ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Citrop International Limited

Citrop International Limited is an active company incorporated on 20 April 2016 with the registered office located in London, Greater London. Citrop International Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10135000
Private limited company
Age
9 years
Incorporated 20 April 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (8 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Ground Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
United Kingdom
Address changed on 11 Jul 2024 (1 year 4 months ago)
Previous address was Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • South African • Lives in South Africa • Born in Jul 1978
Director • British • Lives in UK • Born in Apr 1953
Mr Theodore Maximilian Thalwitzer
PSC • South African • Lives in South Africa • Born in Jul 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RVP Technologies Limited
Anthony Francis Phillips is a mutual person.
Active
Freezacino Limited
Anthony Francis Phillips is a mutual person.
Active
Mygirls (UK) Limited
Anthony Francis Phillips is a mutual person.
Active
Bensons Law Limited
Anthony Francis Phillips is a mutual person.
Active
Giveall Limited
Anthony Francis Phillips is a mutual person.
Active
Exsa Imports Limited
Anthony Francis Phillips is a mutual person.
Active
Giveall Services Limited
Anthony Francis Phillips is a mutual person.
Active
Giveall2charity
Anthony Francis Phillips is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£21.69K
Decreased by £1.5M (-99%)
Turnover
Unreported
Decreased by £348.21K (-100%)
Employees
2
Same as previous period
Total Assets
£1.92M
Decreased by £20.54K (-1%)
Total Liabilities
-£72.26K
Increased by £8.34K (+13%)
Net Assets
£1.85M
Decreased by £28.88K (-2%)
Debt Ratio (%)
4%
Increased by 0.47% (+14%)
Latest Activity
Confirmation Submitted
6 Months Ago on 7 May 2025
Mr Anthony Francis Phillips Details Changed
6 Months Ago on 1 May 2025
Full Accounts Submitted
1 Year 3 Months Ago on 25 Jul 2024
Mr Anthony Francis Phillips Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Mr Theodore Maximilian Thalwitzer (PSC) Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Jul 2024
Mr Theodore Maximilian Thalwitzer Details Changed
1 Year 4 Months Ago on 11 Jul 2024
Exceed Cosec Services Limited Resigned
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 23 Nov 2023
Get Credit Report
Discover Citrop International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Anthony Francis Phillips on 1 May 2025
Submitted on 31 Jul 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 7 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 25 Jul 2024
Change of details for Mr Theodore Maximilian Thalwitzer as a person with significant control on 11 July 2024
Submitted on 11 Jul 2024
Director's details changed for Mr Anthony Francis Phillips on 11 July 2024
Submitted on 11 Jul 2024
Director's details changed for Mr Theodore Maximilian Thalwitzer on 11 July 2024
Submitted on 11 Jul 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 11 July 2024
Submitted on 11 Jul 2024
Termination of appointment of Exceed Cosec Services Limited as a secretary on 28 March 2024
Submitted on 28 Mar 2024
Confirmation statement made on 14 March 2024 with updates
Submitted on 15 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year