CIVICA FINANCIAL SYSTEMS LIMITED

CIVICA FINANCIAL SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCIVICA FINANCIAL SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01518255
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CIVICA FINANCIAL SYSTEMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CIVICA FINANCIAL SYSTEMS LIMITED located?

    Registered Office Address
    Southbank Central
    30 Stamford Street
    SE1 9LQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CIVICA FINANCIAL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RADIUS COMPUTER SERVICES LTDNov 28, 1989Nov 28, 1989
    MGB COMPUTER SERVICES LIMITEDSep 22, 1980Sep 22, 1980

    What are the latest accounts for CIVICA FINANCIAL SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CIVICA FINANCIAL SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for CIVICA FINANCIAL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    5 pagesAA

    Termination of appointment of Martin David Franks as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mr Gerald Eric O'reilly as a director on Jun 24, 2025

    2 pagesAP01

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    4 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    4 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Wayne Andrew Story as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Michael Stoddard as a director on Jan 30, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Phillip David Rowland as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Mr Martin David Franks as a director on Jan 18, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Change of details for Civica Uk Limited as a person with significant control on Mar 29, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Phillip David Rowland on Jul 01, 2018

    2 pagesCH01

    Director's details changed for Mr Wayne Andrew Story on Jul 01, 2018

    2 pagesCH01

    Secretary's details changed for Mr Michael Stoddard on Jul 01, 2018

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Who are the officers of CIVICA FINANCIAL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Secretary
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    British72002400004
    O'REILLY, Gerald Eric
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandCanadian337262340001
    STODDARD, Michael
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish301794190001
    SPICER, David Anthony
    80 Wild Herons
    Hook
    RG27 9SF Basingstoke
    Hampshire
    Secretary
    80 Wild Herons
    Hook
    RG27 9SF Basingstoke
    Hampshire
    British283653530001
    BENNETT, Keith John
    19 Norvic Road
    Marsworth
    HP23 4LS Tring
    Hertfordshire
    Director
    19 Norvic Road
    Marsworth
    HP23 4LS Tring
    Hertfordshire
    British10073270001
    BENTON, Philip Barnsley
    1 Hill Farm Road
    SL7 3LX Marlow
    Buckinghamshire
    Director
    1 Hill Farm Road
    SL7 3LX Marlow
    Buckinghamshire
    EnglandBritish21109810001
    BLAND, Lawrence
    62 Castlebar Park
    W5 1BU London
    Director
    62 Castlebar Park
    W5 1BU London
    EnglandBritish116660260001
    DIXON, Michael
    Meadowcroft
    West Street
    HU17 5LR Leven
    N Humberside
    Director
    Meadowcroft
    West Street
    HU17 5LR Leven
    N Humberside
    British9646870001
    DOWNING, Simon Richard
    71 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    Director
    71 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    EnglandBritish95005230002
    FEATHER, Christine Anne
    13 Ditchford Close
    B97 5XT Redditch
    Worcestershire
    Director
    13 Ditchford Close
    B97 5XT Redditch
    Worcestershire
    British28657360001
    FRANKS, Martin David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish292193780001
    HENSMAN, Michael Richard
    Yarde Cottage Old Lane
    Ashford Hill
    RG19 8BG Thatcham
    Berkshire
    Director
    Yarde Cottage Old Lane
    Ashford Hill
    RG19 8BG Thatcham
    Berkshire
    British56969670002
    KELLY, Philip Edward
    15 Winchfield Court
    Winchfield
    RG27 8SP Basingstoke
    Hampshire
    Director
    15 Winchfield Court
    Winchfield
    RG27 8SP Basingstoke
    Hampshire
    EnglandBritish3118650001
    MCCREATH, Alison Alexander
    28 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Director
    28 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    British28657350001
    ROWLAND, Phillip David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish147804610007
    SHARP, Edward
    Leven Grange
    HU17 5PA Leven
    N Humberside
    Director
    Leven Grange
    HU17 5PA Leven
    N Humberside
    British9646860001
    SPICER, David Anthony
    80 Wild Herons
    Hook
    RG27 9SF Basingstoke
    Hampshire
    Director
    80 Wild Herons
    Hook
    RG27 9SF Basingstoke
    Hampshire
    EnglandBritish283653530001
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Director
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    EnglandBritish72002400004
    STORY, Wayne Andrew
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish203683330002

    Who are the persons with significant control of CIVICA FINANCIAL SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Apr 06, 2016
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01628868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0