CIVICDEAL LIMITED

Register to unlock more data on OkredoRegister

CIVICDEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03422532

Incorporation date

20/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

59 Boothfields, Knutsford, Cheshire WA16 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1997)
dot icon18/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-09-30
dot icon07/10/2023
Notification of Allison Jayne Edwards as a person with significant control on 2016-10-06
dot icon07/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-09-30
dot icon11/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-09-30
dot icon12/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon02/04/2020
Micro company accounts made up to 2019-09-30
dot icon29/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon12/09/2018
Director's details changed for Mr Antony Leonard Edwards on 2018-09-12
dot icon08/06/2018
Micro company accounts made up to 2017-09-30
dot icon24/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-05 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/06/2016
Termination of appointment of Allison Jayne Edwards as a secretary on 2016-03-31
dot icon27/06/2016
Termination of appointment of Allison Jayne Edwards as a director on 2016-03-31
dot icon13/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon02/12/2014
Director's details changed for Mr Antony Leonard Edwards on 2014-11-24
dot icon02/12/2014
Registered office address changed from 16 Cae Gwastad Harlech Gwynedd LL46 2GY to 59 Boothfields Knutsford Cheshire WA16 8JY on 2014-12-02
dot icon20/10/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon01/10/2014
Register inspection address has been changed from 14 Arnside Grove Sale Cheshire M33 6HH England to 59 Boothfields Knutsford Cheshire WA16 8JY
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon07/10/2013
Register inspection address has been changed
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon22/08/2010
Director's details changed for Antony Leonard Edwards on 2010-08-08
dot icon22/08/2010
Director's details changed for Allison Jayne Edwards on 2010-08-08
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/09/2009
Return made up to 08/08/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Return made up to 08/08/08; full list of members
dot icon11/09/2007
Return made up to 08/08/07; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2006
Return made up to 08/08/06; full list of members
dot icon21/08/2006
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon19/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/08/2005
Director's particulars changed
dot icon24/08/2005
Return made up to 08/08/05; full list of members
dot icon24/08/2005
Secretary's particulars changed;director's particulars changed
dot icon24/08/2005
Secretary's particulars changed;director's particulars changed
dot icon18/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/01/2005
Registered office changed on 10/01/05 from: 54 winnington lane northwich cheshire CW8 4DQ
dot icon06/09/2004
Return made up to 08/08/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon15/09/2003
Return made up to 08/08/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/09/2002
Return made up to 08/08/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/08/2001
Return made up to 08/08/01; full list of members
dot icon10/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon14/08/2000
Return made up to 08/08/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-09-30
dot icon13/08/1999
Return made up to 10/08/99; full list of members
dot icon10/04/1999
Registered office changed on 10/04/99 from: 31 bond street winnington northwich cheshire CW8 4DG
dot icon08/01/1999
Accounts for a small company made up to 1998-09-30
dot icon28/08/1998
Return made up to 10/08/98; full list of members
dot icon07/04/1998
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon17/09/1997
Secretary resigned
dot icon17/09/1997
Director resigned
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New secretary appointed;new director appointed
dot icon17/09/1997
Registered office changed on 17/09/97 from: 1 mitchell lane bristol BS1 6BU
dot icon20/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
344.00
-
0.00
-
-
2022
1
357.00
-
0.00
-
-
2023
1
370.00
-
0.00
-
-
2023
1
370.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

370.00 £Ascended3.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Leonard Antony
Director
10/09/1997 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIVICDEAL LIMITED

CIVICDEAL LIMITED is an(a) Active company incorporated on 20/08/1997 with the registered office located at 59 Boothfields, Knutsford, Cheshire WA16 8JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVICDEAL LIMITED?

toggle

CIVICDEAL LIMITED is currently Active. It was registered on 20/08/1997 .

Where is CIVICDEAL LIMITED located?

toggle

CIVICDEAL LIMITED is registered at 59 Boothfields, Knutsford, Cheshire WA16 8JY.

What does CIVICDEAL LIMITED do?

toggle

CIVICDEAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CIVICDEAL LIMITED have?

toggle

CIVICDEAL LIMITED had 1 employees in 2023.

What is the latest filing for CIVICDEAL LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-05 with no updates.