CIVIL EYES RESEARCH LIMITED

Register to unlock more data on OkredoRegister

CIVIL EYES RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03480471

Incorporation date

15/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon24/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon27/03/2025
Resolutions
dot icon27/03/2025
Appointment of a voluntary liquidator
dot icon27/03/2025
Statement of affairs
dot icon27/03/2025
Registered office address changed from 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to C/O Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2025-03-27
dot icon18/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon17/12/2024
Change of details for Draper & Dash Ltd as a person with significant control on 2024-12-17
dot icon04/12/2024
Current accounting period extended from 2025-02-28 to 2025-03-31
dot icon08/11/2024
Resolutions
dot icon14/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/09/2024
Termination of appointment of Christopher John Williams as a director on 2024-08-30
dot icon05/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon22/12/2023
Registered office address changed from 39th Floor One Canada Square Canary Wharf London E14 5AB England to 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 2023-12-22
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon04/08/2023
Appointment of Mr Scott Andrew Fletcher as a director on 2023-08-04
dot icon05/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon19/12/2022
Cessation of Orlando Anyaata Agrippa as a person with significant control on 2022-10-20
dot icon19/12/2022
Notification of Draper & Dash Ltd as a person with significant control on 2022-10-20
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/10/2022
Termination of appointment of Orlando Anyaata Agrippa as a director on 2022-10-20
dot icon27/10/2022
Termination of appointment of Geoffrey Bick as a secretary on 2022-10-20
dot icon27/10/2022
Termination of appointment of Geoffrey Bick as a director on 2022-10-20
dot icon06/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon15/12/2020
Registration of charge 034804710001, created on 2020-12-11
dot icon20/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon27/01/2020
Confirmation statement made on 2019-12-15 with updates
dot icon27/01/2020
Registered office address changed from Civil Eyes Research Ltd PO Box 59509 London SE21 7WL to 39th Floor One Canada Square Canary Wharf London E14 5AB on 2020-01-27
dot icon27/01/2020
Appointment of Mr Christopher Williams as a director on 2019-07-31
dot icon27/01/2020
Appointment of Mr Orlando Anyaata Agrippa as a director on 2019-07-31
dot icon15/01/2020
Notification of Orlando Anyaata Agrippa as a person with significant control on 2019-08-01
dot icon15/01/2020
Cessation of Geoffrey Bick as a person with significant control on 2019-08-01
dot icon15/01/2020
Current accounting period extended from 2019-12-31 to 2020-02-28
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon30/11/2017
Change of details for Mr Geoffrey Bick as a person with significant control on 2016-12-31
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Termination of appointment of John George Smith as a director on 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon02/01/2013
Purchase of own shares.
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon17/12/2009
Director's details changed for John George Smith on 2009-12-15
dot icon17/12/2009
Director's details changed for Mr Geoffrey Bick on 2009-12-15
dot icon01/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 15/12/08; full list of members
dot icon16/10/2008
Registered office changed on 16/10/2008 from 55 turney road london SE21 7JB united kingdom
dot icon05/06/2008
Secretary appointed mr geoffrey bick
dot icon15/05/2008
Appointment terminated director raymond flux
dot icon15/05/2008
Registered office changed on 15/05/2008 from 34 rickmansworth road northwood middlesex HA6 2QG
dot icon15/05/2008
Appointment terminated secretary raymond flux
dot icon02/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 15/12/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 15/12/06; full list of members
dot icon06/01/2007
Ad 18/02/06--------- £ si 400@1=400 £ ic 200/600
dot icon23/11/2006
Director resigned
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 15/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/01/2005
Return made up to 15/12/04; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 15/12/03; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 15/12/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 15/12/01; full list of members
dot icon26/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 15/12/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/03/2000
Ad 31/12/99--------- £ si 100@1=100 £ ic 100/200
dot icon13/01/2000
Return made up to 15/12/99; full list of members
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Return made up to 15/12/98; full list of members
dot icon19/12/1997
Secretary resigned
dot icon15/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
15/12/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.37K
-
0.00
14.79K
-
2022
1
16.50K
-
0.00
10.60K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agrippa, Orlando Anyaata
Director
31/07/2019 - 20/10/2022
26
Williams, Christopher John
Director
31/07/2019 - 30/08/2024
33
Bick, Geoffrey
Director
20/09/2006 - 20/10/2022
2
Flux, Raymond Burn
Director
15/12/1997 - 30/04/2008
6
Smith, John George
Director
20/09/2006 - 31/12/2016
2

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVIL EYES RESEARCH LIMITED

CIVIL EYES RESEARCH LIMITED is an(a) Liquidation company incorporated on 15/12/1997 with the registered office located at C/O Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIL EYES RESEARCH LIMITED?

toggle

CIVIL EYES RESEARCH LIMITED is currently Liquidation. It was registered on 15/12/1997 .

Where is CIVIL EYES RESEARCH LIMITED located?

toggle

CIVIL EYES RESEARCH LIMITED is registered at C/O Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does CIVIL EYES RESEARCH LIMITED do?

toggle

CIVIL EYES RESEARCH LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CIVIL EYES RESEARCH LIMITED?

toggle

The latest filing was on 24/02/2026: Return of final meeting in a creditors' voluntary winding up.