CIVICA TECHNOLOGIES LIMITED
Overview
| Company Name | CIVICA TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02925594 |
| 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 TECHNOLOGIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CIVICA TECHNOLOGIES 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 TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDERSON TECHNOLOGIES LIMITED | Jun 06, 1994 | Jun 06, 1994 |
| BROOMCO (758) LIMITED | May 04, 1994 | May 04, 1994 |
What are the latest accounts for CIVICA TECHNOLOGIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CIVICA TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for CIVICA TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 12 pages | AA | ||
legacy | 66 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Martin David Franks as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gerald Eric O'reilly as a director on Jun 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 17 pages | AA | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 18 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 Nov 03, 2022 with updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 17 pages | AA | ||
Termination of appointment of Phillip David Rowland as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Martin David Franks as a director on Jan 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 16 pages | AA | ||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 16 pages | AA | ||
Change of details for Civica Holdings Limited as a person with significant control on Mar 29, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 03, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 16 pages | AA | ||
Confirmation statement made on Nov 03, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of CIVICA TECHNOLOGIES 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 | 72002400004 | ||||||
| O'REILLY, Gerald Eric | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | Canadian | 337262340001 | |||||
| PERKINS, Lee John | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | United Kingdom | British | 302651260001 | |||||
| FROST, Adrian David | Secretary | 2 Edwards Road B75 5NG Sutton Coldfield West Midlands | British | 74874640001 | ||||||
| NAYLOR, Stephen | Secretary | 68 Dobcroft Road S7 2LS Sheffield South Yorkshire | British | 14943480001 | ||||||
| STEWART, Caroline Elizabeth | Secretary | 5 Plainview Close Aldridge WS9 0YY Walsall West Midlands | British | 52912910004 | ||||||
| STODDARD, Michael | Secretary | Walnut Cottage Main Street Hanwell OX17 1HN Banbury Oxfordshire | British | 72002400004 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| DOWNING, Simon Richard | Director | 2 Burston Road Putney SW15 6AR London | England | British | 95005230002 | |||||
| FRANKS, Martin David | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 173954290002 | |||||
| NODEN, Philip Thomas | Director | Little Mill Cottage Colemere SY12 0QR Ellesmere Shropshire | British | 141537860001 | ||||||
| PAWSON, Roger Stewart | Director | Bank Top House Beech Tree Court Baildon BD17 5TB Bradford West Yorkshire | British | 114310380001 | ||||||
| ROWLAND, Phillip David | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 147804610007 | |||||
| STODDARD, Michael | Director | Walnut Cottage Main Street Hanwell OX17 1HN Banbury Oxfordshire | England | British | 72002400004 | |||||
| STORY, Wayne Andrew | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 203683330002 | |||||
| THOMPSON, Paul | Director | Moorgate Road S60 2AD Rotherham 41 South Yorkshire | England | British | 67791110003 | |||||
| WINN, Christopher | Director | Willow Bank Halls Farm Lane Trimpley DY12 1NP Bewdley Worcestershire | United Kingdom | British | 15932260001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of CIVICA TECHNOLOGIES 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