CIVICA HOLDINGS LIMITED

CIVICA HOLDINGS LIMITED

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

    Company NameCIVICA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02131240
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CIVICA HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIVICA LIMITEDDec 22, 2003Dec 22, 2003
    CIVICA PLCJun 06, 2002Jun 06, 2002
    CIVICA LIMITEDApr 23, 2002Apr 23, 2002
    SANDERSON GROUP LIMITEDNov 28, 1997Nov 28, 1997
    SANDERSON ELECTRONICS PLCMar 31, 1988Mar 31, 1988
    PHASEAVID LIMITEDMay 13, 1987May 13, 1987

    What are the latest accounts for CIVICA HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

    What are the latest filings for CIVICA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    17 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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 Dec 20, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    21 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Registration of charge 021312400010, created on Nov 21, 2023

    21 pagesMR01

    Satisfaction of charge 021312400009 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2022

    22 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Full accounts made up to Sep 30, 2021

    20 pagesAA

    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

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

    2 pagesAP01

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    18 pagesAA

    Appointment of Mr David Anthony Spicer as a director on May 27, 2021

    2 pagesAP01

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Who are the officers of CIVICA HOLDINGS 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
    PERKINS, Lee John
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    United KingdomBritish302651260001
    STODDARD, Michael
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish72002400004
    FROST, Adrian David
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    Secretary
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    British74874640001
    HENSON, Ian Robert
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    Secretary
    Shawbury Lane
    Nr Shustoke
    B46 2RU North Warwickshire
    Oakside Shawbury Village
    British134091530001
    NAYLOR, Stephen
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    Secretary
    68 Dobcroft Road
    S7 2LS Sheffield
    South Yorkshire
    British14943480001
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Secretary
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    British72002400004
    ANDERSON, Peter Gordon
    19 Arthur Place
    Bonnet Bay
    New South Wales Nsw 2226
    Australia
    Director
    19 Arthur Place
    Bonnet Bay
    New South Wales Nsw 2226
    Australia
    Australian69575900001
    ANDERSON, Peter Gordon
    19 Arthur Place
    Bonnet Bay 2226 Nsw
    FOREIGN Australia
    Director
    19 Arthur Place
    Bonnet Bay 2226 Nsw
    FOREIGN Australia
    Australian69575900001
    BOLLAND, Martin Keith
    Flat 18 45 Marlborough Place
    St Johns Wood
    NW8 0PX London
    Director
    Flat 18 45 Marlborough Place
    St Johns Wood
    NW8 0PX London
    British54898960001
    BUCKHAM, Christopher
    5 Jack Thomson Croft
    Salford Priors
    WR11 8XL Evesham
    Worcestershire
    Director
    5 Jack Thomson Croft
    Salford Priors
    WR11 8XL Evesham
    Worcestershire
    British102485780001
    COE, Martyn Keith
    206 Victoria Avenue
    Remuera 1005
    Auckland
    New Zealand
    Director
    206 Victoria Avenue
    Remuera 1005
    Auckland
    New Zealand
    New Zealand97265050001
    DARWIN, Andrew David
    76 Ivy Park Road Ranmoor
    S10 3LD Sheffield
    South Yorkshire
    Director
    76 Ivy Park Road Ranmoor
    S10 3LD Sheffield
    South Yorkshire
    United KingdomBritish14246940002
    DEWIS, Brian
    1 Brompton Drive
    SL6 6SP Maidenhead
    Berkshire
    Director
    1 Brompton Drive
    SL6 6SP Maidenhead
    Berkshire
    British30266880001
    DOWNING, Simon Richard
    Burston Road
    Putney
    SW15 6AR London
    2
    United Kingdom
    Director
    Burston Road
    Putney
    SW15 6AR London
    2
    United Kingdom
    EnglandBritish95005230002
    FRANKS, Martin David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish173954290002
    GOUGH, Charles Brandon, Sir
    The New Cottage
    Long Barn Road
    TN14 6NH Weald Sevenoaks
    Director
    The New Cottage
    Long Barn Road
    TN14 6NH Weald Sevenoaks
    EnglandBritish8367480001
    LEE, Peter Wilton
    Mayfield House
    48 Canterbury Avenue
    S10 3RU Sheffield
    South Yorkshire
    Director
    Mayfield House
    48 Canterbury Avenue
    S10 3RU Sheffield
    South Yorkshire
    Great BritainBritish3432620001
    LEIGH, Gavin
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish203670750001
    MOULTON, Jonathan Paul
    The Mount
    Church Street, Shoreham
    TN14 7SD Sevenoaks
    Kent
    Director
    The Mount
    Church Street, Shoreham
    TN14 7SD Sevenoaks
    Kent
    United KingdomBritish148687630001
    NODEN, Philip Thomas
    Little Mill Cottage
    Colemere
    SY12 0QR Ellesmere
    Shropshire
    Director
    Little Mill Cottage
    Colemere
    SY12 0QR Ellesmere
    Shropshire
    British141537860001
    O'BYRNE, David Andrew
    Daisy Cottage Chapel Street
    Kirk Hammerton
    YO26 8DA York
    Director
    Daisy Cottage Chapel Street
    Kirk Hammerton
    YO26 8DA York
    EnglandBritish61632450001
    PAWSON, Roger Stewart
    Bank Top House
    Beech Tree Court Baildon
    BD17 5TB Bradford
    West Yorkshire
    Director
    Bank Top House
    Beech Tree Court Baildon
    BD17 5TB Bradford
    West Yorkshire
    British114310380001
    PHILLIPS, Robin
    23 Grove Road
    SL4 1JE Windsor
    Berkshire
    Director
    23 Grove Road
    SL4 1JE Windsor
    Berkshire
    British70248990001
    ROWLAND, Phillip David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    United KingdomBritish147804610001
    SPICER, David Anthony
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish283653530001
    STORY, Wayne Andrew
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish203683330002
    THOMPSON, Paul
    Moorgate Road
    S60 2AD Rotherham
    41
    South Yorkshire
    Director
    Moorgate Road
    S60 2AD Rotherham
    41
    South Yorkshire
    EnglandBritish67791110003
    WINN, Christopher
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    Director
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    United KingdomBritish15932260001
    WINN, Christopher
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    Director
    Willow Bank Halls Farm Lane
    Trimpley
    DY12 1NP Bewdley
    Worcestershire
    United KingdomBritish15932260001

    Who are the persons with significant control of CIVICA HOLDINGS 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 Comapny
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04968437
    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