Civo Limited STEVENAGE


Founded in 2015, Civo, classified under reg no. 09568551 is an active company. Currently registered at Unit H SG1 2FP, Stevenage the company has been in the business for 9 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 9th April 2019 Civo Limited is no longer carrying the name Absolute Devops.

Currently there are 4 directors in the the company, namely Sophia R., Dinesh M. and Gary G. and others. In addition one secretary - Gary G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan L. who worked with the the company until 1 September 2019.

Civo Limited Address / Contact

Office Address Unit H
Office Address2 Gateway 1000, Whittle Way
Town Stevenage
Post code SG1 2FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09568551
Date of Incorporation Thu, 30th Apr 2015
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Sophia R.

Position: Director

Appointed: 05 May 2023

Dinesh M.

Position: Director

Appointed: 01 December 2020

Gary G.

Position: Secretary

Appointed: 01 September 2019

Gary G.

Position: Director

Appointed: 01 July 2019

Mark B.

Position: Director

Appointed: 30 April 2015

Susan L.

Position: Secretary

Appointed: 01 July 2017

Resigned: 01 September 2019

Andrew J.

Position: Director

Appointed: 01 January 2016

Resigned: 20 July 2022

Barry F.

Position: Director

Appointed: 30 April 2015

Resigned: 04 June 2021

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Mark B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Mark B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Absolute Devops April 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-18 493       
Balance Sheet
Cash Bank In Hand412       
Cash Bank On Hand4125 101 6302 090231 631841 28181 732
Current Assets9 08535 12319 37532 52571 779372 0141 275 199844 849
Debtors8 67330 022 31 89569 689140 383433 918763 117
Intangible Fixed Assets13 063       
Net Assets Liabilities-5 430-138 422-363 296-659 545-1 239 764-1 527 107-1 675 552-4 101 747
Other Debtors   3 13240 97332 367334 103190 612
Property Plant Equipment74 51964 004 226 891253 581866 985  
Tangible Fixed Assets74 519       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-18 593       
Shareholder Funds-18 493       
Other
Accrued Liabilities Deferred Income   13 27757 536128 919266 852634 532
Accumulated Amortisation Impairment Intangible Assets   8 27111 85515 48616 56518 116
Accumulated Depreciation Impairment Property Plant Equipment   85 459162 270242 3341 567835 155
Average Number Employees During Period 5779121315
Corporation Tax Recoverable       306 322
Creditors102 097203 788419 125891 2341 286 3342 236 334360 8414 846 334
Creditors Due Within One Year115 160       
Fixed Assets87 58274 454161 198236 540259 646869 959656 424684 356
Increase From Amortisation Charge For Year Intangible Assets    3 5843 631 1 551
Increase From Depreciation Charge For Year Property Plant Equipment    76 81186 474 276 730
Intangible Assets13 06310 450 9 6496 0652 9741 8957 848
Intangible Assets Gross Cost   17 92017 92018 46018 46025 964
Intangible Fixed Assets Additions13 063       
Intangible Fixed Assets Cost Or Valuation13 063       
Net Current Assets Liabilities-93 012-9 088-105 369-4 851-213 076-160 732914 35860 231
Number Shares Allotted100       
Other Creditors   7 426187 543350 622 99
Other Remaining Borrowings   891 2341 286 3342 236 3343 246 3344 846 334
Other Taxation Social Security Payable   12 03723 72022 22419 96427 705
Par Value Share1       
Prepayments Accrued Income   11 58310 10328 76750 440154 301
Property Plant Equipment Gross Cost   312 350415 8511 109 3191 212 9542 850
Recoverable Value-added Tax    8 46275 00922 15328 503
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions74 826       
Tangible Fixed Assets Cost Or Valuation74 826       
Tangible Fixed Assets Depreciation307       
Tangible Fixed Assets Depreciation Charged In Period307       
Total Additions Including From Business Combinations Intangible Assets     540 7 504
Total Additions Including From Business Combinations Property Plant Equipment    103 501725 503 298 709
Total Assets Less Current Liabilities-5 43065 36655 829231 68946 570709 2271 570 782744 587
Trade Creditors Trade Payables   2 01516 05630 98174 025122 282
Trade Debtors Trade Receivables   17 08010 0514 14027 12283 279
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 410  
Disposals Property Plant Equipment     32 035  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
126.89 GBP is the capital in company's statement on Monday 18th December 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements