ORCOM CIVVALS LIMITED

Register to unlock more data on OkredoRegister

ORCOM CIVVALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04552883

Incorporation date

03/10/2002

Size

Small

Contacts

Registered address

Registered address

50 Seymour Street, London W1H 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2002)
dot icon17/02/2026
Accounts for a small company made up to 2025-05-31
dot icon19/12/2025
Termination of appointment of Philip Mark Jones as a director on 2025-12-18
dot icon20/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon04/08/2025
Termination of appointment of Mark Dexter Tullett as a director on 2025-07-31
dot icon10/02/2025
Accounts for a small company made up to 2024-05-31
dot icon04/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon29/05/2024
Accounts for a small company made up to 2023-05-31
dot icon17/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon12/02/2023
Certificate of change of name
dot icon14/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/12/2021
Termination of appointment of Lindsay Neil Fagan as a director on 2021-12-15
dot icon27/10/2021
Termination of appointment of Tazeen Kazi as a secretary on 2021-10-22
dot icon27/10/2021
Appointment of Mr Philip Mark Jones as a director on 2021-10-22
dot icon27/10/2021
Appointment of Youssef Ait Benali as a director on 2021-10-22
dot icon27/10/2021
Appointment of Xavier Joseph Christian Robert Poulet-Goffard as a director on 2021-10-22
dot icon15/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon07/07/2021
Notification of Civvals Holdings Limited as a person with significant control on 2021-07-01
dot icon07/07/2021
Cessation of Lindsay Neil Fagan as a person with significant control on 2021-07-01
dot icon07/07/2021
Cessation of Mohammed Aamir Kazi as a person with significant control on 2021-07-01
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/04/2021
Termination of appointment of Tazeen Kazi as a director on 2021-04-29
dot icon30/04/2021
Appointment of Mrs Tazeen Kazi as a secretary on 2021-04-15
dot icon26/04/2021
Notification of Lindsay Neil Fagan as a person with significant control on 2020-10-15
dot icon07/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon07/10/2020
Appointment of Mrs Tazeen Kazi as a director on 2020-07-21
dot icon26/08/2020
Notification of Mohammed Aamir Kazi as a person with significant control on 2020-07-21
dot icon26/08/2020
Withdrawal of a person with significant control statement on 2020-08-26
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon05/09/2019
Second filing of the annual return made up to 2015-10-03
dot icon17/07/2019
Second filing of Confirmation Statement dated 07/11/2017
dot icon17/07/2019
Second filing of Confirmation Statement dated 24/10/2016
dot icon09/07/2019
Statement of capital on 2018-10-05
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/11/2017
Statement of capital on 2017-05-31
dot icon07/11/2017
Confirmation statement made on 2017-10-03 with updates
dot icon26/06/2017
Statement of capital on 2016-05-31
dot icon07/06/2017
Termination of appointment of Aspy Nariman Siganporia as a director on 2017-06-01
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/12/2016
Statement of capital on 2016-05-31
dot icon26/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/12/2015
Statement of capital on 2015-06-02
dot icon30/11/2015
Statement of capital on 2015-05-04
dot icon24/11/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon24/06/2015
Resolutions
dot icon05/06/2015
Termination of appointment of Stephen Pollack as a director on 2015-06-01
dot icon05/06/2015
Termination of appointment of Stephen Pollack as a secretary on 2015-06-01
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/11/2014
Statement of capital on 2014-09-30
dot icon30/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon15/05/2013
Statement of capital on 2013-03-29
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/11/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon11/07/2011
Change of share class name or designation
dot icon11/07/2011
Resolutions
dot icon11/07/2011
Sub-division of shares on 2011-05-31
dot icon09/06/2011
Registered office address changed from , Marble Arch House, 66-68 Seymour Street, London, W1H 5AF on 2011-06-09
dot icon07/06/2011
Appointment of Mr Mark Dexter Tullett as a director
dot icon03/06/2011
Certificate of change of name
dot icon03/06/2011
Change of name notice
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon14/10/2010
Secretary's details changed for Mr Stephen Pollack on 2010-10-01
dot icon13/07/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon30/06/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon20/10/2009
Director's details changed for Aspy Nariman Siganporia on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Stephen Pollack on 2009-10-20
dot icon20/10/2009
Director's details changed for Mohammed Aamir Kazi on 2009-10-20
dot icon20/10/2009
Director's details changed for Lindsay Neil Fagan on 2009-10-20
dot icon17/08/2009
Resolutions
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/10/2008
Return made up to 03/10/08; full list of members
dot icon09/10/2008
Director's change of particulars / lindsay fagan / 09/06/2008
dot icon11/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/10/2007
Return made up to 03/10/07; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon17/10/2006
Return made up to 03/10/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/09/2005
Return made up to 03/10/05; full list of members
dot icon09/06/2005
Director resigned
dot icon31/05/2005
Director's particulars changed
dot icon17/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon12/10/2004
Return made up to 03/10/04; full list of members
dot icon08/06/2004
Director resigned
dot icon19/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon21/11/2003
Director resigned
dot icon07/11/2003
Director resigned
dot icon10/10/2003
Return made up to 03/10/03; full list of members
dot icon30/11/2002
New director appointed
dot icon23/11/2002
Particulars of mortgage/charge
dot icon01/11/2002
Accounting reference date shortened from 31/10/03 to 31/05/03
dot icon24/10/2002
Ad 03/10/02--------- £ si 3@1=3 £ ic 1/4
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon17/10/2002
New secretary appointed;new director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Secretary resigned
dot icon03/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

22
2022
change arrow icon+6.84 % *

* during past year

Cash in Bank

£336,298.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
703.44K
-
0.00
314.76K
-
2022
22
879.10K
-
0.00
336.30K
-
2022
22
879.10K
-
0.00
336.30K
-

Employees

2022

Employees

22 Descended-8 % *

Net Assets(GBP)

879.10K £Ascended24.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

336.30K £Ascended6.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Philip Mark
Director
22/10/2021 - 18/12/2025
11
Kazi, Mohammed Aamir
Director
22/11/2002 - Present
1
Poulet-Goffard, Xavier Joseph Christian Robert
Director
22/10/2021 - Present
2
Siganporia, Aspy Nariman
Director
03/10/2002 - 01/06/2017
3
Tullett, Mark Dexter
Director
01/06/2011 - 31/07/2025
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ORCOM CIVVALS LIMITED

ORCOM CIVVALS LIMITED is an(a) Active company incorporated on 03/10/2002 with the registered office located at 50 Seymour Street, London W1H 7JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ORCOM CIVVALS LIMITED?

toggle

ORCOM CIVVALS LIMITED is currently Active. It was registered on 03/10/2002 .

Where is ORCOM CIVVALS LIMITED located?

toggle

ORCOM CIVVALS LIMITED is registered at 50 Seymour Street, London W1H 7JG.

What does ORCOM CIVVALS LIMITED do?

toggle

ORCOM CIVVALS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ORCOM CIVVALS LIMITED have?

toggle

ORCOM CIVVALS LIMITED had 22 employees in 2022.

What is the latest filing for ORCOM CIVVALS LIMITED?

toggle

The latest filing was on 17/02/2026: Accounts for a small company made up to 2025-05-31.