CIVIC LTD

Register to unlock more data on OkredoRegister

CIVIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10861766

Incorporation date

12/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Triton Square, London Civic, Impact Hub Euston, 1 Triton Square, London NW1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2017)
dot icon27/09/2025
Registered office address changed from Civic Impact Hub 34B York Way London N1 9AB United Kingdom to 1 Triton Square, London Civic, Impact Hub Euston 1 Triton Square London NW1 3DX on 2025-09-27
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-07-30
dot icon19/07/2024
Cessation of Michael John Samuel as a person with significant control on 2024-03-27
dot icon19/07/2024
Cessation of Scarlett Ann Howlett as a person with significant control on 2024-03-27
dot icon19/07/2024
Notification of a person with significant control statement
dot icon19/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-30
dot icon02/04/2024
Appointment of Miss Scarlett Ann Howlett as a director on 2024-03-27
dot icon02/04/2024
Termination of appointment of Stephen Richard Hamm as a director on 2024-03-27
dot icon02/04/2024
Termination of appointment of Jonathan Oliver Robinson as a director on 2024-03-27
dot icon02/04/2024
Cessation of Jonathan Oliver Robinson as a person with significant control on 2024-03-27
dot icon02/04/2024
Cessation of Stephen Richard Hamm as a person with significant control on 2024-03-27
dot icon02/04/2024
Notification of Scarlett Ann Howlett as a person with significant control on 2024-03-27
dot icon13/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-30
dot icon01/02/2023
Withdrawal of a person with significant control statement on 2023-02-02
dot icon01/02/2023
Notification of Michael John Samuel as a person with significant control on 2017-07-12
dot icon01/02/2023
Notification of Jonathan Oliver Robinson as a person with significant control on 2017-07-12
dot icon01/02/2023
Notification of Stephen Richard Hamm as a person with significant control on 2017-07-12
dot icon26/01/2023
Registered office address changed from Civic Impact Hub 27 Dingley Place London EC1V 8BR United Kingdom to Civic Impact Hub 34B York Way London N1 9AB on 2023-01-27
dot icon29/07/2022
Notification of a person with significant control statement
dot icon29/07/2022
Cessation of Michael John Samuel as a person with significant control on 2017-07-12
dot icon29/07/2022
Cessation of Jonathan Oliver Robinson as a person with significant control on 2017-07-12
dot icon29/07/2022
Cessation of Stephen Richard Hamm as a person with significant control on 2017-07-12
dot icon22/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon22/07/2022
Registered office address changed from Civic Impact Hub 29 Dingley Place London EC1V 8BR United Kingdom to Civic Impact Hub 27 Dingley Place London EC1V 8BR on 2022-07-22
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-30
dot icon27/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon27/07/2021
Director's details changed for Mr Stephen Richard Hamm on 2021-07-23
dot icon27/07/2021
Director's details changed for Mr Jonathan Oliver Robinson on 2021-07-23
dot icon27/07/2021
Registered office address changed from Deer How Lodge Patterdale Penrith CA11 0NL United Kingdom to Civic Impact Hub 29 Dingley Place London EC1V 8BR on 2021-07-27
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-30
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-30
dot icon25/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon30/04/2020
Previous accounting period shortened from 2019-07-31 to 2019-07-30
dot icon16/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon12/07/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
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
6
224.35K
-
0.00
154.87K
-
2022
5
0.00
-
0.00
129.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel, Michael John
Director
12/07/2017 - Present
49
Robinson, Jonathan Oliver
Director
12/07/2017 - 27/03/2024
2
Mr Stephen Richard Hamm
Director
12/07/2017 - 27/03/2024
7
Howlett, Scarlett Ann
Director
27/03/2024 - Present
1

Persons with Significant Control

13
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 CIVIC LTD

CIVIC LTD is an(a) Active company incorporated on 12/07/2017 with the registered office located at 1 Triton Square, London Civic, Impact Hub Euston, 1 Triton Square, London NW1 3DX. 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 CIVIC LTD?

toggle

CIVIC LTD is currently Active. It was registered on 12/07/2017 .

Where is CIVIC LTD located?

toggle

CIVIC LTD is registered at 1 Triton Square, London Civic, Impact Hub Euston, 1 Triton Square, London NW1 3DX.

What does CIVIC LTD do?

toggle

CIVIC LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CIVIC LTD?

toggle

The latest filing was on 27/09/2025: Registered office address changed from Civic Impact Hub 34B York Way London N1 9AB United Kingdom to 1 Triton Square, London Civic, Impact Hub Euston 1 Triton Square London NW1 3DX on 2025-09-27.