CIVILDAILY LIMITED

Register to unlock more data on OkredoRegister

CIVILDAILY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03699734

Incorporation date

22/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

86 Jermyn Street, London SW1Y 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1999)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon29/09/2025
Application to strike the company off the register
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon26/11/2024
Notification of Sumarmarl Simargool as a person with significant control on 2024-11-12
dot icon26/11/2024
Cessation of David John Rowland as a person with significant control on 2024-11-12
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Termination of appointment of Andrew Grant Petter as a director on 2024-08-12
dot icon12/08/2024
Appointment of Ms Sumarmarl Simargool as a director on 2024-08-12
dot icon25/04/2024
Registered office address changed from 2 Duke Street St James's,1st Floor London SW1Y 6BN England to 86 Jermyn Street London SW1Y 6JD on 2024-04-25
dot icon02/02/2024
Confirmation statement made on 2024-01-22 with updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon15/11/2022
Appointment of Mr Aurelien David Rowland as a director on 2022-11-09
dot icon15/11/2022
Termination of appointment of Graham John Robeson as a director on 2022-11-09
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-01-22 with updates
dot icon29/11/2021
Termination of appointment of Yvonne Kelsey as a secretary on 2021-11-26
dot icon29/11/2021
Appointment of Mr Andrew Grant Petter as a director on 2021-11-26
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon22/01/2021
Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN England to 2 Duke Street St James's,1st Floor London SW1Y 6BN on 2021-01-22
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2018
Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN on 2018-08-16
dot icon02/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Termination of appointment of Harley James Rowland as a director on 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/04/2014
Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 2014-04-14
dot icon13/02/2014
Termination of appointment of Andrew Yuill as a secretary
dot icon13/02/2014
Appointment of Mrs Yvonne Kelsey as a secretary
dot icon13/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon14/10/2013
Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 2013-10-14
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mr Harley James Rowland on 2012-01-16
dot icon25/01/2012
Appointment of Andrew Yuill as a secretary
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Director's details changed for Mr Graham John Robeson on 2010-05-18
dot icon18/05/2010
Director's details changed for Mr Harley James Rowland on 2010-05-18
dot icon25/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/04/2009
Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD
dot icon03/03/2009
Return made up to 22/01/09; full list of members
dot icon27/02/2009
Appointment terminated secretary michael smith
dot icon20/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/01/2008
Return made up to 22/01/08; full list of members
dot icon22/01/2008
Location of debenture register
dot icon22/01/2008
Location of register of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: 5 saville row london wis 3PD
dot icon01/06/2007
Secretary resigned
dot icon01/06/2007
New secretary appointed
dot icon31/05/2007
Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN
dot icon13/03/2007
Return made up to 22/01/07; full list of members
dot icon27/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/02/2006
Return made up to 22/01/06; full list of members
dot icon20/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/02/2005
Return made up to 22/01/05; full list of members
dot icon28/04/2004
Secretary resigned
dot icon01/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/02/2004
Return made up to 22/01/04; full list of members
dot icon23/01/2004
Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS
dot icon23/01/2004
New secretary appointed
dot icon20/03/2003
Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/01/2003
Return made up to 22/01/03; full list of members
dot icon14/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/07/2002
Resolutions
dot icon19/04/2002
New director appointed
dot icon28/01/2002
Return made up to 22/01/02; full list of members
dot icon14/12/2001
Director resigned
dot icon12/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/08/2001
Location of register of members
dot icon03/08/2001
Registered office changed on 03/08/01 from: 34 old queen street london SW1H 9HP
dot icon14/02/2001
Return made up to 22/01/01; full list of members
dot icon24/11/2000
Registered office changed on 24/11/00 from: 34 old queen street saint jamess park london SW1H 9HP
dot icon24/11/2000
Registered office changed on 24/11/00 from: st clements house 2-16 colegate norwich NR3 1BQ
dot icon20/11/2000
New secretary appointed
dot icon20/11/2000
Secretary resigned
dot icon15/11/2000
New director appointed
dot icon07/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon07/07/2000
Resolutions
dot icon21/03/2000
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon23/02/2000
Return made up to 22/01/00; full list of members
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
New secretary appointed
dot icon08/02/1999
Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU
dot icon22/01/1999
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
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
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
-
118.93K
-
0.00
-
-
2022
-
118.93K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robeson, Graham John
Director
03/02/1999 - 09/11/2022
48
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/01/1999 - 03/02/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/01/1999 - 03/02/1999
43699
Rowland, Aurelien David
Director
09/11/2022 - Present
19
Miller, David
Director
09/11/2000 - 07/12/2001
51

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVILDAILY LIMITED

CIVILDAILY LIMITED is an(a) Dissolved company incorporated on 22/01/1999 with the registered office located at 86 Jermyn Street, London SW1Y 6JD. 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 CIVILDAILY LIMITED?

toggle

CIVILDAILY LIMITED is currently Dissolved. It was registered on 22/01/1999 and dissolved on 23/12/2025.

Where is CIVILDAILY LIMITED located?

toggle

CIVILDAILY LIMITED is registered at 86 Jermyn Street, London SW1Y 6JD.

What does CIVILDAILY LIMITED do?

toggle

CIVILDAILY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CIVILDAILY LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.