Background WavePink WaveYellow Wave

CIVITY LIMITED (13862297)

CIVITY LIMITED (13862297) is an active UK company. incorporated on 20 January 2022. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. CIVITY LIMITED has been registered for 4 years. Current directors include FARMER, Samuel Edward, GARDNER, Benjamin Robert, HAIMES, David Stephen and 1 others.

Company Number
13862297
Status
active
Type
ltd
Incorporated
20 January 2022
Age
4 years
Address
8 King Edward Street, Oxford, OX1 4HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
FARMER, Samuel Edward, GARDNER, Benjamin Robert, HAIMES, David Stephen, HOBERN, Timothy John
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVITY LIMITED

CIVITY LIMITED is an active company incorporated on 20 January 2022 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. CIVITY LIMITED was registered 4 years ago.(SIC: 74901)

Status

active

Active since 4 years ago

Company No

13862297

LTD Company

Age

4 Years

Incorporated 20 January 2022

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 28 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

THE BIODIVERSITY OFFSET LIMITED
From: 20 January 2022To: 8 April 2022
Contact
Address

8 King Edward Street Oxford, OX1 4HL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 18 May 2022To: 8 August 2022
Monkswell Little Baldon Oxford OX44 9PU England
From: 20 January 2022To: 18 May 2022
Timeline

3 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Oct 22
Owner Exit
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

FARMER, Samuel Edward

Active
King Edward Street, OxfordOX1 4HL
Born June 1978
Director
Appointed 20 Jan 2022

GARDNER, Benjamin Robert

Active
King Edward Street, OxfordOX1 4HL
Born February 1982
Director
Appointed 20 Jan 2022

HAIMES, David Stephen

Active
King Edward Street, OxfordOX1 4HL
Born January 1963
Director
Appointed 11 Oct 2022

HOBERN, Timothy John

Active
King Edward Street, OxfordOX1 4HL
Born March 1986
Director
Appointed 20 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
King Edward Street, OxfordOX1 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2022

Mr Benjamin Robert Gardner

Ceased
King Edward Street, OxfordOX1 4HL
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2022
Ceased 26 Aug 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Resolution
14 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 April 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 2022
NEWINCIncorporation