Civo Limited

DataGardener
civo limited
live
Micro

Civo Limited

09568551Private Limited With Share Capital

First Floor 32-37 Cowper Street, London, EC2A4AW
Incorporated

30/04/2015

Company Age

10 years

Directors

9

Employees

25

SIC Code

62020

Risk

low risk

Company Overview

Registration, classification & business activity

Civo Limited (09568551) is a private limited with share capital incorporated on 30/04/2015 (10 years old) and registered in london, EC2A4AW. The company operates under SIC code 62020 and is classified as Micro.

Enter a new era of cloud computing with civo, where speed, simplicity, and transparent billing converge to redefine cloud infrastructure. our platform offers blazing-fast cluster launch times in under 90 seconds, empowering developers to focus on innovation rather than infrastructure management. at ...

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 30/04/2015
EC2A4AW
25 employees

Financial Overview

Total Assets

£5.75M

Liabilities

£16.95M

Net Assets

£-11.20M

Est. Turnover

£1.01M

AI Estimated
Unreported
Cash

£64.2K

Key Metrics

25

Employees

9

Directors

18

Shareholders

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

80
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2026
Capital Allotment Shares
Category:Capital
Date:21-08-2025
Memorandum Articles
Category:Incorporation
Date:21-08-2025
Resolution
Category:Resolution
Date:21-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-07-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-07-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-07-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2024
Capital Allotment Shares
Category:Capital
Date:15-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2024
Capital Allotment Shares
Category:Capital
Date:19-12-2023
Capital Allotment Shares
Category:Capital
Date:14-10-2023
Capital Allotment Shares
Category:Capital
Date:19-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2023
Capital Allotment Shares
Category:Capital
Date:08-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2023
Capital Allotment Shares
Category:Capital
Date:18-04-2023
Capital Allotment Shares
Category:Capital
Date:11-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2022
Capital Allotment Shares
Category:Capital
Date:26-04-2022
Capital Allotment Shares
Category:Capital
Date:26-04-2022
Capital Allotment Shares
Category:Capital
Date:11-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-10-2021
Memorandum Articles
Category:Incorporation
Date:05-10-2021
Resolution
Category:Resolution
Date:05-10-2021
Resolution
Category:Resolution
Date:24-09-2021
Memorandum Articles
Category:Incorporation
Date:24-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2021
Capital Allotment Shares
Category:Capital
Date:17-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2021
Capital Allotment Shares
Category:Capital
Date:01-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2020
Capital Alter Shares Subdivision
Category:Capital
Date:04-12-2020
Capital Name Of Class Of Shares
Category:Capital
Date:04-12-2020
Memorandum Articles
Category:Incorporation
Date:04-12-2020
Resolution
Category:Resolution
Date:04-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2019
Resolution
Category:Resolution
Date:09-04-2019
Change Of Name Notice
Category:Change Of Name
Date:09-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2018
Capital Alter Shares Subdivision
Category:Capital
Date:10-01-2018
Resolution
Category:Resolution
Date:09-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2015
Incorporation Company
Category:Incorporation
Date:30-04-2015

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date29/01/2026
Latest Accounts30/04/2025

Trading Addresses

Unit H, Gateway 1000, Arlington Business Park Whittle Way, Stevenage, Hertfordshire, SG12FP
First Floor 32-37 Cowper Street, London, EC2A4AWRegistered

Contact

08458740580
First Floor 32-37 Cowper Street, London, EC2A4AW