CIVITAS LIMITED

Register to unlock more data on OkredoRegister

CIVITAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04023541

Incorporation date

29/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Tufton Street, Westminster, London SW1P 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2000)
dot icon29/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Termination of appointment of David George Green as a secretary on 2024-04-08
dot icon04/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2023
Appointment of Mr Peter Desmond Clifford Lloyd as a director on 2023-06-13
dot icon21/06/2023
Appointment of Mr Jim Mcconalogue as a secretary on 2023-06-13
dot icon13/07/2022
Termination of appointment of Margaret Louise Allen as a director on 2022-07-12
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/01/2022
Appointment of Dr David George Green as a director on 2022-01-01
dot icon23/11/2021
Director's details changed for Justin Edward Magnus Shaw on 2021-11-23
dot icon23/11/2021
Director's details changed for Margaret Louise Allen on 2021-11-23
dot icon01/11/2021
Secretary's details changed for Dr David George Green on 2021-11-01
dot icon01/11/2021
Director's details changed for Sir Alan Walter Rudge on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr David Winston Costain on 2021-11-01
dot icon01/11/2021
Director's details changed for Margaret Louise Allen on 2021-11-01
dot icon06/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon05/07/2021
Termination of appointment of David Conway as a director on 2021-06-26
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Termination of appointment of Nigel Vinson as a director on 2021-04-01
dot icon20/12/2020
Director's details changed for Justin Edward Magnus Shaw on 2020-12-14
dot icon15/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon17/06/2020
Termination of appointment of Ivan Harold Bradbury as a director on 2020-06-10
dot icon04/07/2019
Appointment of Mr Tom Harris as a director on 2019-07-04
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon20/06/2018
Termination of appointment of Peter Robert Saunders as a director on 2018-06-07
dot icon20/06/2018
Appointment of Mr David Conway as a director on 2018-06-06
dot icon11/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2016
Annual return made up to 2016-06-29 no member list
dot icon11/07/2016
Termination of appointment of Silvia Maria Francesca Le Marchant as a director on 2016-06-15
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon18/07/2015
Annual return made up to 2015-06-29 no member list
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Appointment of Sir Alan Walter Rudge as a director on 2015-06-09
dot icon19/05/2015
Termination of appointment of Philip Joseph Brown as a director on 2015-03-25
dot icon16/07/2014
Annual return made up to 2014-06-29 no member list
dot icon25/06/2014
Satisfaction of charge 1 in full
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon15/07/2013
Annual return made up to 2013-06-29 no member list
dot icon12/07/2013
Termination of appointment of Kenneth Minogue as a director
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon26/06/2013
Appointment of Professor Peter Robert Saunders as a director
dot icon17/06/2013
Termination of appointment of Arthur Myers as a director
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-29 no member list
dot icon12/04/2012
Appointment of Dr David Winston Costain as a director
dot icon14/07/2011
Annual return made up to 2011-06-29 no member list
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon23/09/2010
Termination of appointment of Michael Stone as a director
dot icon08/07/2010
Annual return made up to 2010-06-29 no member list
dot icon07/07/2010
Termination of appointment of Peter Walters as a director
dot icon07/07/2010
Termination of appointment of Patrick Barbour as a director
dot icon07/07/2010
Director's details changed for Kenneth Minogue on 2010-06-29
dot icon07/07/2010
Director's details changed for Margaret Louise Allen on 2010-06-29
dot icon07/07/2010
Director's details changed for Arthur Douglas Myers on 2010-06-29
dot icon07/07/2010
Director's details changed for Lord Nigel Vinson on 2010-06-29
dot icon07/07/2010
Register inspection address has been changed
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Registered office address changed from 77 Great Peter Street Westminster London SW1P 2EZ on 2010-01-19
dot icon07/07/2009
Annual return made up to 29/06/09
dot icon07/07/2009
Director's change of particulars / justin shaw / 28/06/2009
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Director appointed michael john christopher stone
dot icon04/07/2008
Annual return made up to 29/06/08
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon13/11/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon10/07/2007
Annual return made up to 29/06/07
dot icon05/06/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
Particulars of mortgage/charge
dot icon12/07/2006
Annual return made up to 29/06/06
dot icon12/07/2006
Director resigned
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon21/07/2005
Annual return made up to 29/06/05
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon03/11/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon12/07/2004
Annual return made up to 29/06/04
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon29/04/2004
Registered office changed on 29/04/04 from: the mezzanine elizabeth house 39 york road london SE1 7NQ
dot icon18/07/2003
New director appointed
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon14/07/2003
Annual return made up to 29/06/03
dot icon24/03/2003
New director appointed
dot icon05/03/2003
Return made up to 29/06/02; amending return
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon12/07/2002
Annual return made up to 29/06/02
dot icon22/04/2002
Full accounts made up to 2001-12-31
dot icon12/07/2001
Annual return made up to 29/06/01
dot icon15/05/2001
Accounting reference date extended from 30/06/01 to 28/12/01
dot icon10/05/2001
Registered office changed on 10/05/01 from: 6 ripplesmore close sandhurst berkshire GU47 8PE
dot icon02/04/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon19/12/2000
Resolutions
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New secretary appointed;new director appointed
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Registered office changed on 17/07/00 from: 665 finchley road london NW2 2HN
dot icon29/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
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
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudge, Alan Walter, Sir
Director
09/06/2015 - Present
6
Costain, David Winston
Director
07/12/2011 - Present
3
Lloyd, Peter Desmond Clifford
Director
13/06/2023 - Present
2
Shaw, Justin Edward Magnus
Director
06/02/2001 - Present
3
Mcconalogue, Jim
Secretary
13/06/2023 - Present
-

Persons with Significant Control

1
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 CIVITAS LIMITED

CIVITAS LIMITED is an(a) Active company incorporated on 29/06/2000 with the registered office located at 55 Tufton Street, Westminster, London SW1P 3QL. There are currently 7 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 CIVITAS LIMITED?

toggle

CIVITAS LIMITED is currently Active. It was registered on 29/06/2000 .

Where is CIVITAS LIMITED located?

toggle

CIVITAS LIMITED is registered at 55 Tufton Street, Westminster, London SW1P 3QL.

What does CIVITAS LIMITED do?

toggle

CIVITAS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CIVITAS LIMITED?

toggle

The latest filing was on 29/06/2025: Confirmation statement made on 2025-06-29 with no updates.