CIVO LIMITED

Register to unlock more data on OkredoRegister

CIVO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09568551

Incorporation date

30/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 32-37 Cowper Street, London EC2A 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2015)
dot icon09/04/2026
Appointment of Mr Benjamin Lee Warman as a director on 2026-04-01
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon08/01/2026
Termination of appointment of Sophia Chandler Mckee as a director on 2023-05-05
dot icon08/01/2026
Appointment of Mrs Sophia Chandler Mckee as a director on 2023-05-05
dot icon07/01/2026
Director's details changed for Mrs Sophia Ramsel on 2023-05-05
dot icon07/01/2026
Director's details changed for Mrs Sophia Mckee on 2023-05-06
dot icon21/08/2025
Resolutions
dot icon21/08/2025
Memorandum and Articles of Association
dot icon21/08/2025
Statement of capital following an allotment of shares on 2025-08-19
dot icon14/08/2025
Appointment of Mr Kelsey Hightower as a director on 2025-02-01
dot icon11/07/2025
Second filing of Confirmation Statement dated 2023-04-30
dot icon11/07/2025
Second filing of Confirmation Statement dated 2022-04-30
dot icon10/07/2025
Second filing of Confirmation Statement dated 2025-04-30
dot icon10/07/2025
Second filing of Confirmation Statement dated 2024-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/11/2024
Registration of charge 095685510003, created on 2024-10-31
dot icon19/10/2024
Registered office address changed from Unit H Gateway 1000, Whittle Way Stevenage Herts SG1 2FP England to First Floor 32-37 Cowper Street London EC2A 4AW on 2024-10-19
dot icon08/09/2024
Appointment of Mr Simon Hansford as a director on 2024-09-05
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/01/2024
Director's details changed for Mr Mark Alan Boost on 2024-01-16
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-18
dot icon14/10/2023
Statement of capital following an allotment of shares on 2023-10-13
dot icon19/06/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon09/05/2023
Appointment of Ms Sophia Ramsel as a director on 2023-05-05
dot icon08/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon09/03/2023
Change of details for Mr Mark Alan Boost as a person with significant control on 2023-03-09
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon01/08/2022
Termination of appointment of Andrew David Jeffries as a director on 2022-07-20
dot icon30/04/2022
Confirmation statement made on 2022-04-30 with updates
dot icon26/04/2022
Statement of capital following an allotment of shares on 2022-04-26
dot icon26/04/2022
Statement of capital following an allotment of shares on 2022-04-12
dot icon11/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/10/2021
Particulars of variation of rights attached to shares
dot icon05/10/2021
Memorandum and Articles of Association
dot icon05/10/2021
Resolutions
dot icon24/09/2021
Resolutions
dot icon24/09/2021
Memorandum and Articles of Association
dot icon17/09/2021
Change of details for Mr Mark Alan Boost as a person with significant control on 2021-09-15
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon28/07/2021
Termination of appointment of Barry Patrick Fenning as a director on 2021-06-04
dot icon23/07/2021
Satisfaction of charge 095685510002 in full
dot icon01/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon01/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon18/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/12/2020
Appointment of Mr Dinesh Shankar Majrekar as a director on 2020-12-01
dot icon04/12/2020
Sub-division of shares on 2020-10-30
dot icon04/12/2020
Change of share class name or designation
dot icon04/12/2020
Memorandum and Articles of Association
dot icon04/12/2020
Resolutions
dot icon24/11/2020
Change of details for Mr Mark Alan Boost as a person with significant control on 2020-10-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon04/02/2020
Satisfaction of charge 095685510001 in full
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon22/01/2020
Registration of charge 095685510002, created on 2020-01-16
dot icon03/09/2019
Termination of appointment of Susan Elizabeth Lord as a secretary on 2019-09-01
dot icon03/09/2019
Appointment of Mr Gary Peter Greasby as a secretary on 2019-09-01
dot icon09/07/2019
Appointment of Mr Gary Peter Greasby as a director on 2019-07-01
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon09/04/2019
Resolutions
dot icon09/04/2019
Change of name notice
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/01/2018
Sub-division of shares on 2017-12-22
dot icon09/01/2018
Resolutions
dot icon03/07/2017
Appointment of Ms Susan Elizabeth Lord as a secretary on 2017-07-01
dot icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon07/01/2016
Appointment of Mr Andrew David Jeffries as a director on 2016-01-01
dot icon03/09/2015
Registration of charge 095685510001, created on 2015-08-25
dot icon30/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.53M
-
0.00
231.63K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boost, Mark Alan
Director
30/04/2015 - Present
49
Warman, Benjamin Lee
Director
01/04/2026 - Present
10
Hansford, Simon
Director
05/09/2024 - Present
1
Greasby, Gary Peter
Director
01/07/2019 - Present
17
Majrekar, Dinesh Shankar
Director
01/12/2020 - Present
5

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CIVO LIMITED

CIVO LIMITED is an(a) Active company incorporated on 30/04/2015 with the registered office located at First Floor, 32-37 Cowper Street, London EC2A 4AW. There are currently 8 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 CIVO LIMITED?

toggle

CIVO LIMITED is currently Active. It was registered on 30/04/2015 .

Where is CIVO LIMITED located?

toggle

CIVO LIMITED is registered at First Floor, 32-37 Cowper Street, London EC2A 4AW.

What does CIVO LIMITED do?

toggle

CIVO LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CIVO LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mr Benjamin Lee Warman as a director on 2026-04-01.