Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Civic State Ltd
Civic State Ltd is an active company incorporated on 6 August 2018 with the registered office located in London, Greater London. Civic State Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 9 months ago
Company No
11502664
Private limited company
Age
7 years
Incorporated
6 August 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 August 2024
(1 year 1 month ago)
Next confirmation dated
5 August 2025
Was due on
19 August 2025
(20 days ago)
Last change occurred
9 months ago
Accounts
Overdue
Accounts overdue by
831 days
For period
1 Sep
⟶
31 Aug 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 August 2022
Was due on
31 May 2023
(2 years 3 months ago)
Learn more about Civic State Ltd
Contact
Address
The Baths 80 Eastway
London
E9 5JH
England
Address changed on
16 May 2024
(1 year 3 months ago)
Previous address was
1st Floor West Terrace Folkestone CT20 1th England
Companies in E9 5JH
Telephone
Unreported
Email
Unreported
Website
Civicstate.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Neil Michael McDonald
Director • PSC • Consultant • British • Lives in England • Born in Oct 1983
Fabricio Lima Mendes
Director • Social Enterprise Consultant • Brazilian • Lives in England • Born in Jan 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thebathhouse Limited
Fabricio Lima Mendes is a mutual person.
Active
Stour Studios Ltd
Mr Neil Michael McDonald is a mutual person.
Dissolved
Stour Galleries Ltd
Mr Neil Michael McDonald is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Aug 2021
For period
31 Aug
⟶
31 Aug 2021
Traded for
12 months
Cash in Bank
Unreported
Decreased by £55K (-100%)
Turnover
Unreported
Decreased by £9K (-100%)
Employees
2
Same as previous period
Total Assets
£57.52K
Increased by £2.52K (+5%)
Total Liabilities
-£49.72K
Decreased by £3.03K (-6%)
Net Assets
£7.8K
Increased by £5.55K (+247%)
Debt Ratio (%)
86%
Decreased by 9.47% (-10%)
See 10 Year Full Financials
Latest Activity
Mr Fabricio Lima Mendes Appointed
5 Months Ago on 1 Apr 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 10 Dec 2024
Confirmation Submitted
9 Months Ago on 8 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 16 May 2024
Compulsory Strike-Off Suspended
1 Year 6 Months Ago on 21 Feb 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 20 Feb 2024
Mateusz Kotecki Resigned
1 Year 7 Months Ago on 13 Jan 2024
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 6 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 5 Dec 2023
Compulsory Strike-Off Suspended
2 Years Ago on 9 Sep 2023
Get Alerts
Get Credit Report
Discover Civic State Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Fabricio Lima Mendes as a director on 1 April 2025
Submitted on 2 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 10 Dec 2024
Confirmation statement made on 5 August 2024 with updates
Submitted on 8 Dec 2024
Registered office address changed from 1st Floor West Terrace Folkestone CT20 1th England to The Baths 80 Eastway London E9 5JH on 16 May 2024
Submitted on 16 May 2024
Compulsory strike-off action has been suspended
Submitted on 21 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 20 Feb 2024
Termination of appointment of Mateusz Kotecki as a director on 13 January 2024
Submitted on 13 Jan 2024
Compulsory strike-off action has been discontinued
Submitted on 6 Dec 2023
Confirmation statement made on 5 August 2023 with no updates
Submitted on 5 Dec 2023
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs