CIVITEQ LIMITED

Active Northampton

Activities of other holding companies n.e.c.

106 employees website.com
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 Northampton, United Kingdom 106 employees website.com
Professional services Activities of other holding companies n.e.c.

Previous Company Names

SOCITM ADVISORY HOLDCO LIMITED 16 Feb 2023 — 10 Oct 2024
PROJECT SABLE HOLDCO LIMITED 20 Dec 2022 — 16 Feb 2023
Accounts Submitted 25 Nov 2025 Next due 30 Sept 2026 5 months remaining
Confirmation
Net assets £-46K
Total assets £13M
Total Liabilities £13M
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

8a Bassett Court Grange Park Northampton NN4 5EZ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CIVITEQ LIMITED (14551628), an active professional services company based in Northampton, United Kingdom. Incorporated 20 Dec 2022. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

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

1 active 2 resigned
Status
Mark Ian NunnyDirectorBritishEngland488 Feb 2023Active

Shareholders

Shareholders (11)

Paul Heywood
34.1%
14,520
Antony Summers
17.1%
7,260

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

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
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

Acuity2020 Limited

Ceased 8 Feb 2023

Ceased

Group Structure

Group Structure

BARCLAYS PLC united kingdom
HSBC HOLDINGS PLC united kingdom
NATWEST GROUP PLC united kingdom
HSBC BANK PLC united kingdom
BGF GROUP PLC united kingdom
SOCITM united kingdom
BGF NOMINEES LIMITED united kingdom
CIVITEQ LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2026OfficersTermination of Antony Ernest Summers as director on 2026-04-14
16 Jan 2026OfficersAppointment of Ms Marianne Dairion Betts as director on 2025-11-10
8 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
25 Nov 2025AccountsAnnual accounts made up to 2024-11-30
31 Oct 2025OfficersTermination of Rachel Barker as director on 2025-10-31
15 Apr 2026 Officers

Termination of Antony Ernest Summers as director on 2026-04-14

16 Jan 2026 Officers

Appointment of Ms Marianne Dairion Betts as director on 2025-11-10

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

Recent Activity

Latest Activity

Termination of Antony Ernest Summers as director on 2026-04-14

3 days ago on 15 Apr 2026

Appointment of Ms Marianne Dairion Betts as director on 2025-11-10

3 months ago on 16 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 8 Dec 2025

Annual accounts made up to 2024-11-30

4 months ago on 25 Nov 2025

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

5 months ago on 31 Oct 2025