Company NameCivinet Ltd
DirectorDavid Van Der Velde
Company StatusActive
Company Number07943348
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr David Van Der Velde
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 32 Edwards Road
Whitley Bay
NE26 2BJ
Director NameEmma Pace
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 32 Edwards Road
Whitley Bay
NE26 2BJ
Director NameMr Stephen Oliver Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2015)
RoleProfessional Musician
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 32 Edwards Road
Whitley Bay
NE26 2BJ
Director NameMs Justina Claire Sowerby Robinson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressInternational House 32 Edwards Road
Whitley Bay
NE26 2BJ
Director NameMr Roger Olley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2024)
RoleHealth Visitor (Retired)
Country of ResidenceEngland
Correspondence AddressInternational House 32 Edwards Road
Whitley Bay
NE26 2BJ

Contact

Websitecivinet.info
Telephone0191 6450555
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressInternational House
32 Edwards Road
Whitley Bay
NE26 2BJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth£820
Cash£51
Current Liabilities£5,367

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

24 February 2021Notification of Roger Olley as a person with significant control on 22 February 2021 (2 pages)
24 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
24 February 2021Notification of Justina Claire Sowerby Robinson as a person with significant control on 22 February 2021 (2 pages)
24 February 2021Director's details changed for Ms Justina Claire Sowerby Robinson on 22 February 2021 (2 pages)
18 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
1 July 2019Appointment of Ms Justina Claire Sowerby Robinson as a director on 10 June 2019 (2 pages)
1 July 2019Appointment of Mr Roger Olley as a director on 14 June 2019 (2 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
22 February 2019Change of details for Mr David Van Der Velde as a person with significant control on 22 February 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Termination of appointment of Stephen Oliver Jones as a director on 31 January 2015 (1 page)
29 February 2016Annual return made up to 9 February 2016 no member list (2 pages)
29 February 2016Termination of appointment of Stephen Oliver Jones as a director on 31 January 2015 (1 page)
29 February 2016Annual return made up to 9 February 2016 no member list (2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 9 February 2015 no member list (3 pages)
6 March 2015Annual return made up to 9 February 2015 no member list (3 pages)
6 March 2015Annual return made up to 9 February 2015 no member list (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 9 February 2014 no member list (3 pages)
1 April 2014Annual return made up to 9 February 2014 no member list (3 pages)
1 April 2014Annual return made up to 9 February 2014 no member list (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 9 February 2013 no member list (3 pages)
25 February 2013Annual return made up to 9 February 2013 no member list (3 pages)
25 February 2013Annual return made up to 9 February 2013 no member list (3 pages)
20 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
20 November 2012Appointment of Mr Stephen Oliver Jones as a director (2 pages)
20 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
20 November 2012Appointment of Mr Stephen Oliver Jones as a director (2 pages)
14 November 2012Termination of appointment of Emma Pace as a director (1 page)
14 November 2012Termination of appointment of Emma Pace as a director (1 page)
9 February 2012Incorporation (22 pages)
9 February 2012Incorporation (22 pages)