CITYMAPPER LIMITED
07370388
Overview Of CITYMAPPER LIMITED
Citymapper is a public transit app and mapping service. It integrates data for all urban modes of transport, from walking and cycling to driving, with an emphasis on public transport. It operates by free mobile app and a desktop website
- Registered office address: 1-2 Hatfields Unit 201, London, United Kingdom, SE1 9PG
- Company type: Private limited company
- Incorporated on: 9 September 2010
- Status: Active
Key filing dates
- Accounting reference date: 31 December
- Last accounts made up to: 31 December 2018
- Next accounts due: 30 September 2020
- Last confirmation statement date: 9 September 2019
- Next confirmation statement due: 23 September 2020
- Last members list: 9 September 2015
Nature of business (SIC)
- 62012 Business and domestic software development
Previous company names
Name | Period |
---|---|
AZDEV LIMITED | 23 April 2012 |
People
Officers:
3 officers / 0 resignations
- Director EARNER, William Andrew ACTIVE
- Nationality: American
- Appointed: 30 May 2012
- Date of birth: September 1974
- Correspondence address: 1-2 Hatfields, Unit 201, London, United Kingdom, SE1 9PG
- Country/State of Residence: United Kingdom
- Occupation: Venture Capital
- Director LIAUTAUD, Bernard ACTIVE
- Nationality: French
- Appointed: 23 December 2013
- Date of birth: June 1962
- Correspondence address: 1-2 Hatfields, Unit 201, London, United Kingdom, SE1 9PG
- Country/State of Residence: United Kingdom
- Occupation: Director
- Director YUSUF, Azmat ACTIVE
- Nationality: British
- Appointed: 9 September 2010
- Date of birth: February 1980
- Correspondence address: 1-2 Hatfields, Unit 201, London, United Kingdom, SE1 9PG
- Country/State of Residence: United Kingdom
- Occupation: Director
Persons with significant control:
1 active person with significant control / 0 active statements
- Mr Azmat Yusuf ACTIVE
- Correspondence address: 1-2 Hatfields, Unit 201, London, United Kingdom, SE1 9PG
- Notified on: 6 April 2016
- Date of birth: February 1980
- Nationality: British
- Country of residence: United Kingdom
Nature of control:
- Ownership of shares – More than 25% but not more than 50%
- Ownership of voting rights – More than 50% but less than 75%
- Right to appoint and remove directors
Recent Filing History
Date | Form | Description |
---|---|---|
12 Jun 2020 | SH01 | Statement of capital following an allotment of shares on 21 May 2020 GBP 5.747802 |
11 May 2020 | SH02 | Sub-division of shares on 12 March 2020 |
11 May 2020 | RESOLUTIONS | Resolutions
|
17 Feb 2020 | SH01 | Statement of capital following an allotment of shares on 3 January 2020 GBP 5.4848 |
2 Jan 2020 | SH01 | Statement of capital following an allotment of shares on 11 December 2019 GBP 5.0903 |
29 Oct 2019 | SH01 | Statement of capital following an allotment of shares on 3 October 2019 GBP 5.0535 |
27 Oct 2019 | RESOLUTIONS | Resolutions
|
16 Oct 2019 | PSC04 | Change of details for Mr Azmat Yusuf as a person with significant control on 1 October 2019 |
16 Oct 2019 | CH01 | Director’s details changed for Mr Azmat Yusuf on 1 October 2019 |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |
19 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates |
2 Sep 2019 | CH01 | Director’s details changed for Mr Azmat Yusuf on 2 September 2019 |
2 Sep 2019 | CH01 | Director’s details changed for Mr Bernard Liautaud on 2 September 2019 |
2 Sep 2019 | CH01 | Director’s details changed for Mr Bill Earner on 2 September 2019 |
30 Aug 2019 | CH01 | Director’s details changed for Mr Azmat Yusuf on 29 August 2019 |
29 Aug 2019 | SH01 | Statement of capital following an allotment of shares on 15 August 2019 GBP 4.9982 |
8 Jun 2019 | SH01 | Statement of capital following an allotment of shares on 22 May 2019 GBP 4.9855 |
18 Mar 2019 | SH01 | Statement of capital following an allotment of shares on 8 March 2019 GBP 4.9433 |
18 Dec 2018 | SH01 | Statement of capital following an allotment of shares on 6 December 2018 GBP 4.9356 |
4 Dec 2018 | RESOLUTIONS | Resolutions
|
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |
20 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates |
19 Sep 2018 | SH01 | Statement of capital following an allotment of shares on 5 September 2018 GBP 4.9135 |
14 Jun 2018 | SH01 | Statement of capital following an allotment of shares on 19 April 2018 GBP 4.8974 |
5 Jan 2018 | SH01 | Statement of capital following an allotment of shares on 21 December 2017 GBP 4.8824 |
17 Oct 2017 | SH01 | Statement of capital following an allotment of shares on 5 October 2017 GBP 4.8685 |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |
14 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates |
22 Aug 2017 | RESOLUTIONS | Resolutions
|
3 Jul 2017 | SH01 | Statement of capital following an allotment of shares on 19 June 2017 GBP 48,584 |
30 Mar 2017 | SH01 | Statement of capital following an allotment of shares on 20 March 2017 GBP 4.8494 |
22 Dec 2016 | SH01 | Statement of capital following an allotment of shares on 5 December 2015 GBP 4.8482 |
9 Nov 2016 | SH01 | Statement of capital following an allotment of shares on 24 October 2016 GBP 4.8474 |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |
26 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates |
21 Sep 2016 | AD01 | Registered office address changed from Cargo Works, Unit 201 & 202 1-2 Hatfields London SE1 9PG England to Citymapper Limited 1-2 Hatfields, Unit 201 London SE1 9PG on 21 September 2016 |
7 Sep 2016 | SH01 | Statement of capital following an allotment of shares on 22 August 2016 GBP 4.8331 |
22 Jun 2016 | AD01 | Registered office address changed from C/O Citymapper 27-31 Clerkenwell Close Clerkwenwell Workshops, Unit 1.12 London EC1R 0AT to Cargo Works, Unit 201 & 202 1-2 Hatfields London SE1 9PG on 22 June 2016 |
15 Apr 2016 | SH01 | Statement of capital following an allotment of shares on 30 March 2016 GBP 4.8769 |
5 Apr 2016 | SH08 | Change of share class name or designation |
21 Mar 2016 | SH01 | Statement of capital following an allotment of shares on 10 March 2016 GBP 4.7976 |
8 Mar 2016 | SH01 | Statement of capital following an allotment of shares on 17 December 2015 GBP 4.7066 |
1 Dec 2015 | SH01 | Statement of capital following an allotment of shares on 10 November 2015 GBP 3.9020 |
13 Nov 2015 | AR01 | Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 3.901 |
6 Nov 2015 | SH01 | Statement of capital following an allotment of shares on 21 August 2015 GBP 3.9010 |
6 Nov 2015 | SH01 | Statement of capital following an allotment of shares on 17 August 2014 GBP 3.8925 |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |
22 Mar 2015 | AD01 | Registered office address changed from Unit 11 Zeus House 16-30 Provost Street London N1 7NG to C/O Citymapper 27-31 Clerkenwell Close Clerkwenwell Workshops, Unit 1.12 London EC1R 0AT on 22 March 2015 |
7 Oct 2014 | AR01 | Annual return made up to 9 September 2014 with full list of shareholders Statement of capital on 2014-10-07 GBP 3.888 |
7 Oct 2014 | AP01 | Appointment of Mr. Bernard Liautaud as a director on 23 December 2013 |
7 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |
25 Mar 2014 | RESOLUTIONS | Resolutions
|
25 Mar 2014 | RESOLUTIONS | Resolutions
|
25 Mar 2014 | RESOLUTIONS | Resolutions
|
25 Mar 2014 | RESOLUTIONS | Resolutions
|
8 Jan 2014 | RESOLUTIONS | Resolutions
|
5 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |
7 Oct 2013 | AR01 | Annual return made up to 9 September 2013 with full list of shareholders Statement of capital on 2013-10-07 GBP 2.924 |
25 Feb 2013 | SH01 | Statement of capital following an allotment of shares on 22 February 2013 GBP 2.6695 |
13 Feb 2013 | AD01 | Registered office address changed from C/O Citymapper Limited C/O Connect Ventures Unit 11 Zeus Street 16-30 Provost Street London N1 7NG United Kingdom on 13 February 2013 |
11 Jan 2013 | AD01 | Registered office address changed from C/O Azmat Yusuf 26-32 Bacon Street Flat 9 London United Kingdom E2 6DY United Kingdom on 11 January 2013 |
9 Nov 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |
12 Jun 2012 | RESOLUTIONS | Resolutions
|
12 Jun 2012 | RESOLUTIONS | Resolutions
|
1 Jun 2012 | AP01 | Appointment of Bill Earner as a director |
31 May 2012 | SH01 | Statement of capital following an allotment of shares on 30 May 2012 GBP 2.67 |
24 May 2012 | SH02 | Sub-division of shares on 23 September 2011 |
23 Apr 2012 | CERTNM | Company name changed azdev LIMITEDcertificate issued on 23/04/12
|
7 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders |
23 Sep 2011 | SH01 | Statement of capital following an allotment of shares on 23 September 2011 GBP 1 |
23 Sep 2011 | CH01 | Director’s details changed for Mr Azmat Yusuf on 23 September 2011 |
12 Sep 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 |
27 May 2011 | AD01 | Registered office address changed from Flat 4 26-30 Denbigh Street London SW1V 2ER United Kingdom on 27 May 2011 |
9 Sep 2010 | NEWINC | Incorporation |
Citymapper-Limited-Financials-Statements-31-December-2018Download
Citymapper-Limited-Confirmation-StatementDownload
Find out more about Balderton Capital , British Patient Capital and British Business Bank