Company NameCivi-Ling UK Limited
DirectorsGhislain Chaigne and Anne-Genevieve Marie Richard
Company StatusActive
Company Number07418473
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Ghislain Chaigne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed27 October 2010(2 days after company formation)
Appointment Duration13 years, 5 months
RoleTravel Agent
Country of ResidenceFrance
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Secretary NameMr Benjamin James Madden
StatusCurrent
Appointed27 October 2010(2 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMrs Anne-Genevieve Marie Richard
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed08 February 2011(3 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleTravel Agent
Country of ResidenceFrance
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMrs Anne-Genevieve Marie Richard
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed27 October 2010(2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 February 2011)
RoleTravel Agent
Country of ResidenceFrance
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG

Location

Registered AddressValiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8k at £1Civi Ling Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£11,588
Cash£15,981
Current Liabilities£4,393

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
30 June 2017Notification of Civi-Ling Sarl as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Civi-Ling Sarl as a person with significant control on 6 April 2016 (1 page)
26 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 8,000
(4 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 8,000
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 8,000
(4 pages)
7 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 8,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 8,000
(4 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 8,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
18 January 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
8 February 2011Termination of appointment of Anne- Genevieve Richard as a director (1 page)
8 February 2011Appointment of Mrs Anne-Genevieve Marie Richard as a director (2 pages)
8 February 2011Appointment of Mrs Anne-Genevieve Marie Richard as a director (2 pages)
8 February 2011Termination of appointment of Anne- Genevieve Richard as a director (1 page)
1 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 8,000
(3 pages)
1 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 8,000
(3 pages)
27 October 2010Appointment of Mr Ghislain Chaigne as a director (2 pages)
27 October 2010Appointment of Ms Anne- Genevi??Ve Marie Richard as a director (2 pages)
27 October 2010Director's details changed for Ms Anne- Genevi??Ve Marie Richard on 27 October 2010 (2 pages)
27 October 2010Appointment of Mr Ghislain Chaigne as a director (2 pages)
27 October 2010Appointment of Mr Benjamin James Madden as a secretary (1 page)
27 October 2010Appointment of Mr Benjamin James Madden as a secretary (1 page)
27 October 2010Current accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
27 October 2010Termination of appointment of Graham Stephens as a director (1 page)
27 October 2010Director's details changed for Ms Anne- Genevi??Ve Marie Richard on 27 October 2010 (2 pages)
27 October 2010Termination of appointment of Graham Stephens as a director (1 page)
27 October 2010Current accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
27 October 2010Appointment of Ms Anne- Genevi??Ve Marie Richard as a director (2 pages)
25 October 2010Incorporation (18 pages)
25 October 2010Incorporation (18 pages)