CIVICA UK LIMITED
Overview
Company Name | CIVICA UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01628868 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CIVICA UK LIMITED?
Company Name | From | Until |
---|---|---|
CIVICA SYSTEMS LIMITED | Apr 23, 2002 | Apr 23, 2002 |
SANDERSON IT SYSTEMS LIMITED | Jun 05, 2000 | Jun 05, 2000 |
SANDERSON COMPUTERS LIMITED | Mar 13, 1986 | Mar 13, 1986 |
PICS LIMITED | Apr 26, 1985 | Apr 26, 1985 |
PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED | Apr 14, 1982 | Apr 14, 1982 |
What are the latest accounts for CIVICA UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CIVICA UK LIMITED?
Last Confirmation Statement Made Up To | Aug 30, 2025 |
---|---|
Next Confirmation Statement Due | Sep 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2024 |
Overdue | No |
What are the latest filings for CIVICA UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Gavin Leigh as a director on Jul 26, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stewart Philip Mcluskey as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven John Brain as a director on Jul 04, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 41 pages | AA | ||||||||||||||
Termination of appointment of Jeffrey Hewitt as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Mark Thorn as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Richard Downing as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John William Hood as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Registration of charge 016288680017, created on Nov 21, 2023 | 13 pages | MR01 | ||||||||||||||
Satisfaction of charge 016288680016 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Anthony William Hughes as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Deane James Greenouff as a director on Jun 06, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Steven John Brain as a director on Jun 06, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gary David Bell as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 41 pages | AA | ||||||||||||||
Termination of appointment of Wayne Andrew Story as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Lee John Perkins as a director on Nov 25, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 40 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Termination of appointment of David Anthony Spicer as a director on May 27, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Phillip David Rowland as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CIVICA UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STODDARD, Michael | Secretary | 30 Stamford Street SE1 9LQ London Southbank Central England | British | Director | 72002400004 | |||||
FRANKS, Martin David | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | United Kingdom | British | Director | 173954290002 | ||||
GREENOUFF, Deane James | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | Company Director | 309831050001 | ||||
MCLUSKEY, Stewart Philip | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | United Kingdom | British | Company Director | 324784580001 | ||||
PERKINS, Lee John | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | United Kingdom | British | Chief Executive | 302651260001 | ||||
STODDARD, Michael | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | Accountant | 72002400005 | ||||
NAYLOR, Stephen | Secretary | 68 Dobcroft Road S7 2LS Sheffield South Yorkshire | British | 14943480001 | ||||||
NEWNES SMITH, Suzanne Gabrielle | Secretary | Woodford Lodge Ramsden Road GU7 1QE Godalming Surrey | British | Chartered Accountant | 29772430003 | |||||
PHILLIPS, Robin | Secretary | 23 Grove Road SL4 1JE Windsor Berkshire | British | 70248990001 | ||||||
SPICER, David Anthony | Secretary | 80 Wild Herons Hook RG27 9SF Basingstoke Hampshire | British | Finance Director | 283653530001 | |||||
STODDARD, Michael | Secretary | Walnut Cottage Main Street Hanwell OX17 1HN Banbury Oxfordshire | British | Accountant | 72002400004 | |||||
WILKINSON, Jane Allison | Secretary | 15a Low Way LS23 6LB Clifford West Yorkshire | British | Finance Director | 96725700001 | |||||
WILKINSON, Jane Allison | Secretary | 15a Low Way LS23 6LB Clifford West Yorkshire | British | Accountant | 96725700001 | |||||
BEER, Peter James | Director | 9 High Ash Crescent LS17 8RP Leeds Yorkshire | England | British | Director | 56245440001 | ||||
BELL, Gary David | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | Company Director | 227421440001 | ||||
BENTON, Philip Barnsley | Director | 1 Hill Farm Road SL7 3LX Marlow Buckinghamshire | England | British | Company Director | 21109810001 | ||||
BRAIN, Steven John | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | Company Director | 309830960001 | ||||
BURLEY, Lee Harman | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | United Kingdom | British | Director | 140105770001 | ||||
BYWATER, Christopher Paul | Director | The Laurels Hope Road Bamford S30 2AL Sheffield South Yorkshire | British | Technical Director | 43059790001 | |||||
CARROLL, Peter James | Director | 1 Crosslands Prestwich M25 9QT Manchester Lancashire | British | Technical Director | 21645790001 | |||||
CHANCE, Janet Clare | Director | 2 Burston Road Putney SW15 6AR London | England | British | Director | 109721170002 | ||||
CLIFFORD, Paul Leighton | Director | Waldegrave Gardens TW1 4PH Twickenham 43 Middlesex | England | British | Chartered Accountant | 2779380001 | ||||
COX, Malcolm | Director | Garlin 57 Thorogate Rawmarsh S62 7HN Rotherham South Yorkshire | British | Sales Director | 29224030001 | |||||
DEPLEDGE, Alfred Graham | Director | 386 Wakefield Road Denby Dale HD8 8RT Huddersfield West Yorkshire | England | British | Commercial Systems Director | 21645800001 | ||||
DEWIS, Brian John | Director | Wychend Grange Road SL6 9RW Cookham Berkshire | England | British | Director | 30266880002 | ||||
DOWNING, Simon Richard | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | Company Director | 95005230002 | ||||
DOWNING, Simon Richard | Director | 2 Burston Road Putney SW15 6AR London | England | British | Company Director | 95005230002 | ||||
DOWNING, Simon Richard | Director | 71 Cole Park Road TW1 1HT Twickenham Middlesex | United Kingdom | British | Director | 95005230001 | ||||
FILBY, Nigel Robert | Director | 2 Burston Road Putney SW15 6AR London | England | British | Director | 88171100001 | ||||
FILBY, Nigel Robert | Director | 2 Burston Road Putney SW15 6AR London | England | British | Director | 88171100001 | ||||
FRANCE, Michael John | Director | 130d Doncaster Road Tickhill DN11 9JE Doncaster South Yorkshire | British | Sales Director | 51548920001 | |||||
FREED, Gavin Mark | Director | 5 Pearce Gardens BH14 8EB Poole Dorset | British | Managing Director | 113162580001 | |||||
GREENLAND, Alex Jeremy | Director | 10 Silver Street Guilden Morden SG8 0JT Royston Hertfordshire | British | Director | 64562030001 | |||||
HAMPSEY, Sean Patrick | Director | 49 Brampton Road Thurcroft S66 9AS Rotherham South Yorkshire | British | Marketing Director | 30612260001 | |||||
HARROP, John | Director | 14 Claremont Road Culcheth WA3 4NT Warrington Cheshire | British | Director | 56793890001 |
Who are the persons with significant control of CIVICA UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Civica Holdings Limited | Apr 06, 2016 | Stamford Street SE1 9LQ London Southbank Central England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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