CompanyTrack
C

CIVITEQ LIMITED

Active London

Activities of other holding companies n.e.c.

106 employees Website
Professional services Activities of other holding companies n.e.c.
C

CIVITEQ LIMITED

Activities of other holding companies n.e.c.

Founded 20 Dec 2022 Active London, England 106 employees civiteq.co.uk
Professional services Activities of other holding companies n.e.c.
Accounts Submitted 25 Nov 2025
Confirmation Statement Submitted 11 Jun 2025
Net assets £-46.28K
Total assets £12.93M
Total Liabilities £12.97M
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 (Grange Park, Northampton)

8a Bassett Court, Grange Park, Northampton, NN4 5EZ

Credit Report

Discover CIVITEQ 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 (2023–2023)

Cash in Bank

£601.35k

Net Assets

-£46.28k

Total Liabilities

£12.97M

Turnover

£8.64M

Employees

106

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

Share Capital

Share Capital

Share allotments and capital structure

12 Allotments 42,084 Shares £12.76m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 May 20254,395£4.39m£1k
28 May 2025527£527k£1k
28 May 2025102£102k£1k
28 May 20253,799£3.80m£1k
28 May 20251,491£1.49m£1k

Officers

Officers

5 active 7 resigned
Status
Antony Ernest SummersDirectorBritishEngland6528 May 2025Active
Edward Randall PearsonDirectorBritishWales4728 May 2025Active
James HendersonDirectorBritishWales462 Oct 2023Active
Mark Ian NunnyDirectorBritishEngland488 Feb 2023Active
Paul HeywoodDirectorBritishEngland418 Feb 2023Active

Shareholders

Shareholders (9)

Socitm Limited
9.4%
3,99911 Jun 2025
Think First
2.2%
92211 Jun 2025
Paul Heywood
0.3%
10911 Jun 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Bgf Investment Management Limited

United Kingdom

Active
Notified 8 Feb 2023
Nature of Control
  • Significant Influence Or Control

Socitm Limited

United Kingdom

Active
Notified 20 Dec 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Bgf Nominees Limited

United Kingdom

Active
Notified 8 Feb 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Acuity2020 Limited

Ceased 8 Feb 2023

Ceased

Group Structure

Group Structure

SOCITM united kingdom
BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
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
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
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 LIMITED Current Company
CIVITEQ TRADING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
25 Nov 2025AccountsAnnual accounts made up to 2024-11-30View(39 pages)
31 Oct 2025OfficersTermination of Rachel Barker as director on 2025-10-31View(1 page)
6 Aug 2025CapitalAllotment of shares (GBP 42,550) on 2025-05-28View(5 pages)
30 Jul 2025ResolutionResolutionsView(6 pages)
8 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

6 Aug 2025 Capital

Allotment of shares (GBP 42,550) on 2025-05-28

30 Jul 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 8 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

Allotment of shares (GBP 42,550) on 2025-05-28

6 months ago on 6 Aug 2025

Resolutions

6 months ago on 30 Jul 2025