CIVITEQ LIMITED
Activities of other holding companies n.e.c.
CIVITEQ LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
8a Bassett Court Grange Park Northampton NN4 5EZ United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
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 | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mark Ian Nunny | Director | British | England | 8 Feb 2023 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Bgf Nominees Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Bgf Investment Management Limited
United Kingdom
- Significant Influence Or Control
Socitm Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Acuity2020 Limited
Ceased 8 Feb 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Termination of Antony Ernest Summers as director on 2026-04-14
Appointment of Ms Marianne Dairion Betts as director on 2025-11-10
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 2024-11-30
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
