ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Civitas SPV101 Limited

Civitas SPV101 Limited is an active company incorporated on 31 January 2016 with the registered office located in Leeds, West Yorkshire. Civitas SPV101 Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09978282
Private limited company
Age
9 years
Incorporated 31 January 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 January 2025 (7 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
United Kingdom
Address changed on 21 May 2024 (1 year 3 months ago)
Previous address was Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Sep 1966
Director • British • Lives in UK • Born in Mar 1972
Director • Finance Director • British • Lives in UK • Born in Nov 1979
Director • British • Lives in England • Born in Dec 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Civitas SPV123 Limited
Andrew Stewart James Daffern, Mufg Corporate Governance Limited, and 3 more are mutual people.
Active
Civitas SPV8 Limited
Claire Louise Fahey, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
Civitas SPV23 Limited
Andrew Joseph Dawber, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
Civitas SPV27 Limited
Thomas Clifford Pridmore, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
Civitas SPV71 Limited
Claire Louise Fahey, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
Civitas SPV87 Limited
Mufg Corporate Governance Limited, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
Civitas SPV28 Limited
Thomas Clifford Pridmore, Claire Louise Fahey, and 3 more are mutual people.
Active
Civitas SPV61 Limited
Claire Louise Fahey, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
£213.68K
Decreased by £61.01K (-22%)
Employees
Unreported
Same as previous period
Total Assets
£4.83M
Decreased by £128.98K (-3%)
Total Liabilities
-£164
Decreased by £796 (-83%)
Net Assets
£4.83M
Decreased by £128.19K (-3%)
Debt Ratio (%)
0%
Decreased by 0.02% (-82%)
Latest Activity
Civitas Social Housing Finance Company 4 Limited (PSC) Details Changed
8 Days Ago on 29 Aug 2025
Subsidiary Accounts Submitted
11 Days Ago on 26 Aug 2025
Mr Andrew Stewart James Daffern Appointed
22 Days Ago on 15 Aug 2025
Claire Louise Fahey Resigned
22 Days Ago on 15 Aug 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Link Company Matters Limited Details Changed
7 Months Ago on 20 Jan 2025
Accounting Period Shortened
8 Months Ago on 20 Dec 2024
Subsidiary Accounts Submitted
9 Months Ago on 3 Dec 2024
Civitas Social Housing Finance Company 4 Limited (PSC) Details Changed
1 Year 3 Months Ago on 21 May 2024
Link Company Matters Limited Details Changed
1 Year 3 Months Ago on 20 May 2024
Get Credit Report
Discover Civitas SPV101 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Civitas Social Housing Finance Company 4 Limited as a person with significant control on 29 August 2025
Submitted on 29 Aug 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 26 Aug 2025
Termination of appointment of Claire Louise Fahey as a director on 15 August 2025
Submitted on 15 Aug 2025
Appointment of Mr Andrew Stewart James Daffern as a director on 15 August 2025
Submitted on 15 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Jun 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 30 Jan 2025
Secretary's details changed for Link Company Matters Limited on 20 January 2025
Submitted on 20 Jan 2025
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year