CompanyTrack
C

CITI LOGIK LIMITED

Dissolved London

Information technology consultancy activities

Information technology, telecommunications and data Information technology consultancy activitiesOther information technology service activities
C

CITI LOGIK LIMITED

Information technology consultancy activities

Founded 7 Feb 2012 Dissolved London, United Kingdom citilogik.com
Information technology, telecommunications and data Information technology consultancy activitiesOther information technology service activities
Accounts Submitted
Confirmation Statement Submitted 1 Nov 2022
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5th Floor Grove House 248a Marylebone Road London NW1 6BB

Office (Leeds)

New Station St, Leeds LS1 4JB

Credit Report

Discover CITI LOGIK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

£1.2m awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 10,000,000 Shares £10 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Sept 20147,000,000£7£0
15 Oct 20133,000,000£3£0

Officers

Officers

6 active 8 resigned
Status
Christopher BaxDirectorBritishEngland5928 Jan 2021Active
David Martin BestDirectorBritishEngland6722 Apr 2021Active
Jonathan Mark WhitakerDirectorBritishEngland6625 Jun 2018Active
Matthew John DavisonDirectorBritishUnited Kingdom5410 Feb 2020Active
Matthew John DavisonSecretaryUnknownUnknown1 Oct 2019Active
Philippe PerretDirectorFrenchEngland4821 Apr 2020Active

Shareholders

Shareholders (22)

Tracsis Plc
15.4%
25,425,4898 Dec 2020
Vanessa Perdreau
0.2%
400,0008 Dec 2020
Stephen Leece And Mw Trustees As Trustee Of Stephen Richard Leece Sipp
0.0%
08 Dec 2020

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Enterprise Ventures (general Partner Npif Yhtv Equity) Limited

United Kingdom

Active
Notified 7 Aug 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Enterprise Ventures Limited

United Kingdom

Active
Notified 7 Aug 2020
Nature of Control
  • Significant Influence Or Control

John Rands

British

Active
Notified 16 Oct 2017
Residence England
DOB December 1963
Nature of Control
  • Significant Influence Or Control

Stephen Richard Leece

Ceased 24 Jan 2019

Ceased

Group Structure

Group Structure

ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERCIA REGIONAL VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
ENTERPRISE VENTURES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CITI LOGIK LIMITED Current Company
OPEN SOURCE INTELLIGENCE CENTRE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Jan 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(31 pages)
16 Jan 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(23 pages)
9 Dec 2023InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
7 Dec 2023InsolvencyLiquidation Voluntary Removal Of Liquidator By CourtView(16 pages)
30 Nov 2022AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
8 Jan 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Jan 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Dec 2023 Insolvency

Liquidation Voluntary Appointment Of Liquidator

7 Dec 2023 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

30 Nov 2022 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 8 Jan 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 16 Jan 2024

Liquidation Voluntary Appointment Of Liquidator

2 years ago on 9 Dec 2023

Liquidation Voluntary Removal Of Liquidator By Court

2 years ago on 7 Dec 2023

Change Registered Office Address Company With Date Old Address New Address

3 years ago on 30 Nov 2022