CIVANI LIMITED

Register to unlock more data on OkredoRegister

CIVANI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03329934

Incorporation date

07/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 7-8 Saint Matthews Business Centre, Gower Street, Leicester LE1 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1997)
dot icon30/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon24/01/2024
Appointment of Mrs Sriya Sunil Thakrar as a director on 2024-01-24
dot icon15/01/2024
Satisfaction of charge 033299340006 in full
dot icon29/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/04/2022
Confirmation statement made on 2022-03-04 with updates
dot icon01/10/2021
Registered office address changed from 1st Floor 85 Commercial Square Leicester LE2 7SR England to First Floor, 7-8 Saint Matthews Business Centre Gower Street Leicester LE1 3LJ on 2021-10-01
dot icon29/07/2021
Registered office address changed from 18 Melton Street Leicester Leicestershire LE1 3NB to 1st Floor 85 Commercial Square Leicester LE2 7SR on 2021-07-29
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon09/03/2021
Registration of charge 033299340007, created on 2021-03-02
dot icon22/02/2021
Satisfaction of charge 3 in full
dot icon22/02/2021
Satisfaction of charge 2 in full
dot icon11/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon29/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/02/2020
Registration of charge 033299340006, created on 2020-02-10
dot icon14/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/08/2017
Registration of charge 033299340004, created on 2017-08-14
dot icon17/08/2017
Registration of charge 033299340005, created on 2017-08-14
dot icon17/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/09/2014
Registered office address changed from 9 Southland Road Leicester Leicestershire LR2 3RJ to 18 Melton Street Leicester Leicestershire LE1 3NB on 2014-09-01
dot icon17/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon27/04/2012
Registered office address changed from 164 East Park Road Leicester Leicestershire LE5 4QB on 2012-04-27
dot icon06/03/2012
Duplicate mortgage certificatecharge no:3
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon25/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/10/2009
Annual return made up to 2009-03-04 with full list of shareholders
dot icon30/06/2009
Return made up to 04/03/08; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/07/2007
Registered office changed on 17/07/07 from: smith hannah 50 woodgate leicester leicestershire LE3 5GF
dot icon20/03/2007
Return made up to 04/03/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/03/2006
Return made up to 04/03/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon10/03/2005
Return made up to 04/03/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/02/2004
Return made up to 07/03/04; full list of members
dot icon20/02/2004
Particulars of mortgage/charge
dot icon10/01/2004
Accounts for a small company made up to 2003-04-30
dot icon10/03/2003
Return made up to 07/03/03; full list of members
dot icon25/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/03/2002
Return made up to 07/03/02; full list of members
dot icon27/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon12/03/2001
Return made up to 07/03/01; full list of members
dot icon11/10/2000
Registered office changed on 11/10/00 from: 55A london road leicester leicestershire LE2 0PE
dot icon11/10/2000
Accounts for a small company made up to 2000-04-30
dot icon04/05/2000
Return made up to 07/03/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-04-30
dot icon13/03/1999
Accounts for a small company made up to 1998-04-30
dot icon09/03/1999
Return made up to 07/03/99; no change of members
dot icon04/03/1998
Return made up to 07/03/98; full list of members
dot icon13/01/1998
Registered office changed on 13/01/98 from: meadway house 1A salisbury road leicester LE1 7QW
dot icon11/12/1997
Auditor's resignation
dot icon03/11/1997
Particulars of mortgage/charge
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New secretary appointed
dot icon18/06/1997
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon09/06/1997
Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon09/06/1997
Registered office changed on 09/06/97 from: meadway house 1A salisbury road leicester LE1 7QW
dot icon17/03/1997
Secretary resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Registered office changed on 17/03/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon07/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

13
2023
change arrow icon+124.65 % *

* during past year

Cash in Bank

£15,593.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
244.72K
-
0.00
12.31K
-
2022
12
364.70K
-
0.00
6.94K
-
2023
13
456.24K
-
0.00
15.59K
-
2023
13
456.24K
-
0.00
15.59K
-

Employees

2023

Employees

13 Ascended8 % *

Net Assets(GBP)

456.24K £Ascended25.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.59K £Ascended124.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thakrar, Sunil Kumar
Director
14/03/1997 - Present
8
Thakrar, Sriya Sunil
Director
24/01/2024 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CIVANI LIMITED

CIVANI LIMITED is an(a) Active company incorporated on 07/03/1997 with the registered office located at First Floor, 7-8 Saint Matthews Business Centre, Gower Street, Leicester LE1 3LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVANI LIMITED?

toggle

CIVANI LIMITED is currently Active. It was registered on 07/03/1997 .

Where is CIVANI LIMITED located?

toggle

CIVANI LIMITED is registered at First Floor, 7-8 Saint Matthews Business Centre, Gower Street, Leicester LE1 3LJ.

What does CIVANI LIMITED do?

toggle

CIVANI LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does CIVANI LIMITED have?

toggle

CIVANI LIMITED had 13 employees in 2023.

What is the latest filing for CIVANI LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-04-30.