Background WavePink WaveYellow Wave

CIVITEK DEVELOPMENTS LTD (12779126)

CIVITEK DEVELOPMENTS LTD (12779126) is an active UK company. incorporated on 29 July 2020. with registered office in Orpington. The company operates in the Construction sector, engaged in development of building projects. CIVITEK DEVELOPMENTS LTD has been registered for 5 years. Current directors include GAUTREY, James Peter.

Company Number
12779126
Status
active
Type
ltd
Incorporated
29 July 2020
Age
5 years
Address
39 High Street, Orpington, BR6 0JE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GAUTREY, James Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVITEK DEVELOPMENTS LTD

CIVITEK DEVELOPMENTS LTD is an active company incorporated on 29 July 2020 with the registered office located in Orpington. The company operates in the Construction sector, specifically engaged in development of building projects. CIVITEK DEVELOPMENTS LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12779126

LTD Company

Age

5 Years

Incorporated 29 July 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ELEMENTO (RACKHEATH) LIMITED
From: 29 July 2020To: 19 March 2026
Contact
Address

39 High Street Orpington, BR6 0JE,

Previous Addresses

Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom
From: 29 July 2020To: 7 January 2026
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Aug 21
Loan Secured
Feb 22
Director Left
Jan 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GAUTREY, James Peter

Active
High Street, OrpingtonBR6 0JE
Born October 1980
Director
Appointed 17 Mar 2026

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 29 Jul 2020
Resigned 29 Jul 2020

STAVROPOULOS, Soteris

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born February 1991
Director
Appointed 29 Jul 2020
Resigned 03 Jan 2024

SWEETING, Julie Elizabeth

Resigned
High Street, OrpingtonBR6 0JE
Born November 1961
Director
Appointed 29 Jul 2020
Resigned 17 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2020
Ceased 29 Jul 2020
Beckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Certificate Change Of Name Company
19 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
19 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
31 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Incorporation Company
29 July 2020
NEWINCIncorporation