CIVITAS MARKETING LTD

Register to unlock more data on OkredoRegister

CIVITAS MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10403512

Incorporation date

30/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2016)
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon24/07/2025
Registered office address changed from 196 Fernbank Road Ascot Berkshire SL5 8LA England to Unit 5 James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-07-24
dot icon24/07/2025
Cessation of Andrew Palmer as a person with significant control on 2025-07-24
dot icon24/07/2025
Notification of Anthony Nichols as a person with significant control on 2025-07-24
dot icon24/07/2025
Termination of appointment of Andrew Palmer as a secretary on 2025-07-24
dot icon24/07/2025
Appointment of Mr Anthony Nichols as a secretary on 2025-07-24
dot icon24/07/2025
Termination of appointment of Andrew Palmer as a director on 2025-07-24
dot icon24/07/2025
Appointment of Mr Anthony Nichols as a director on 2025-07-24
dot icon20/02/2025
Previous accounting period extended from 2024-09-30 to 2024-12-02
dot icon03/12/2024
Secretary's details changed for Andrew Palmer on 2024-12-02
dot icon02/12/2024
Registered office address changed from 35 Holtspur Lane Wooburn Green High Wycombe HP10 0AA England to 196 Fernbank Road Ascot Berkshire SL5 8LA on 2024-12-02
dot icon02/12/2024
Change of details for Mr Andrew Palmer as a person with significant control on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Andrew Palmer on 2024-12-02
dot icon01/10/2024
Change of details for Mr Andrew Palmer as a person with significant control on 2023-10-03
dot icon01/10/2024
Director's details changed for Mr Andrew Palmer on 2023-10-03
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon13/03/2024
Micro company accounts made up to 2023-09-30
dot icon04/10/2023
Secretary's details changed for Andrew Palmer on 2023-09-29
dot icon03/10/2023
Registered office address changed from 196 Fernbank Road Ascot SL5 8LA England to 35 Holtspur Lane Wooburn Green High Wycombe HP10 0AA on 2023-10-03
dot icon03/10/2023
Change of details for Mr Andrew Palmer as a person with significant control on 2023-09-29
dot icon03/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon03/10/2023
Director's details changed for Mr Andrew Palmer on 2023-10-03
dot icon16/01/2023
Micro company accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon20/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/11/2021
Registered office address changed from 196 Ferbank Road Ascot Berkshire SL5 8LA United Kingdom to 196 Fernbank Road Ascot SL5 8LA on 2021-11-04
dot icon30/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon19/01/2021
Micro company accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon25/03/2020
Registered office address changed from 35 Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AA United Kingdom to 196 Ferbank Road Ascot Berkshire SL5 8LA on 2020-03-25
dot icon20/01/2020
Micro company accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon23/05/2019
Micro company accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon15/08/2018
Registered office address changed from 2 City Limits Reading Berkshire RG6 4UP England to 35 Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AA on 2018-08-15
dot icon15/08/2018
Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to 2 City Limits Reading Berkshire RG6 4UP on 2018-08-15
dot icon09/07/2018
Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 2018-07-09
dot icon14/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon19/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon28/10/2016
Appointment of Andrew Palmer as a secretary on 2016-10-19
dot icon28/10/2016
Appointment of Mr Andrew Palmer as a director
dot icon30/09/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
29/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
02/12/2024
dot iconNext due on
02/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
71.35K
-
0.00
-
-
2022
1
87.96K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Andrew
Director
30/09/2016 - 24/07/2025
6
Palmer, Andrew
Secretary
19/10/2016 - 24/07/2025
-
Nichols, Anthony
Director
24/07/2025 - Present
230
Nichols, Anthony
Secretary
24/07/2025 - Present
-

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+
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 MARKETING LTD

CIVITAS MARKETING LTD is an(a) Active company incorporated on 30/09/2016 with the registered office located at Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. 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 CIVITAS MARKETING LTD?

toggle

CIVITAS MARKETING LTD is currently Active. It was registered on 30/09/2016 .

Where is CIVITAS MARKETING LTD located?

toggle

CIVITAS MARKETING LTD is registered at Unit 5 James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does CIVITAS MARKETING LTD do?

toggle

CIVITAS MARKETING LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CIVITAS MARKETING LTD?

toggle

The latest filing was on 18/11/2025: Compulsory strike-off action has been suspended.