CompanyTrack
C

CIVITEQ TRADING LIMITED

Active London

Information technology consultancy activities

104 employees Website
Professional services Management consultancy Information technology consultancy activities
C

CIVITEQ TRADING LIMITED

Information technology consultancy activities

Founded 1 May 2015 Active London, England 104 employees advisory.socitm.net
Professional services Management consultancy Information technology consultancy activities
Accounts Submitted 25 Nov 2025
Confirmation Statement Submitted
Net assets £864.72K £321.70K 2023 year on year
Total assets £3.14M £393.58K 2023 year on year
Total Liabilities £2.28M £71.87K 2023 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

86-90 Paul Street London EC2A 4NE England

Office ()

Northampton, Northamptonshire, United Kingdom, Europe

Office (Grange Park, Northampton)

8a Basset Court, NN4 5EZ

Credit Report

Discover CIVITEQ TRADING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2016–2023)

Cash in Bank

£600.88k

Increased by £110.56k (+23%)

Net Assets

£864.72k

Decreased by £321.70k (-27%)

Total Liabilities

£2.28M

Decreased by £71.87k (-3%)

Turnover

£11.72M

Employees

104

Increased by 3 (+3%)

Debt Ratio

72%

Increased by 6 (+9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 13 resigned
Status
Antony Ernest SummersDirectorBritishEngland6528 May 2025Active
Edward Randall PearsonDirectorBritishWales4728 May 2025Active
James HendersonDirectorBritishWales462 Oct 2023Active
Paul HeywoodDirectorBritishEngland418 Feb 2023Active

Shareholders

Shareholders (2)

Civiteq Limited
60.0%
6025 Feb 2025
Civiteq Limited
40.0%
4025 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Civiteq Limited

United Kingdom

Active
Notified 8 Feb 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Socitm Limited

Ceased 8 Feb 2023

Ceased

Group Structure

Group Structure

CIVITEQ LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOCITM united kingdom
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
CIVITEQ TRADING LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
25 Nov 2025AccountsAnnual accounts made up to 2024-11-30View(30 pages)
31 Oct 2025OfficersTermination of Rachel Barker as director on 2025-10-31View(1 page)
9 Oct 2025OfficersTermination of Mark Ian Nunny as director on 2025-10-09View(1 page)
28 Jul 2025OfficersAppointment of Mr Edward Randall Pearson as director on 2025-05-28View(2 pages)
3 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

25 Nov 2025 Accounts

Annual accounts made up to 2024-11-30

31 Oct 2025 Officers

Termination of Rachel Barker as director on 2025-10-31

9 Oct 2025 Officers

Termination of Mark Ian Nunny as director on 2025-10-09

28 Jul 2025 Officers

Appointment of Mr Edward Randall Pearson as director on 2025-05-28

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 3 Dec 2025

Annual accounts made up to 2024-11-30

2 months ago on 25 Nov 2025

Termination of Rachel Barker as director on 2025-10-31

3 months ago on 31 Oct 2025

Termination of Mark Ian Nunny as director on 2025-10-09

4 months ago on 9 Oct 2025

Appointment of Mr Edward Randall Pearson as director on 2025-05-28

6 months ago on 28 Jul 2025