CIVICA GROUP LIMITED
Overview
| Company Name | CIVICA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04968437 |
| 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 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 Address | No |
What were the previous names of CIVICA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIVICA LIMITED | Jun 30, 2008 | Jun 30, 2008 |
| CIVICA PLC | Jan 30, 2004 | Jan 30, 2004 |
| CIVICA HOLDINGS LIMITED | Dec 23, 2003 | Dec 23, 2003 |
| BROOMCO (3341) LIMITED | Nov 18, 2003 | Nov 18, 2003 |
What are the latest accounts for CIVICA GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for CIVICA GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 15 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 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gavin Leigh as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Nov 18, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 20 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 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 19 pages | AA | ||
Cessation of Cornwall Midco Limited as a person with significant control on Nov 29, 2021 | 3 pages | PSC07 | ||
Cessation of Cornwall Topco Limited as a person with significant control on Dec 01, 2021 | 3 pages | PSC07 | ||
Cessation of Chambertin Midco Limited as a person with significant control on Dec 07, 2021 | 3 pages | PSC07 | ||
Cessation of Chambertin Acquisition Limited as a person with significant control on Dec 06, 2021 | 3 pages | PSC07 | ||
Notification of Chambertin (Holdings) Limited as a person with significant control on Dec 08, 2021 | 4 pages | PSC02 | ||
Notification of Chambertin Midco Limited as a person with significant control on Dec 06, 2021 | 4 pages | PSC02 | ||
Notification of Chambertin Acquisition Limited as a person with significant control on Dec 01, 2021 | 4 pages | PSC02 | ||
Notification of Cornwall Midco Limited as a person with significant control on Nov 25, 2021 | 4 pages | PSC02 | ||
Notification of Cornwall Topco Limited as a person with significant control on Nov 29, 2021 | 4 pages | PSC02 | ||
Who are the officers of CIVICA GROUP 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 | |||||
| STODDARD, Michael | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 72002400004 | |||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| ANDERSON, Peter | Director | 57 Taloombi Street Cronulla 2230 New South Wales Australia | Australian | 96111790001 | ||||||
| DOWNING, Simon Richard | Director | 2 Burston Road Putney SW15 6AR London | England | British | 95005230002 | |||||
| FILLOLS, Jan-Olivier | Director | 2 Burston Road Putney SW15 6AR London | United Kingdom | French | 165668590001 | |||||
| FRANKS, Martin David | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 173954290002 | |||||
| FREER, Simon James Christopher | Director | Northbrook Farm Cottages Northbrook GU10 5EU Farnham No 1 Surrey | Uk | British | 110442510002 | |||||
| LANE SMITH, Roger | Director | The Lanebridge Property Fund The Coach House Fulshaw Hall SK9 1RL Wilmslow Cheshire | United Kingdom | British | 109062130001 | |||||
| LEIGH, Gavin | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 203670750001 | |||||
| LESTER, Paul John | Director | 51 Canford Cliffs Road Canford Cliffs BH13 7AQ Poole Dorset | United Kingdom | British | 39100210005 | |||||
| PEARMAN, Mark Chalice | Director | The Old Rectory Honiley CV8 1NP Kenilworth Warwickshire | United Kingdom | British | 57516220003 | |||||
| ROWLAND, Phillip David | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | United Kingdom | British | 147804610001 | |||||
| SPICER, David Anthony | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 283653530001 | |||||
| STORY, Wayne Andrew | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 203683330002 | |||||
| STRUDWICK, Andrew | Director | Minoan Drive HP3 9WA Apsley 11 Herts | United Kingdom | British | 130313820001 | |||||
| VAUGHAN, Laurence Edward William | Director | The Old Rectory Ridlington Uppingham LE15 9AU Rutland Leicestershire | British | 40326440005 | ||||||
| WETZ, Joseph Daniel | Director | 2 Burston Road Putney SW15 6AR London | England | British | 172379190001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of CIVICA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chambertin (Holdings) Limited | Dec 08, 2021 | 30 Stamford Street SE1 9LQ London Southbank Central England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chambertin (Holdings) Limited | Dec 08, 2021 | 30 Stamford Street SE1 9LQ London Southbank Central England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chambertin Finance Limited | Dec 07, 2021 | 30 Stamford Street SE1 9LQ London Southbank Central England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chambertin Finance Limited | Dec 07, 2021 | 30 Stamford Street SE1 9LQ London Southbank Central England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chambertin Midco Limited | Dec 06, 2021 | 30 Stamford Street SE1 9LQ London Southbank Central England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chambertin Acquisition Limited | Dec 01, 2021 | 30 Stamford Street SE1 9LQ London Southbank Central England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cornwall Topco Limited | Nov 29, 2021 | 30 Stamford Street SE1 9LQ London Southbank Central England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cornwall Midco Limited | Nov 25, 2021 | 30 Stamford Street SE1 9LQ London Southbank Central England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cornwall Bidco Limited | Apr 06, 2016 | Stamford Street SE1 9LQ London Southbank Central England | Yes | ||||||||||
| |||||||||||||
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