UKBizDB.co.uk

CIVVALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Civvals Limited. The company was founded 21 years ago and was given the registration number 04552883. The firm's registered office is in LONDON. You can find them at 50 Seymour Street, , London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CIVVALS LIMITED
Company Number:04552883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2002
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:50 Seymour Street, London, W1H 7JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Seymour Street, London, W1H 7JG

Director22 October 2021Active
50, Seymour Street, London, W1H 7JG

Director22 October 2021Active
50, Seymour Street, London, W1H 7JG

Director22 November 2002Active
50, Seymour Street, London, W1H 7JG

Director22 October 2021Active
50, Seymour Street, London, W1H 7JG

Director01 June 2011Active
50, Seymour Street, London, W1H 7JG

Secretary15 April 2021Active
50, Seymour Street, London, United Kingdom, W1H 7JG

Secretary03 October 2002Active
120 East Road, London, N1 6AA

Nominee Secretary03 October 2002Active
72 Fairfax Avenue, Ewell, KT17 2QQ

Director03 October 2002Active
40 Chase Cross Road, Romford, RM5 3PR

Director03 October 2002Active
50, Seymour Street, London, W1H 7JG

Director03 October 2002Active
50, Seymour Street, London, England, W1H 7JG

Director21 July 2020Active
50, Seymour Street, London, United Kingdom, W1H 7JG

Director03 October 2002Active
120 East Road, London, N1 6AA

Nominee Director03 October 2002Active
50 Tranmere Road, Earlsfield, London, SW18 3QJ

Director03 October 2002Active
50, Seymour Street, London, United Kingdom, W1H 7JG

Director03 October 2002Active

People with Significant Control

Civvals Holdings Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:50, Seymour Street, London, England, W1H 7JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lindsay Neil Fagan
Notified on:15 October 2020
Status:Active
Date of birth:January 1954
Nationality:British
Address:50, Seymour Street, London, W1H 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Aamir Kazi
Notified on:21 July 2020
Status:Active
Date of birth:September 1965
Nationality:British
Address:50, Seymour Street, London, W1H 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Change of name

Certificate change of name company.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Termination secretary company with name termination date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Appoint person secretary company with name date.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.