Background WavePink WaveYellow Wave

CIVILISED GROUP LTD (07720563)

CIVILISED GROUP LTD (07720563) is an active UK company. incorporated on 27 July 2011. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CIVILISED GROUP LTD has been registered for 14 years. Current directors include SCOTT, Jason Michael.

Company Number
07720563
Status
active
Type
ltd
Incorporated
27 July 2011
Age
14 years
Address
Merlin House Brunel Road, Reading, RG7 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SCOTT, Jason Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVILISED GROUP LTD

CIVILISED GROUP LTD is an active company incorporated on 27 July 2011 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CIVILISED GROUP LTD was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07720563

LTD Company

Age

14 Years

Incorporated 27 July 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Merlin House Brunel Road Theale Reading, RG7 4AB,

Previous Addresses

Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX
From: 27 July 2011To: 6 April 2021
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Oct 12
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Loan Secured
Jun 25
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCOTT, Jason Michael

Active
Brunel Road, ReadingRG7 4AB
Born August 1970
Director
Appointed 27 Jul 2011

CROFTS, Neil Charles

Resigned
Calle Belgica, Calvia
Born October 1963
Director
Appointed 27 Jul 2011
Resigned 22 Oct 2012

Persons with significant control

1

Mr Jason Michael Scott

Active
Brunel Road, ReadingRG7 4AB
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 May 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Incorporation Company
27 July 2011
NEWINCIncorporation