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

CITYSTASHER LIMITED

FLAT 106, 25 BARGE WALK, LONDON, GREATER LONDON, SE10 0FN,
Company Registration Number
09787338
Private Limited Company
Active

Company Overview

About Citystasher Ltd
CITYSTASHER LIMITED was founded on 2015-09-21 and has its registered office in London. The organisation's status is listed as "Active". Citystasher Limited 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
CITYSTASHER LIMITED
 
Legal Registered Office
FLAT 106
25 BARGE WALK
LONDON
GREATER LONDON
SE10 0FN
 
Filing Information
Company Number 09787338
Company ID Number 09787338
Date formed 2015-09-21
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 
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 12:29:39
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 CITYSTASHER LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY COLLIAS
Director 2015-09-21
GEORGE DIMOPOULOS
Director 2018-05-08
JAMES ERNEST GIBSON
Director 2016-12-09
MATTHEW MAJEWSKI
Director 2015-09-21
JACOB PAUL WEDDERBURN-DAY
Director 2017-01-07
ROGER WEDDERBURN-DAY
Director 2016-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB PAUL WEDDERBURN-DAY
Director 2015-09-21 2016-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ERNEST GIBSON 1ST STORAGE CENTRES LIMITED Director 2018-03-16 CURRENT 2004-11-17 Active - Proposal to Strike off
JAMES ERNEST GIBSON PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
JAMES ERNEST GIBSON QUICKSTORE STORAGE LIMITED Director 2017-04-11 CURRENT 2002-08-19 Active
JAMES ERNEST GIBSON LOCK & LEAVE (MOLESEY) LIMITED Director 2016-04-27 CURRENT 2011-01-05 Active - Proposal to Strike off
JAMES ERNEST GIBSON KATOR STORAGE LIMITED Director 2016-04-27 CURRENT 1997-05-15 Active
JAMES ERNEST GIBSON LOCK & LEAVE LIMITED Director 2016-04-27 CURRENT 1997-06-09 Active - Proposal to Strike off
JAMES ERNEST GIBSON LOCK & LEAVE (TWICKENHAM) LIMITED Director 2016-04-27 CURRENT 2009-08-19 Active - Proposal to Strike off
JAMES ERNEST GIBSON LOCK & LEAVE (CANTERBURY) LIMITED Director 2016-04-27 CURRENT 2013-02-06 Active - Proposal to Strike off
JAMES ERNEST GIBSON FIJI GIBSON PROPERTIES LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
JAMES ERNEST GIBSON ARMADILLO SELF STORAGE 2 LIMITED Director 2015-01-30 CURRENT 2005-09-28 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
JAMES ERNEST GIBSON ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JAMES ERNEST GIBSON BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY M LIMITED Director 2014-07-17 CURRENT 2013-12-04 Active
JAMES ERNEST GIBSON ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2003-03-28 Dissolved 2014-11-21
JAMES ERNEST GIBSON ABLE STORAGE CENTRES LIMITED Director 2014-04-16 CURRENT 2000-11-10 Dissolved 2014-11-25
JAMES ERNEST GIBSON APOLLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2001-11-23 Active
JAMES ERNEST GIBSON ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2002-04-12 Active
JAMES ERNEST GIBSON ARMADILLO STORAGE ONE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JAMES ERNEST GIBSON ARMADILLO STORAGE HOLDING COMPANY LIMITED Director 2014-04-01 CURRENT 2014-03-03 Active
JAMES ERNEST GIBSON .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-11-23 CURRENT 2000-11-07 Active
JAMES ERNEST GIBSON BIG YELLOW NOMINEE NO. 1 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
JAMES ERNEST GIBSON BIG YELLOW NOMINEE NO.2 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
JAMES ERNEST GIBSON SPEED 8546 LIMITED Director 2007-07-06 CURRENT 2000-11-22 Dissolved 2017-04-04
JAMES ERNEST GIBSON SILICON INVESTMENTS LIMITED Director 2007-07-06 CURRENT 2001-05-21 Dissolved 2017-04-04
JAMES ERNEST GIBSON BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
JAMES ERNEST GIBSON ANYJUNK LIMITED Director 2006-01-25 CURRENT 2004-06-29 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
JAMES ERNEST GIBSON .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
JAMES ERNEST GIBSON BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 2 LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
JAMES ERNEST GIBSON THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-02-09 CURRENT 2000-02-18 Active
JAMES ERNEST GIBSON THE LAST MILE COMPANY LIMITED Director 2000-02-04 CURRENT 1999-11-11 Active
JAMES ERNEST GIBSON THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 1999-12-07 CURRENT 1999-11-03 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Director 1999-05-19 CURRENT 1999-04-14 Active
JAMES ERNEST GIBSON BYSSCO LIMITED Director 1999-01-18 CURRENT 1988-08-12 Active
ROGER WEDDERBURN-DAY KNOLE ACADEMY TRUST Director 2014-09-01 CURRENT 2010-01-04 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
2024-05-0320/03/24 STATEMENT OF CAPITAL GBP 3256.646443
2024-01-0418/12/23 STATEMENT OF CAPITAL GBP 3103.606509
2024-01-0421/12/23 STATEMENT OF CAPITAL GBP 3253.151253
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-05-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2817/11/22 STATEMENT OF CAPITAL GBP 3096.249117
2023-03-2817/11/22 STATEMENT OF CAPITAL GBP 3096.249117
2023-03-2117/11/22 STATEMENT OF CAPITAL GBP 3092.29152
2023-03-2117/11/22 STATEMENT OF CAPITAL GBP 3092.29152
2022-12-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-03-02SH0102/03/22 STATEMENT OF CAPITAL GBP 3088.708481
2021-12-1431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11SH0111/11/21 STATEMENT OF CAPITAL GBP 3087.385159
2021-05-29SH0128/05/21 STATEMENT OF CAPITAL GBP 3086.035336
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-05-16SH0113/05/21 STATEMENT OF CAPITAL GBP 3084.245583
2021-05-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-03-02SH0124/01/20 STATEMENT OF CAPITAL GBP 3079.94523
2020-02-27PSC02Notification of Venture Friends 400W Cooperatief U.A. as a person with significant control on 2020-02-27
2020-02-10SH0124/01/20 STATEMENT OF CAPITAL GBP 3070.987632
2020-02-07SH0127/01/20 STATEMENT OF CAPITAL GBP 3045.90636
2020-02-04SH0124/01/20 STATEMENT OF CAPITAL GBP 2619.514134
2020-02-03SH0124/01/20 STATEMENT OF CAPITAL GBP 2365.111307
2020-01-27SH0107/02/19 STATEMENT OF CAPITAL GBP 2350.632509
2020-01-17MEM/ARTSARTICLES OF ASSOCIATION
2020-01-17RES01ADOPT ARTICLES 17/01/20
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26AP01DIRECTOR APPOINTED MR APOSTOLOS IOANNIS APOSTOLAKIS
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DIMOPOULOS
2019-03-07SH0115/02/19 STATEMENT OF CAPITAL GBP 2334.305653
2019-02-27SH0127/02/19 STATEMENT OF CAPITAL GBP 2214.696113
2019-02-07SH0107/02/19 STATEMENT OF CAPITAL GBP 2202.736749
2019-02-06PSC07CESSATION OF MATTHEW MAJEWSKI AS A PERSON OF SIGNIFICANT CONTROL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2019-01-31SH0131/01/19 STATEMENT OF CAPITAL GBP 2488.503533
2019-01-28SH0128/01/19 STATEMENT OF CAPITAL GBP 2483.719081
2019-01-25SH0125/01/19 STATEMENT OF CAPITAL GBP 2464.581272
2019-01-24SH0124/01/19 STATEMENT OF CAPITAL GBP 2438.266784
2019-01-21SH06Cancellation of shares. Statement of capital on 2018-10-01 GBP 2,033.37
2018-12-17SH03Purchase of own shares
2018-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MAJEWSKI
2018-09-04MEM/ARTSARTICLES OF ASSOCIATION
2018-07-13RES01ADOPT ARTICLES 13/07/18
2018-05-15AP01DIRECTOR APPOINTED GEORGE DIMOPOULOS
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 2431.090105
2018-05-11SH0111/05/18 STATEMENT OF CAPITAL GBP 2431.090105
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 2117.40106
2018-02-01SH0101/02/18 STATEMENT OF CAPITAL GBP 2117.40106
2018-01-16PSC04PSC'S CHANGE OF PARTICULARS / MR MATTHEW MAJEWSKI / 02/01/2018
2018-01-16PSC04PSC'S CHANGE OF PARTICULARS / MR ANTHONY COLLIAS / 02/01/2018
2018-01-16PSC04PSC'S CHANGE OF PARTICULARS / MR JACOB PAUL WEDDERBURN-DAY / 02/01/2018
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 2101.717314
2018-01-15SH0115/01/18 STATEMENT OF CAPITAL GBP 2101.717314
2018-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-08RES01ADOPT ARTICLES 19/12/2017
2018-01-04SH0104/01/18 STATEMENT OF CAPITAL GBP 1944.872791
2018-01-04SH0104/01/18 STATEMENT OF CAPITAL GBP 1890.761484
2018-01-03SH0103/01/18 STATEMENT OF CAPITAL GBP 1879.782685
2018-01-03SH0103/01/18 STATEMENT OF CAPITAL GBP 1860.176678
2018-01-03SH0103/01/18 STATEMENT OF CAPITAL GBP 1840.570671
2018-01-03SH0103/01/18 STATEMENT OF CAPITAL GBP 1780.185512
2018-01-02SH0102/01/18 STATEMENT OF CAPITAL GBP 1772.342756
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES
2017-10-24SH02SUB-DIVISION 13/10/17
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 1764.5
2017-10-24SH02SUB-DIVISION 13/10/17
2017-06-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MAJEWSKI / 23/03/2017
2017-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-15RES01ADOPT ARTICLES 09/12/2016
2017-01-08AP01DIRECTOR APPOINTED MR JACOB PAUL WEDDERBURN-DAY
2016-12-17LATEST SOC17/12/16 STATEMENT OF CAPITAL;GBP 1764.5
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MR JAMES ERNEST GIBSON
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JACOB WEDDERBURN-DAY
2016-09-03AP01DIRECTOR APPOINTED MR ROGER WEDDERBURN-DAY
2016-01-18AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 600
2015-09-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-09-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CITYSTASHER LIMITED

Intangible Assets
Patents
We have not found any records of CITYSTASHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYSTASHER LIMITED
Trademarks
We have not found any records of CITYSTASHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYSTASHER 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 (96090 - Other service activities n.e.c.) as CITYSTASHER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CITYSTASHER 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 CITYSTASHER 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 CITYSTASHER 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.