Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIVITAS LEARNING INTERNATIONAL LTD
Company Information for

CIVITAS LEARNING INTERNATIONAL LTD

THE SMITHS BUILDING, 179 GREAT PORTLAND STREET, LONDON, W1W 5PL,
Company Registration Number
07331429
Private Limited Company
Active

Company Overview

About Civitas Learning International Ltd
CIVITAS LEARNING INTERNATIONAL LTD was founded on 2010-07-30 and has its registered office in London. The organisation's status is listed as "Active". Civitas Learning International Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CIVITAS LEARNING INTERNATIONAL LTD
 
Legal Registered Office
THE SMITHS BUILDING
179 GREAT PORTLAND STREET
LONDON
W1W 5PL
Other companies in EC1V
 
Previous Names
BLIKBOOK LTD04/09/2015
Filing Information
Company Number 07331429
Company ID Number 07331429
Date formed 2010-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB123315163  
Last Datalog update: 2023-11-06 14:22:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIVITAS LEARNING INTERNATIONAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIVITAS LEARNING INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
SCOTT GRAHAM CHAMBERLAIN
Director 2015-05-15
CHARLES THORNBURGH
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
CLINTON ALLEN WEAVER
Director 2015-05-15 2016-04-04
RENÉ H OLIVIERI
Director 2011-08-31 2015-05-15
KUAN CHEYNE TAN
Director 2010-07-30 2015-05-15
BARNABY RICHARD VOSS
Director 2011-07-06 2015-05-15
YANNICK ROUX
Director 2013-05-24 2014-01-28
PAUL RONALD FISHER
Director 2011-08-31 2013-05-24
BEN HALL
Director 2010-07-30 2011-08-31
DEEPAK RAJ COLLURU
Director 2010-07-30 2011-07-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-04APPOINTMENT TERMINATED, DIRECTOR MEHLAM BHIWANDIWALA
2023-10-04DIRECTOR APPOINTED MR DEVIN TIMOTHY DUNN
2023-10-04CESSATION OF BLIKBOOK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04Notification of a person with significant control statement
2023-10-04Register inspection address changed to 16 Great Queen Street Covent Garden London WC2B 5AH
2023-10-04Registers moved to registered inspection location of 16 Great Queen Street Covent Garden London WC2B 5AH
2023-09-27CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-19DISS40Compulsory strike-off action has been discontinued
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-12CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR BLAINE ALLEN WRIGHT
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-06-17AP01DIRECTOR APPOINTED MR MEHLAM BHIWANDIWALA
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM PO Box 02-114 Finsbury Pavement Finsbury Pavement Wework London EC2A 1NT England
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-07-30AP01DIRECTOR APPOINTED MR BLAINE ALLEN WRIGHT
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR APRIL DOWNING
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GRAHAM CHAMBERLAIN
2018-08-20AP01DIRECTOR APPOINTED APRIL DOWNING
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM Medius House 2 Sheraton Street London W1F 8BH England
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM 14-16 Great Chapel Street Great Chapel Street London W1F 8FR England
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM C/O Civitas Learning Mappin House 4 Winsley Street 1st Floor London W1W 8HF
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 15633.85
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON ALLEN WEAVER
2015-09-04RES15CHANGE OF NAME 09/01/2015
2015-09-04CERTNMCompany name changed blikbook LTD\certificate issued on 04/09/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 15633.85
2015-08-19AR0130/07/15 ANNUAL RETURN FULL LIST
2015-08-05AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM Mappin House 4 Winsley Street 1st Floor London W1W 8HF England
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM 145-157 st John Street London EC1V 4PY
2015-06-15AP01DIRECTOR APPOINTED MR CHARLES THORNBURGH
2015-06-15AP01DIRECTOR APPOINTED MR SCOTT CHAMBERLAIN
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KUAN CHEYNE TAN
2015-06-12AP01DIRECTOR APPOINTED MR CLINTON ALLEN WEAVER
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RENÉ OLIVIERI
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY VOSS
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 15633.85
2014-08-13AR0130/07/14 FULL LIST
2014-08-13AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR YANNICK ROUX
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR YANNICK ROUX
2014-04-24AA31/07/13 TOTAL EXEMPTION SMALL
2013-11-13AR0130/07/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED YANNICK ROUX
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER
2013-05-09AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-19AR0130/07/12 FULL LIST
2012-06-01ANNOTATIONClarification
2012-06-01RP04SECOND FILING FOR FORM SH01
2012-06-01SH02SUB-DIVISION 01/09/11
2012-06-01RES01ADOPT ARTICLES 16/02/2012
2012-06-01RES13SUB DIVIDED 16/02/2012
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-06SH0101/09/11 STATEMENT OF CAPITAL GBP 15633.85
2011-09-15RES01ADOPT ARTICLES 31/08/2011
2011-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BEN HALL
2011-09-14AP01DIRECTOR APPOINTED MR RENÉ OLIVIERI
2011-09-14AP01DIRECTOR APPOINTED MR PAUL RONALD FISHER
2011-08-25AR0130/07/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KUAN CHEYNE TAN / 25/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KUAN CHEYNE TAN / 25/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HALL / 25/08/2011
2011-08-10AP01DIRECTOR APPOINTED MR BARNABY RICHARD VOSS
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK RAJ COLLURU
2010-07-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CIVITAS LEARNING INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIVITAS LEARNING INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIVITAS LEARNING INTERNATIONAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIVITAS LEARNING INTERNATIONAL LTD

Intangible Assets
Patents
We have not found any records of CIVITAS LEARNING INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CIVITAS LEARNING INTERNATIONAL LTD
Trademarks
We have not found any records of CIVITAS LEARNING INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIVITAS LEARNING INTERNATIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CIVITAS LEARNING INTERNATIONAL LTD are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where CIVITAS LEARNING INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIVITAS LEARNING INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIVITAS LEARNING INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1