C.I.V. LIMITED

Register to unlock more data on OkredoRegister

C.I.V. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04771906

Incorporation date

20/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

49 South Molton Street, London W1K 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2003)
dot icon08/12/2025
Micro company accounts made up to 2025-05-31
dot icon01/08/2025
Termination of appointment of Ian Broderick as a secretary on 2025-08-01
dot icon27/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon13/02/2025
Micro company accounts made up to 2024-05-31
dot icon23/05/2024
Cessation of Ian Robert Broderick as a person with significant control on 2024-02-01
dot icon23/05/2024
Notification of Jose Manuel Garces Gonzalez as a person with significant control on 2024-02-01
dot icon23/05/2024
Notification of Agustin Jose Carretero Nieto as a person with significant control on 2024-02-01
dot icon23/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon21/02/2024
Micro company accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon12/07/2022
Confirmation statement made on 2022-05-20 with updates
dot icon22/03/2022
Micro company accounts made up to 2021-05-31
dot icon16/06/2021
Change of details for Ian Robert Broderick as a person with significant control on 2020-06-12
dot icon15/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon07/05/2021
Micro company accounts made up to 2020-05-31
dot icon03/07/2020
Termination of appointment of Ian Robert Broderick as a director on 2020-07-03
dot icon30/06/2020
Change of details for Ian Robert Broderick as a person with significant control on 2020-06-12
dot icon16/06/2020
Appointment of Mr Jose Manuel Garces Gonzalez as a director on 2020-06-12
dot icon16/06/2020
Appointment of Mr Agustin Jose Carretero Nieto as a director on 2020-06-12
dot icon26/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon16/01/2020
Appointment of Mr Ian Broderick as a secretary on 2020-01-16
dot icon16/01/2020
Termination of appointment of Hira Cooper as a secretary on 2020-01-16
dot icon15/01/2020
Micro company accounts made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon18/01/2019
Micro company accounts made up to 2018-05-31
dot icon11/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon01/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon03/06/2011
Director's details changed for Ian Robert Broderick on 2011-04-01
dot icon03/06/2011
Secretary's details changed for Miss Hira Cooper on 2011-04-01
dot icon22/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon04/06/2010
Director's details changed for Ian Robert Broderick on 2010-01-01
dot icon04/06/2010
Registered office address changed from 49 South Molten Street London W14 5LM on 2010-06-04
dot icon29/01/2010
Registered office address changed from 153-155 London Road Hemel Hempstead Herts HP3 9SQ on 2010-01-29
dot icon05/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon04/06/2009
Return made up to 20/05/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon21/10/2008
Secretary appointed miss hira cooper
dot icon30/06/2008
Return made up to 20/05/08; full list of members
dot icon12/03/2008
Appointment terminated secretary cindy taylor
dot icon20/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon01/06/2007
Return made up to 20/05/07; full list of members
dot icon27/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon24/05/2006
Return made up to 20/05/06; full list of members
dot icon03/05/2006
Registered office changed on 03/05/06 from: c/o mervyn e smith & co 294A high street sutton surrey SM1 1PQ
dot icon15/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon20/05/2005
Return made up to 20/05/05; full list of members
dot icon11/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon27/05/2004
Ad 10/05/04--------- £ si 99@1
dot icon20/05/2004
Return made up to 20/05/04; full list of members
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
New secretary appointed
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
New secretary appointed
dot icon20/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
29.31K
-
0.00
-
-
2022
4
16.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broderick, Ian
Secretary
16/01/2020 - 01/08/2025
-
Gonzalez, Jose Manuel Garces
Director
12/06/2020 - Present
-
Nieto, Agustin Jose Carretero
Director
12/06/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.I.V. LIMITED

C.I.V. LIMITED is an(a) Active company incorporated on 20/05/2003 with the registered office located at 49 South Molton Street, London W1K 5LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.I.V. LIMITED?

toggle

C.I.V. LIMITED is currently Active. It was registered on 20/05/2003 .

Where is C.I.V. LIMITED located?

toggle

C.I.V. LIMITED is registered at 49 South Molton Street, London W1K 5LH.

What does C.I.V. LIMITED do?

toggle

C.I.V. LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for C.I.V. LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-05-31.