Citypoint 1 Ltd

DataGardener
live
Micro

Citypoint 1 Ltd

03927972Private Limited With Share Capital

43 Frederick Street, Birmingham, B13HN
Incorporated

17/02/2000

Company Age

26 years

Directors

5

Employees

4

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Citypoint 1 Ltd (03927972) is a private limited with share capital incorporated on 17/02/2000 (26 years old) and registered in birmingham, B13HN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 17/02/2000
B13HN
4 employees

Financial Overview

Total Assets

£6.16M

Liabilities

£292.7K

Net Assets

£5.86M

Cash

£86

Key Metrics

4

Employees

5

Directors

3

Shareholders

Board of Directors

4
director
director
director

Charges

15

Registered

9

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2019
Resolution
Category:Resolution
Date:28-02-2019
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:10-01-2019
Liquidation In Administration End Of Administration
Category:Insolvency
Date:08-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:27-08-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-03-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-02-2018
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:13-12-2017
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:13-12-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-08-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-02-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-02-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:10-10-2016
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-05-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:09-05-2016
Resolution
Category:Resolution
Date:07-05-2016
Change Of Name Notice
Category:Change Of Name
Date:07-05-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:22-02-2012
Termination Director Company With Name
Category:Officers
Date:22-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2012
Termination Secretary Company With Name
Category:Officers
Date:22-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:22-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-01-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-12-2010
Gazette Notice Compulsary
Category:Gazette
Date:07-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-12-2010
Legacy
Category:Mortgage
Date:13-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:11-03-2010
Legacy
Category:Mortgage
Date:02-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2009
Legacy
Category:Mortgage
Date:04-08-2009
Legacy
Category:Annual Return
Date:20-03-2009
Legacy
Category:Address
Date:12-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2008
Legacy
Category:Annual Return
Date:11-06-2008
Legacy
Category:Annual Return
Date:07-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2008

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date27/02/2026
Latest Accounts31/05/2025

Trading Addresses

43 Frederick Street, Birmingham, B13HNRegistered

Contact

sales@friendsjewellers.com
friendsjewellers.com
43 Frederick Street, Birmingham, B13HN