CIVICA UK LIMITED

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

    Company NameCIVICA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01628868
    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 UK LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CIVICA UK 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 UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIVICA SYSTEMS LIMITEDApr 23, 2002Apr 23, 2002
    SANDERSON IT SYSTEMS LIMITEDJun 05, 2000Jun 05, 2000
    SANDERSON COMPUTERS LIMITEDMar 13, 1986Mar 13, 1986
    PICS LIMITEDApr 26, 1985Apr 26, 1985
    PRODUCTION INFORMATION CONTROL SYSTEMS LIMITEDApr 14, 1982Apr 14, 1982

    What are the latest accounts for CIVICA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

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

    Last Confirmation Statement Made Up ToAug 30, 2025
    Next Confirmation Statement DueSep 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2024
    OverdueNo

    What are the latest filings for CIVICA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Gavin Leigh as a director on Jul 26, 2024

    1 pagesTM01

    Appointment of Mr Stewart Philip Mcluskey as a director on Jul 04, 2024

    2 pagesAP01

    Termination of appointment of Steven John Brain as a director on Jul 04, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    41 pagesAA

    Termination of appointment of Jeffrey Hewitt as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Stephen Mark Thorn as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Simon Richard Downing as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of John William Hood as a director on Nov 30, 2023

    1 pagesTM01

    Registration of charge 016288680017, created on Nov 21, 2023

    13 pagesMR01

    Satisfaction of charge 016288680016 in full

    1 pagesMR04

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Anthony William Hughes as a director on Jun 15, 2023

    1 pagesTM01

    Appointment of Mr Deane James Greenouff as a director on Jun 06, 2023

    2 pagesAP01

    Appointment of Mr Steven John Brain as a director on Jun 06, 2023

    2 pagesAP01

    Termination of appointment of Gary David Bell as a director on May 17, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    41 pagesAA

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

    1 pagesTM01

    Appointment of Mr Lee John Perkins as a director on Nov 25, 2022

    2 pagesAP01

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    40 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification of share capital and directors duties 23/11/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Termination of appointment of David Anthony Spicer as a director on May 27, 2022

    1 pagesTM01

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

    1 pagesTM01

    Who are the officers of CIVICA UK 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
    BritishDirector72002400004
    FRANKS, Martin David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    United KingdomBritishDirector173954290002
    GREENOUFF, Deane James
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritishCompany Director309831050001
    MCLUSKEY, Stewart Philip
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    United KingdomBritishCompany Director324784580001
    PERKINS, Lee John
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    United KingdomBritishChief Executive302651260001
    STODDARD, Michael
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritishAccountant72002400005
    NAYLOR, Stephen
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    Secretary
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    British14943480001
    NEWNES SMITH, Suzanne Gabrielle
    Woodford Lodge
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    Secretary
    Woodford Lodge
    Ramsden Road
    GU7 1QE Godalming
    Surrey
    BritishChartered Accountant29772430003
    PHILLIPS, Robin
    23 Grove Road
    SL4 1JE Windsor
    Berkshire
    Secretary
    23 Grove Road
    SL4 1JE Windsor
    Berkshire
    British70248990001
    SPICER, David Anthony
    80 Wild Herons
    Hook
    RG27 9SF Basingstoke
    Hampshire
    Secretary
    80 Wild Herons
    Hook
    RG27 9SF Basingstoke
    Hampshire
    BritishFinance Director283653530001
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Secretary
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    BritishAccountant72002400004
    WILKINSON, Jane Allison
    15a Low Way
    LS23 6LB Clifford
    West Yorkshire
    Secretary
    15a Low Way
    LS23 6LB Clifford
    West Yorkshire
    BritishFinance Director96725700001
    WILKINSON, Jane Allison
    15a Low Way
    LS23 6LB Clifford
    West Yorkshire
    Secretary
    15a Low Way
    LS23 6LB Clifford
    West Yorkshire
    BritishAccountant96725700001
    BEER, Peter James
    9 High Ash Crescent
    LS17 8RP Leeds
    Yorkshire
    Director
    9 High Ash Crescent
    LS17 8RP Leeds
    Yorkshire
    EnglandBritishDirector56245440001
    BELL, Gary David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritishCompany Director227421440001
    BENTON, Philip Barnsley
    1 Hill Farm Road
    SL7 3LX Marlow
    Buckinghamshire
    Director
    1 Hill Farm Road
    SL7 3LX Marlow
    Buckinghamshire
    EnglandBritishCompany Director21109810001
    BRAIN, Steven John
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritishCompany Director309830960001
    BURLEY, Lee Harman
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    United KingdomBritishDirector140105770001
    BYWATER, Christopher Paul
    The Laurels Hope Road
    Bamford
    S30 2AL Sheffield
    South Yorkshire
    Director
    The Laurels Hope Road
    Bamford
    S30 2AL Sheffield
    South Yorkshire
    BritishTechnical Director43059790001
    CARROLL, Peter James
    1 Crosslands
    Prestwich
    M25 9QT Manchester
    Lancashire
    Director
    1 Crosslands
    Prestwich
    M25 9QT Manchester
    Lancashire
    BritishTechnical Director21645790001
    CHANCE, Janet Clare
    2 Burston Road
    Putney
    SW15 6AR London
    Director
    2 Burston Road
    Putney
    SW15 6AR London
    EnglandBritishDirector109721170002
    CLIFFORD, Paul Leighton
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    Director
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    EnglandBritishChartered Accountant2779380001
    COX, Malcolm
    Garlin 57 Thorogate
    Rawmarsh
    S62 7HN Rotherham
    South Yorkshire
    Director
    Garlin 57 Thorogate
    Rawmarsh
    S62 7HN Rotherham
    South Yorkshire
    BritishSales Director29224030001
    DEPLEDGE, Alfred Graham
    386 Wakefield Road
    Denby Dale
    HD8 8RT Huddersfield
    West Yorkshire
    Director
    386 Wakefield Road
    Denby Dale
    HD8 8RT Huddersfield
    West Yorkshire
    EnglandBritishCommercial Systems Director21645800001
    DEWIS, Brian John
    Wychend
    Grange Road
    SL6 9RW Cookham
    Berkshire
    Director
    Wychend
    Grange Road
    SL6 9RW Cookham
    Berkshire
    EnglandBritishDirector30266880002
    DOWNING, Simon Richard
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritishCompany Director95005230002
    DOWNING, Simon Richard
    2 Burston Road
    Putney
    SW15 6AR London
    Director
    2 Burston Road
    Putney
    SW15 6AR London
    EnglandBritishCompany Director95005230002
    DOWNING, Simon Richard
    71 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    Director
    71 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    United KingdomBritishDirector95005230001
    FILBY, Nigel Robert
    2 Burston Road
    Putney
    SW15 6AR London
    Director
    2 Burston Road
    Putney
    SW15 6AR London
    EnglandBritishDirector88171100001
    FILBY, Nigel Robert
    2 Burston Road
    Putney
    SW15 6AR London
    Director
    2 Burston Road
    Putney
    SW15 6AR London
    EnglandBritishDirector88171100001
    FRANCE, Michael John
    130d Doncaster Road
    Tickhill
    DN11 9JE Doncaster
    South Yorkshire
    Director
    130d Doncaster Road
    Tickhill
    DN11 9JE Doncaster
    South Yorkshire
    BritishSales Director51548920001
    FREED, Gavin Mark
    5 Pearce Gardens
    BH14 8EB Poole
    Dorset
    Director
    5 Pearce Gardens
    BH14 8EB Poole
    Dorset
    BritishManaging Director113162580001
    GREENLAND, Alex Jeremy
    10 Silver Street
    Guilden Morden
    SG8 0JT Royston
    Hertfordshire
    Director
    10 Silver Street
    Guilden Morden
    SG8 0JT Royston
    Hertfordshire
    BritishDirector64562030001
    HAMPSEY, Sean Patrick
    49 Brampton Road
    Thurcroft
    S66 9AS Rotherham
    South Yorkshire
    Director
    49 Brampton Road
    Thurcroft
    S66 9AS Rotherham
    South Yorkshire
    BritishMarketing Director30612260001
    HARROP, John
    14 Claremont Road
    Culcheth
    WA3 4NT Warrington
    Cheshire
    Director
    14 Claremont Road
    Culcheth
    WA3 4NT Warrington
    Cheshire
    BritishDirector56793890001

    Who are the persons with significant control of CIVICA UK 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
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02131240
    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