ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Civiteq Trading Limited

Civiteq Trading Limited is an active company incorporated on 1 May 2015 with the registered office located in London, Greater London. Civiteq Trading Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09571840
Private limited company
Age
10 years
Incorporated 1 May 2015
Size
Unreported
Confirmation
Submitted
Dated 24 February 2025 (9 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
86-90 Paul Street
London
EC2A 4NE
England
Address changed on 3 Dec 2025 (6 days ago)
Previous address was 8a Bassett Court Grange Park Northampton NN4 5EZ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1961
Director • British • Lives in England • Born in Apr 1984
Director • British • Lives in Wales • Born in Dec 1978
Director • Chief Finance Officer • British • Lives in Wales • Born in Mar 1979
Civiteq Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Civiteq Limited
Antony Ernest Summers, James Henderson, and 2 more are mutual people.
Active
Relative Phase Limited
Paul Heywood is a mutual person.
Active
Acuity Holdings Limited
Antony Ernest Summers is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£423K
Decreased by £178K (-30%)
Turnover
£10.25M
Decreased by £1.47M (-13%)
Employees
79
Decreased by 25 (-24%)
Total Assets
£2.33M
Decreased by £813K (-26%)
Total Liabilities
-£2M
Decreased by £279K (-12%)
Net Assets
£331K
Decreased by £534K (-62%)
Debt Ratio (%)
86%
Increased by 13.32% (+18%)
Latest Activity
Registered Address Changed
6 Days Ago on 3 Dec 2025
Full Accounts Submitted
14 Days Ago on 25 Nov 2025
Rachel Barker Resigned
1 Month Ago on 31 Oct 2025
Mark Ian Nunny Resigned
2 Months Ago on 9 Oct 2025
Accounting Period Extended
5 Months Ago on 17 Jun 2025
Mr Edward Randall Pearson Appointed
6 Months Ago on 28 May 2025
Mr Antony Ernest Summers Appointed
6 Months Ago on 28 May 2025
Antony Ernest Summers Resigned
6 Months Ago on 28 May 2025
David Anthony Bryant Resigned
6 Months Ago on 28 May 2025
Nadira Hussain Resigned
6 Months Ago on 28 May 2025
Get Credit Report
Discover Civiteq Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 8a Bassett Court Grange Park Northampton NN4 5EZ England to 86-90 Paul Street London EC2A 4NE on 3 December 2025
Submitted on 3 Dec 2025
Full accounts made up to 30 November 2024
Submitted on 25 Nov 2025
Termination of appointment of Rachel Barker as a director on 31 October 2025
Submitted on 31 Oct 2025
Termination of appointment of Mark Ian Nunny as a director on 9 October 2025
Submitted on 9 Oct 2025
Appointment of Mr Edward Randall Pearson as a director on 28 May 2025
Submitted on 28 Jul 2025
Current accounting period extended from 30 November 2025 to 31 December 2025
Submitted on 17 Jun 2025
Appointment of Mr Antony Ernest Summers as a director on 28 May 2025
Submitted on 11 Jun 2025
Termination of appointment of Nadira Hussain as a director on 28 May 2025
Submitted on 11 Jun 2025
Termination of appointment of David Anthony Bryant as a director on 28 May 2025
Submitted on 11 Jun 2025
Termination of appointment of Antony Ernest Summers as a director on 28 May 2025
Submitted on 11 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year