CIVITANAVI SYSTEMS UK LTD

Register to unlock more data on OkredoRegister

CIVITANAVI SYSTEMS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12812536

Incorporation date

14/08/2020

Size

Small

Contacts

Registered address

Registered address

Honeywell House, Skimped Hill Lane, Bracknell, Berkshire RG12 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2020)
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon03/02/2025
Confirmation statement made on 2025-01-20 with updates
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-11-18
dot icon30/10/2024
Registered office address changed from Brandon House, Building 20a1 Southmead Road Filton Bristol BS34 7RR England to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 2024-10-30
dot icon07/10/2024
Notification of Honeywell International Inc as a person with significant control on 2024-08-19
dot icon07/10/2024
Cessation of Thomas Werner Jung as a person with significant control on 2024-08-19
dot icon07/10/2024
Cessation of Michael Perlmutter as a person with significant control on 2024-08-19
dot icon07/10/2024
Cessation of Andrea Pizzarulli as a person with significant control on 2024-08-19
dot icon16/09/2024
Appointment of Mr David Orton as a director on 2024-09-12
dot icon16/09/2024
Appointment of Mr Ronan Clifford as a director on 2024-09-12
dot icon16/09/2024
Termination of appointment of Letizia Galletti as a director on 2024-09-12
dot icon16/09/2024
Termination of appointment of Alan Edwin Kaile as a director on 2024-09-12
dot icon16/09/2024
Termination of appointment of Andrea Pizzarulli as a director on 2024-09-12
dot icon26/06/2024
Accounts for a small company made up to 2023-12-31
dot icon31/01/2024
Registered office address changed from Brandon House, Building 20a 1 Southmead Road Filton Bristol BS34 7RR England to Brandon House, Building 20a1 Southmead Road Filton Bristol BS34 7RR on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr Alan Edwin Kaile on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr Andrea Pizzarulli on 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon29/01/2024
Withdrawal of a person with significant control statement on 2024-01-29
dot icon29/01/2024
Notification of Andrea Pizzarulli as a person with significant control on 2024-01-29
dot icon29/01/2024
Director's details changed for Mr Andrea Pizzarulli on 2024-01-29
dot icon29/01/2024
Notification of Thomas Werner Jung as a person with significant control on 2024-01-29
dot icon29/01/2024
Registered office address changed from Brandon House, Building 20a1 Southmead Road Filton Bristol BS34 7RR England to Brandon House, Building 20a 1 Southmead Road Filton Bristol BS34 7RR on 2024-01-29
dot icon29/01/2024
Notification of Michael Perlmutter as a person with significant control on 2024-01-29
dot icon19/06/2023
Director's details changed for Dr Letizia Galletti on 2023-05-29
dot icon19/06/2023
Director's details changed for Mr Andrea Pizzarulli on 2023-05-29
dot icon19/06/2023
Director's details changed for Mr Alan Edwin Kaile on 2023-05-29
dot icon19/06/2023
Director's details changed for Mr Alan Edwin Kaile on 2023-06-19
dot icon15/06/2023
Certificate of change of name
dot icon14/06/2023
Registered office address changed from Suite 7, Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS England to Brandon House, Building 20a1 Southmead Road Filton Bristol BS34 7RR on 2023-06-14
dot icon05/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon14/11/2022
Registered office address changed from Prospect House Whetstone London N20 9AE England to Suite 7, Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS on 2022-11-14
dot icon05/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon18/07/2022
Appointment of Dr Letizia Galletti as a director on 2022-07-11
dot icon18/07/2022
Appointment of Mr Andrea Pizzarulli as a director on 2022-07-11
dot icon06/06/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon09/02/2022
Accounts for a dormant company made up to 2021-08-31
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon28/07/2021
Notification of a person with significant control statement
dot icon26/07/2021
Cessation of Malcolm Graham Forrester White as a person with significant control on 2021-07-19
dot icon26/07/2021
Appointment of Mr Alan Edwin Kaile as a director on 2021-07-19
dot icon26/07/2021
Termination of appointment of Malcolm Graham Forrester White as a director on 2021-07-19
dot icon14/08/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+846,200.00 % *

* during past year

Cash in Bank

£8,463.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
0
55.82K
-
0.00
8.46K
-
2022
0
55.82K
-
0.00
8.46K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

55.82K £Ascended5.58M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.46K £Ascended846.20K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifford, Ronan
Director
12/09/2024 - Present
6
Galletti, Letizia, Dr
Director
11/07/2022 - 12/09/2024
-
Pizzarulli, Andrea
Director
11/07/2022 - 12/09/2024
-
Kaile, Alan Edwin
Director
19/07/2021 - 12/09/2024
2
Orton, David
Director
12/09/2024 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIVITANAVI SYSTEMS UK LTD

CIVITANAVI SYSTEMS UK LTD is an(a) Active company incorporated on 14/08/2020 with the registered office located at Honeywell House, Skimped Hill Lane, Bracknell, Berkshire RG12 1EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIVITANAVI SYSTEMS UK LTD?

toggle

CIVITANAVI SYSTEMS UK LTD is currently Active. It was registered on 14/08/2020 .

Where is CIVITANAVI SYSTEMS UK LTD located?

toggle

CIVITANAVI SYSTEMS UK LTD is registered at Honeywell House, Skimped Hill Lane, Bracknell, Berkshire RG12 1EB.

What does CIVITANAVI SYSTEMS UK LTD do?

toggle

CIVITANAVI SYSTEMS UK LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for CIVITANAVI SYSTEMS UK LTD?

toggle

The latest filing was on 23/09/2025: Accounts for a small company made up to 2024-12-31.