Background WavePink WaveYellow Wave

CIVITAS SPV118 LIMITED (11411498)

CIVITAS SPV118 LIMITED (11411498) is an active UK company. incorporated on 12 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CIVITAS SPV118 LIMITED has been registered for 7 years. Current directors include DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford.

Company Number
11411498
Status
active
Type
ltd
Incorporated
12 June 2018
Age
7 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVITAS SPV118 LIMITED

CIVITAS SPV118 LIMITED is an active company incorporated on 12 June 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CIVITAS SPV118 LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11411498

LTD Company

Age

7 Years

Incorporated 12 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

SL 1004 LIMITED
From: 12 June 2018To: 6 March 2019
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 21 May 2024To: 11 September 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 9 December 2022To: 21 May 2024
Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom
From: 5 March 2019To: 9 December 2022
Northside House 69 Tweedy Road Bromley Kent BR1 3WA England
From: 12 June 2018To: 5 March 2019
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Funding Round
Jun 19
Capital Update
Jul 19
Owner Exit
Jul 19
Loan Secured
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
May 21
Director Joined
May 21
Director Left
Oct 23
Director Joined
Aug 25
Director Left
Aug 25
Loan Cleared
Oct 25
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 01 Feb 2019

DAFFERN, Andrew Stewart James

Active
51 Lime Street, LondonEC3M 7DQ
Born September 1966
Director
Appointed 15 Aug 2025

DAWBER, Andrew Joseph

Active
51 Lime Street, LondonEC3M 7DQ
Born December 1961
Director
Appointed 29 May 2019

PRIDMORE, Thomas Clifford

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1972
Director
Appointed 01 Feb 2019

BRIDGE, Paul Ralph

Resigned
6th Floor, LondonEC2V 7NQ
Born April 1970
Director
Appointed 01 Feb 2019
Resigned 04 Oct 2023

FAHEY, Claire Louise

Resigned
29 Wellington Street, LeedsLS1 4DL
Born November 1979
Director
Appointed 30 Apr 2021
Resigned 15 Aug 2025

LIVINGSTON, Grant Mcfarlane

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born October 1977
Director
Appointed 12 Jun 2018
Resigned 01 Feb 2019

PECK, Graham Charles

Resigned
51 New North Road, ExeterEX4 4EP
Born April 1986
Director
Appointed 01 Feb 2019
Resigned 28 Aug 2019

POWELL, Louise

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born September 1972
Director
Appointed 12 Jun 2018
Resigned 01 Feb 2019

THAMMANNA, Subbash Chandra

Resigned
51 New North Road, ExeterEX4 4EP
Born April 1976
Director
Appointed 28 Aug 2019
Resigned 30 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2019
51 New North Road, ExeterEX4 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Ceased 18 Jul 2019
69 Tweedy Road, BromleyBR1 3WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2018
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

78

Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Legacy
6 June 2025
PARENT_ACCPARENT_ACC
Legacy
6 June 2025
GUARANTEE2GUARANTEE2
Legacy
6 June 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
23 May 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 December 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2022
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2021
AAAnnual Accounts
Legacy
13 October 2020
PARENT_ACCPARENT_ACC
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Legacy
13 October 2020
AGREEMENT2AGREEMENT2
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
4 August 2020
EW04EW04
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Memorandum Articles
7 August 2019
MAMA
Resolution
7 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
15 July 2019
PARENT_ACCPARENT_ACC
Legacy
15 July 2019
AGREEMENT2AGREEMENT2
Legacy
15 July 2019
GUARANTEE2GUARANTEE2
Legacy
2 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 July 2019
SH19Statement of Capital
Legacy
2 July 2019
CAP-SSCAP-SS
Resolution
2 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Resolution
6 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
5 March 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Incorporation Company
12 June 2018
NEWINCIncorporation