LONDON, SW14,
Company Registration Number
06863252
Private Limited Company
Dissolved

Dissolved 2014-10-21

Company Overview

About Citola Group Ltd
CITOLA GROUP LIMITED was founded on 2009-03-30 and had its registered office in Mortlake. The company was dissolved on the 2014-10-21 and is no longer trading or active.

Key Data
Company Name
CITOLA GROUP LIMITED
 
Legal Registered Office
MORTLAKE
LONDON
 
Filing Information
Company Number 06863252
Date formed 2009-03-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2014-10-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-31 19:20:39
Primary Source:Companies House
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 CITOLA GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANGUS IAN ROBERT MACNEE
Director 2009-03-30
CHRISTOPHER STEWART MACNEE
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WATSON
Director 2009-03-30 2012-04-30
GRAHAM KENNETH URQUHART
Company Secretary 2009-03-30 2012-04-20
GARETH ROBERT KEMP SHERLOCK
Director 2009-03-30 2011-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STEWART MACNEE OXFORD GEOTECH LTD Director 2017-05-03 CURRENT 2015-06-22 Active
CHRISTOPHER STEWART MACNEE TORTORA LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active - Proposal to Strike off
CHRISTOPHER STEWART MACNEE ENERGY WATER PROJECTS LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active - Proposal to Strike off
CHRISTOPHER STEWART MACNEE LONSDALE WATER LIMITED Director 2016-11-23 CURRENT 2016-11-23 Dissolved 2018-04-17
CHRISTOPHER STEWART MACNEE NEXUS WATER BONDS LIMITED Director 2016-02-12 CURRENT 2016-02-12 Dissolved 2017-05-16
CHRISTOPHER STEWART MACNEE WATAGAN LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER STEWART MACNEE NEXUS SMART WATER LIMITED Director 2015-09-21 CURRENT 2015-09-21 Dissolved 2017-05-23
CHRISTOPHER STEWART MACNEE NEXUS PURE WATER LIMITED Director 2015-09-21 CURRENT 2015-09-21 Dissolved 2017-05-23
CHRISTOPHER STEWART MACNEE NEXUS WATER LIMITED Director 2015-05-28 CURRENT 2015-05-28 Liquidation
CHRISTOPHER STEWART MACNEE HYDROLOGY VENTURES LIMITED Director 2015-02-09 CURRENT 2015-02-06 Active - Proposal to Strike off
CHRISTOPHER STEWART MACNEE SHEGAR LIMITED Director 2014-08-13 CURRENT 2014-08-13 Liquidation
CHRISTOPHER STEWART MACNEE CBL REALISATIONS 2016 PLC Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2017-07-11
CHRISTOPHER STEWART MACNEE HYDROLOGY PLC Director 2013-09-19 CURRENT 2013-09-19 Liquidation
CHRISTOPHER STEWART MACNEE WYUNA LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
CHRISTOPHER STEWART MACNEE OAKLEY COURT INVESTMENTS LIMITED Director 2013-08-20 CURRENT 2013-08-20 Dissolved 2014-06-10
CHRISTOPHER STEWART MACNEE WIMERA CAPITAL LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2014-12-30
CHRISTOPHER STEWART MACNEE KONTEX LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2014-06-10
CHRISTOPHER STEWART MACNEE ZUROTA LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2014-06-24
CHRISTOPHER STEWART MACNEE CITOLA (UK) LIMITED Director 2010-01-01 CURRENT 2008-08-29 Dissolved 2014-01-07
CHRISTOPHER STEWART MACNEE LADOGA LIMITED Director 2008-05-15 CURRENT 2008-05-15 Dissolved 2013-08-20

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
2014-10-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-24DS01APPLICATION FOR STRIKING-OFF
2014-05-20AA30/06/13 TOTAL EXEMPTION FULL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 105290.251
2014-04-29AR0130/03/14 FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 19 TIDEWAY YARD 125 MORTLAKE HIGH STREET MORTLAKE LONDON SW14 8SN UNITED KINGDOM
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART MACNEE / 01/04/2014
2013-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART MACNEE / 19/12/2013
2013-06-14AR0130/03/13 FULL LIST
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS IAN ROBERT MACNEE / 03/01/2013
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 16 TIDEWAY YARD 125 MORTLAKE HIGH STREET LONDON SW14 8SN
2013-01-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB
2012-05-01AR0130/03/12 FULL LIST
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON / 01/03/2012
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART MACNEE / 01/03/2012
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART
2012-01-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-01-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-01-16RES02REREG PLC TO PRI; RES02 PASS DATE:07/01/2012
2012-01-16RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-09SH0103/11/11 STATEMENT OF CAPITAL GBP 105290.25
2011-05-19SH0118/05/11 STATEMENT OF CAPITAL GBP 105031.25
2011-05-05RP04SECOND FILING WITH MUD 30/03/11 FOR FORM AR01
2011-05-05ANNOTATIONClarification
2011-04-05AR0130/03/11 FULL LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SHERLOCK
2011-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-06SH0119/11/10 STATEMENT OF CAPITAL GBP 103842.17
2010-09-23AA01PREVEXT FROM 31/03/2010 TO 30/06/2010
2010-04-29AR0130/03/10 FULL LIST
2010-03-18SH0102/03/10 STATEMENT OF CAPITAL GBP 99878.17
2010-03-15SH0102/03/10 STATEMENT OF CAPITAL GBP 101168.17
2010-03-11SH0125/08/09 STATEMENT OF CAPITAL GBP 9843.187
2010-02-02AP01DIRECTOR APPOINTED CHRISTOPHER STEWART MACNEE
2009-05-1688(2)AD 11/05/09 GBP SI 44999990@0.001=44999.99 GBP IC 45000.01/90000
2009-05-1688(2)AD 11/05/09 GBP SI 44999990@0.001=44999.99 GBP IC 0.02/45000.01
2009-05-07CERT8ACOMMENCE BUSINESS AND BORROW
2009-05-07RES12VARYING SHARE RIGHTS AND NAMES
2009-05-07117APPLICATION COMMENCE BUSINESS
2009-04-29CERT8ACOMMENCE BUSINESS AND BORROW
2009-04-29117APPLICATION COMMENCE BUSINESS
2009-04-27122S-DIV
2009-04-27RES13SUBDIVISION 03/04/2009
2009-04-20122S-DIV
2009-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CITOLA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITOLA GROUP LIMITED
Trademarks
We have not found any records of CITOLA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITOLA GROUP 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 (70100 - Activities of head offices) as CITOLA GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CITOLA GROUP 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 CITOLA GROUP 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 CITOLA GROUP 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.