ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Civitas Marketing Ltd

Civitas Marketing Ltd is an active company incorporated on 30 September 2016 with the registered office located in Bury St. Edmunds, Suffolk. Civitas Marketing Ltd was registered 8 years ago.
Status
Active
Active since 7 years ago
Company No
10403512
Private limited company
Age
8 years
Incorporated 30 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2024 (11 months ago)
Next confirmation dated 29 September 2025
Due by 13 October 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 2 December 2024
Was due on 2 September 2025 (9 days ago)
Contact
Address
Unit 5 James Carter Road James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
England
Address changed on 24 Jul 2025 (1 month ago)
Previous address was 196 Fernbank Road Ascot Berkshire SL5 8LA England
Telephone
07525 182567
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
PSC • Director • Director • Secretary • British • Lives in England • Born in Jan 1963
Director • Secretary • Website Designer • British • Lives in England • Born in May 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thic Limited
Anthony Nichols is a mutual person.
Active
Lavender Health & Social Care Limited
Anthony Nichols is a mutual person.
Active
HSW Capital Limited
Anthony Nichols is a mutual person.
Active
Linnell Installations Ltd
Anthony Nichols is a mutual person.
Active
VJR Consulting Limited
Anthony Nichols is a mutual person.
Active
Vertical Scaffolding Ltd
Anthony Nichols is a mutual person.
Active
Aquaplumb Solutions Ltd
Anthony Nichols is a mutual person.
Active
Ecas Property Services Ltd
Anthony Nichols is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£13.17K
Decreased by £7.4K (-36%)
Total Liabilities
-£83.62K
Decreased by £24.91K (-23%)
Net Assets
-£70.45K
Increased by £17.51K (-20%)
Debt Ratio (%)
635%
Increased by 107.14% (+20%)
Latest Activity
Mr Anthony Nichols Appointed
1 Month Ago on 24 Jul 2025
Andrew Palmer Resigned
1 Month Ago on 24 Jul 2025
Mr Anthony Nichols Appointed
1 Month Ago on 24 Jul 2025
Andrew Palmer Resigned
1 Month Ago on 24 Jul 2025
Anthony Nichols (PSC) Appointed
1 Month Ago on 24 Jul 2025
Andrew Palmer (PSC) Resigned
1 Month Ago on 24 Jul 2025
Registered Address Changed
1 Month Ago on 24 Jul 2025
Accounting Period Extended
6 Months Ago on 20 Feb 2025
Andrew Palmer Details Changed
9 Months Ago on 2 Dec 2024
Mr Andrew Palmer Details Changed
9 Months Ago on 2 Dec 2024
Get Credit Report
Discover Civitas Marketing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 196 Fernbank Road Ascot Berkshire SL5 8LA England to Unit 5 James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 24 July 2025
Submitted on 24 Jul 2025
Appointment of Mr Anthony Nichols as a director on 24 July 2025
Submitted on 24 Jul 2025
Cessation of Andrew Palmer as a person with significant control on 24 July 2025
Submitted on 24 Jul 2025
Notification of Anthony Nichols as a person with significant control on 24 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Andrew Palmer as a secretary on 24 July 2025
Submitted on 24 Jul 2025
Appointment of Mr Anthony Nichols as a secretary on 24 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Andrew Palmer as a director on 24 July 2025
Submitted on 24 Jul 2025
Previous accounting period extended from 30 September 2024 to 2 December 2024
Submitted on 20 Feb 2025
Secretary's details changed for Andrew Palmer on 2 December 2024
Submitted on 3 Dec 2024
Registered office address changed from 35 Holtspur Lane Wooburn Green High Wycombe HP10 0AA England to 196 Fernbank Road Ascot Berkshire SL5 8LA on 2 December 2024
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year