General information

Name:

Citysquared Ltd

Office Address:

Unit 1 4 Playfair Road Hunslet LS10 2JP Leeds

Number: 05038095

Incorporation date: 2004-02-09

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01132441616

Emails:

  • enquiries@citysquared.co
  • enquiries@citysquared.co.uk

Website

www.citysquared.co.uk

Description

Data updated on:

Based in Unit 1 4 Playfair Road, Leeds LS10 2JP Citysquared Limited is a Private Limited Company with 05038095 Companies House Reg No. It's been launched twenty years ago. This company known today as Citysquared Limited, was previously listed under the name of Backyard Babylon. The change has occurred in 2004-07-26. The company's classified under the NACE and SIC code 31090 which stands for Manufacture of other furniture. The business latest accounts cover the period up to 2022/10/31 and the most recent confirmation statement was filed on 2023/10/12.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 2 transactions from worth at least 500 pounds each, amounting to £26,112 in total. The company also worked with the Hampshire County Council (2 transactions worth £9,445 in total). Citysquared was the service provided to the Cornwall Council Council covering the following areas: Unit Specific was also the service provided to the Hampshire County Council Council covering the following areas: Furn. & Equip. Costing £6000 Or More.

We have one director this particular moment managing this particular company, specifically Tristan W. who's been utilizing the director's duties for twenty years. Since 2004-02-09 Patrick C., had fulfilled assigned duties for the company until the resignation on 2021-10-06. In addition a different director, including Katherine C. resigned eleven years ago.

  • Previous company's names
  • Citysquared Limited 2004-07-26
  • Backyard Babylon Limited 2004-02-09

Financial data based on annual reports

Company staff

Tristan W.

Role: Director

Appointed: 30 August 2006

Latest update: 10 February 2024

People with significant control

Tristan W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Tristan W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Patrick C.
Notified on 6 April 2016
Ceased on 12 October 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 29 July 2013
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 28 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 28 July 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Cornwall Council 2 £ 26 112.00
2011-08-10 225084-1237226 £ 19 584.00 Unit Specific
2011-05-17 218508-1179320 £ 6 528.00 Unit Specific
2011 Hampshire County Council 2 £ 9 445.00
2011-05-09 2207387172 £ 7 083.75 Furn. & Equip. Costing £6000 Or More
2011-02-17 2207160133 £ 2 361.25 Furn. & Equip. Costing £6000 Or More

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
20
Company Age

Closest Companies - by postcode