Civic Square Birmingham Cic BIRMINGHAM


Founded in 2014, Civic Square Birmingham Cic, classified under reg no. 09212533 is an active company. Currently registered at Civic Square Birmingham Tubeworks, Canalside House B16 0AB, Birmingham the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2020/01/10 Civic Square Birmingham Cic is no longer carrying the name Impact Hub Birmingham Cic.

The firm has 5 directors, namely Nikki B., Daniel B. and Louise B. and others. Of them, Imandeep K., Inderjit K. have been with the company the longest, being appointed on 10 September 2014 and Nikki B. has been with the company for the least time - from 6 March 2023. As of 23 April 2024, there were 3 ex directors - Daniel Z., Joyjit S. and others listed below. There were no ex secretaries.

Civic Square Birmingham Cic Address / Contact

Office Address Civic Square Birmingham Tubeworks, Canalside House
Office Address2 Rotton Park Street
Town Birmingham
Post code B16 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09212533
Date of Incorporation Wed, 10th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Nikki B.

Position: Director

Appointed: 06 March 2023

Daniel B.

Position: Director

Appointed: 13 April 2020

Louise B.

Position: Director

Appointed: 13 April 2020

Imandeep K.

Position: Director

Appointed: 10 September 2014

Inderjit K.

Position: Director

Appointed: 10 September 2014

Daniel Z.

Position: Director

Appointed: 10 September 2014

Resigned: 21 January 2020

Joyjit S.

Position: Director

Appointed: 10 September 2014

Resigned: 21 January 2020

Andrew R.

Position: Director

Appointed: 10 September 2014

Resigned: 01 January 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Civic Square Land & Regeneration Cic from Birmingham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Impact Hub Ventures Cic that put Birmingham, United Kingdom as the address. This PSC has a legal form of "a community interest company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Civic Square Land & Regeneration Cic

1 Burnaston Road, Birmingham, West Midlands, B28 8DH, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 13063674
Notified on 27 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Impact Hub Ventures Cic

Walker Building 58 Oxford Street, Birmingham, B5 5NR, United Kingdom

Legal authority United Kingdom
Legal form Community Interest Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 09198121
Notified on 10 September 2016
Ceased on 27 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Impact Hub Birmingham Cic January 10, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand373302297 477392 948877 225
Current Assets73 18850 643297 477432 134918 304
Debtors72 81550 34332 98223 22241 079
Net Assets Liabilities-54 530-113 5685 65836 32932 557
Other Debtors10010010 18716 79529 343
Property Plant Equipment35 85713 2398 9435 4335 418
Other
Accrued Liabilities Deferred Income9 2025 550 218 494770 452
Accrued Liabilities Not Expressed Within Creditors Subtotal  187 747218 494 
Accumulated Depreciation Impairment Property Plant Equipment87 027109 64572 448136 713141 309
Administrative Expenses380 202401 590451 917799 504980 226
Average Number Employees During Period9991825
Bank Borrowings Overdrafts29 6503 544 352273
Cost Sales58 72268 808168 081200 035286 815
Creditors154 242165 458107 077384 243887 798
Distribution Costs1 5073221  
Fixed Assets35 85713 2398 9435 4335 418
Gross Profit Loss363 350225 514-124 355-173 491-249 873
Increase From Depreciation Charge For Year Property Plant Equipment 22 61817 3749 6944 596
Interest Payable Similar Charges Finance Costs9 2975 9568 880 41
Net Current Assets Liabilities-81 054-114 813-1 152258 00830 506
Operating Profit Loss-8 459-55 306148 63437 197-1 396
Other Creditors27 986104 580107 077174 12676 331
Other Operating Income9 900120 767727 6541 010 1921 228 703
Prepayments Accrued Income19 62277416 034 1 325
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  16 034  
Profit Loss On Ordinary Activities After Tax-15 433-59 038119 22630 670-3 772
Profit Loss On Ordinary Activities Before Tax-17 756-61 262139 75337 197-1 437
Property Plant Equipment Gross Cost122 884122 88481 39087 575146 727
Provisions For Liabilities Balance Sheet Subtotal3 7681 5442 1327 5863 367
Taxation Social Security Payable7 77714 99337 13170 65123 350
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 3232 22420 5276 5272 335
Total Additions Including From Business Combinations Property Plant Equipment  13 0786 1854 580
Total Assets Less Current Liabilities-45 197-101 574215 476263 44135 924
Trade Creditors Trade Payables79 62736 7916 94212 91517 392
Trade Debtors Trade Receivables53 09349 4676 7616 42710 411
Turnover Revenue422 072294 32243 72626 54436 942

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (12 pages)

Company search