CIVICA GROUP LIMITED

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

    Company NameCIVICA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04968437
    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 GROUP LIMITED?

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

    Where is CIVICA GROUP 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 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIVICA LIMITEDJun 30, 2008Jun 30, 2008
    CIVICA PLCJan 30, 2004Jan 30, 2004
    CIVICA HOLDINGS LIMITEDDec 23, 2003Dec 23, 2003
    BROOMCO (3341) LIMITEDNov 18, 2003Nov 18, 2003

    What are the latest accounts for CIVICA GROUP 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 GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for CIVICA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    15 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 Nov 18, 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

    19 pagesAA

    Confirmation statement made on Nov 18, 2023 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2022

    20 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 Nov 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    19 pagesAA

    Cessation of Cornwall Midco Limited as a person with significant control on Nov 29, 2021

    3 pagesPSC07

    Cessation of Cornwall Topco Limited as a person with significant control on Dec 01, 2021

    3 pagesPSC07

    Cessation of Chambertin Midco Limited as a person with significant control on Dec 07, 2021

    3 pagesPSC07

    Cessation of Chambertin Acquisition Limited as a person with significant control on Dec 06, 2021

    3 pagesPSC07

    Notification of Chambertin (Holdings) Limited as a person with significant control on Dec 08, 2021

    4 pagesPSC02

    Notification of Chambertin Midco Limited as a person with significant control on Dec 06, 2021

    4 pagesPSC02

    Notification of Chambertin Acquisition Limited as a person with significant control on Dec 01, 2021

    4 pagesPSC02

    Notification of Cornwall Midco Limited as a person with significant control on Nov 25, 2021

    4 pagesPSC02

    Notification of Cornwall Topco Limited as a person with significant control on Nov 29, 2021

    4 pagesPSC02

    Who are the officers of CIVICA GROUP 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
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ANDERSON, Peter
    57 Taloombi Street
    Cronulla
    2230 New South Wales
    Australia
    Director
    57 Taloombi Street
    Cronulla
    2230 New South Wales
    Australia
    Australian96111790001
    DOWNING, Simon Richard
    2 Burston Road
    Putney
    SW15 6AR London
    Director
    2 Burston Road
    Putney
    SW15 6AR London
    EnglandBritish95005230002
    FILLOLS, Jan-Olivier
    2 Burston Road
    Putney
    SW15 6AR London
    Director
    2 Burston Road
    Putney
    SW15 6AR London
    United KingdomFrench165668590001
    FRANKS, Martin David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish173954290002
    FREER, Simon James Christopher
    Northbrook Farm Cottages
    Northbrook
    GU10 5EU Farnham
    No 1
    Surrey
    Director
    Northbrook Farm Cottages
    Northbrook
    GU10 5EU Farnham
    No 1
    Surrey
    UkBritish110442510002
    LANE SMITH, Roger
    The Lanebridge Property Fund
    The Coach House Fulshaw Hall
    SK9 1RL Wilmslow
    Cheshire
    Director
    The Lanebridge Property Fund
    The Coach House Fulshaw Hall
    SK9 1RL Wilmslow
    Cheshire
    United KingdomBritish109062130001
    LEIGH, Gavin
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish203670750001
    LESTER, Paul John
    51 Canford Cliffs Road
    Canford Cliffs
    BH13 7AQ Poole
    Dorset
    Director
    51 Canford Cliffs Road
    Canford Cliffs
    BH13 7AQ Poole
    Dorset
    United KingdomBritish39100210005
    PEARMAN, Mark Chalice
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    United KingdomBritish57516220003
    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
    STRUDWICK, Andrew
    Minoan Drive
    HP3 9WA Apsley
    11
    Herts
    Director
    Minoan Drive
    HP3 9WA Apsley
    11
    Herts
    United KingdomBritish130313820001
    VAUGHAN, Laurence Edward William
    The Old Rectory
    Ridlington Uppingham
    LE15 9AU Rutland
    Leicestershire
    Director
    The Old Rectory
    Ridlington Uppingham
    LE15 9AU Rutland
    Leicestershire
    British40326440005
    WETZ, Joseph Daniel
    2 Burston Road
    Putney
    SW15 6AR London
    Director
    2 Burston Road
    Putney
    SW15 6AR London
    EnglandBritish172379190001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of CIVICA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Dec 08, 2021
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08515929
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Dec 08, 2021
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08515929
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Dec 07, 2021
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08515945
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Dec 07, 2021
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08515945
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Dec 06, 2021
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08515969
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Dec 01, 2021
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08515993
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Nov 29, 2021
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number06523423
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Nov 25, 2021
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number06523370
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Apr 06, 2016
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06523321
    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