ACIVICO LIMITED

Register to unlock more data on OkredoRegister

ACIVICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07792304

Incorporation date

29/09/2011

Size

Group

Contacts

Registered address

Registered address

10 Brindley Place, Birmingham B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2011)
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon25/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon06/06/2025
Memorandum and Articles of Association
dot icon06/06/2025
Resolutions
dot icon11/11/2024
Appointment of Ms Lisa Mary Nicholls as a director on 2024-11-01
dot icon17/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/10/2024
Termination of appointment of Alison Heather Mckinna as a director on 2024-09-30
dot icon16/10/2024
Appointment of Mr Gary Mills as a director on 2024-10-01
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon02/08/2024
Elect to keep the directors' residential address register information on the public register
dot icon02/08/2024
Withdrawal of the directors' residential address register information from the public register
dot icon02/08/2024
Registered office address changed from 10 Woodcock Street Birmingham B7 4BL England to 10 Brindley Place Birmingham B1 2JB on 2024-08-02
dot icon01/03/2024
Termination of appointment of Kenneth William Wood as a director on 2024-02-29
dot icon18/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon29/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon13/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon03/06/2022
Appointment of Mr Mark Richard Evans as a director on 2022-05-25
dot icon29/04/2022
Termination of appointment of Peter James Llewelyn Griffiths as a director on 2022-04-28
dot icon01/04/2022
Termination of appointment of Ian Richard Briggs as a director on 2022-03-31
dot icon12/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon13/07/2021
Termination of appointment of Frederick Thomas Grindrod as a director on 2021-06-30
dot icon07/04/2021
Registered office address changed from Louisa House 92 - 93 Edward Street Birmingham B1 2RA England to 10 Woodcock Street Birmingham B7 4BL on 2021-04-07
dot icon04/11/2020
Confirmation statement made on 2020-09-27 with updates
dot icon21/08/2020
Group of companies' accounts made up to 2020-03-31
dot icon05/08/2020
Termination of appointment of Ian Harley Benson as a director on 2020-07-31
dot icon01/07/2020
Appointment of Mr David Leslie Powell as a director on 2020-06-24
dot icon07/04/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon28/11/2019
Appointment of Mrs Alison Heather Mckinna as a director on 2019-11-27
dot icon11/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon10/07/2019
Appointment of Mr Ian Harley Benson as a director on 2019-06-26
dot icon20/03/2019
Termination of appointment of Catherine Audrey Newhall-Caiger as a director on 2019-02-27
dot icon27/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/11/2018
Termination of appointment of Michael James Gregson as a director on 2018-11-19
dot icon04/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon27/09/2018
Termination of appointment of Claire Margaret Spencer as a director on 2018-09-21
dot icon30/07/2018
Appointment of Mr Peter James Llewelyn Griffiths as a director on 2018-07-25
dot icon30/07/2018
Appointment of Mr Frederick Thomas Grindrod as a director on 2018-07-25
dot icon30/07/2018
Appointment of Mr Kenneth William Wood as a director on 2018-07-25
dot icon18/06/2018
Termination of appointment of Gurdeep Singh Sembhi as a secretary on 2018-06-07
dot icon14/06/2018
Termination of appointment of Randal Anthony Maddock Brew as a director on 2018-05-11
dot icon16/05/2018
Appointment of Gurdeep Singh Sembhi as a secretary on 2018-04-25
dot icon16/05/2018
Termination of appointment of Trevor Brian Haynes as a director on 2018-04-25
dot icon16/05/2018
Termination of appointment of Karen Pither as a secretary on 2018-04-25
dot icon06/04/2018
Group of companies' accounts made up to 2017-03-31
dot icon01/02/2018
Termination of appointment of Sonya Ann Rachel Clarke as a secretary on 2018-01-31
dot icon01/02/2018
Appointment of Ms Karen Pither as a secretary on 2018-01-31
dot icon20/12/2017
Termination of appointment of Mary Anne Locke as a director on 2017-12-20
dot icon20/12/2017
Appointment of Ms Claire Margaret Spencer as a director on 2017-11-29
dot icon11/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon18/09/2017
Termination of appointment of Matthew John Gregson as a director on 2017-08-25
dot icon14/08/2017
Appointment of Mrs Catherine Newhall-Caiger as a director on 2017-08-09
dot icon09/05/2017
Appointment of Mr Michael James Gregson as a director on 2017-05-01
dot icon01/02/2017
Registered office address changed from Louisa House Quay Place Edward Street Birmingham B1 2RA England to Louisa House 92 - 93 Edward Street Birmingham B1 2RA on 2017-02-01
dot icon01/02/2017
Registered office address changed from 1 Lancaster Circus Queensway Birmingham West Midlands B4 7DJ to Louisa House Quay Place Edward Street Birmingham B1 2RA on 2017-02-01
dot icon09/01/2017
Termination of appointment of Kerry Shaunna Jenkins as a director on 2016-11-30
dot icon09/01/2017
Appointment of Mrs Mary Anne Locke as a director on 2016-11-30
dot icon09/01/2017
Termination of appointment of Donald Dudley Ward as a director on 2016-12-21
dot icon20/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon27/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/09/2016
Appointment of Ms Sonya Ann Rachel Clarke as a secretary on 2016-09-08
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon15/10/2015
Appointment of Mr Trevor Brian Haynes as a director on 2015-09-30
dot icon21/07/2015
Termination of appointment of David John Bucknall as a director on 2015-06-07
dot icon13/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon14/11/2014
Appointment of Mr David John Bucknall Obe Frics as a director on 2014-08-12
dot icon23/10/2014
Appointment of Mrs Kerry Shaunna Jenkins as a director on 2014-08-12
dot icon23/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon15/10/2014
Appointment of Councillor Matthew John Gregson as a director on 2014-08-12
dot icon15/10/2014
Appointment of Mr Donald Dudley Ward as a director on 2014-08-12
dot icon09/10/2014
Appointment of Mr Ian Richard Briggs as a director on 2014-08-12
dot icon09/10/2014
Termination of appointment of Barry Stephen Henley as a director on 2014-09-29
dot icon09/10/2014
Termination of appointment of Paul Dransfield as a director on 2014-09-29
dot icon01/04/2014
Termination of appointment of Mark Barrow as a director
dot icon24/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon13/06/2012
Termination of appointment of Roger Harmer as a director
dot icon16/03/2012
Current accounting period shortened from 2012-09-30 to 2012-03-31
dot icon16/01/2012
Appointment of Councillor Roger Kingdon Harmer as a director
dot icon13/01/2012
Appointment of Councillor Dr Barry Stephen Henley as a director
dot icon13/01/2012
Appointment of Councillor Randal Anthony Maddock Brew as a director
dot icon13/01/2012
Appointment of Mr Paul Dransfield as a director
dot icon29/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Mark Richard
Director
25/05/2022 - Present
10
Dransfield, Paul
Director
06/01/2012 - 29/09/2014
17
Brew, Randal Anthony Maddock, Dr
Director
06/01/2012 - 11/05/2018
23
Locke, Mary Anne, Councillor
Director
30/11/2016 - 20/12/2017
5
Haynes, Trevor Brian
Director
30/09/2015 - 25/04/2018
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACIVICO LIMITED

ACIVICO LIMITED is an(a) Active company incorporated on 29/09/2011 with the registered office located at 10 Brindley Place, Birmingham B1 2JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACIVICO LIMITED?

toggle

ACIVICO LIMITED is currently Active. It was registered on 29/09/2011 .

Where is ACIVICO LIMITED located?

toggle

ACIVICO LIMITED is registered at 10 Brindley Place, Birmingham B1 2JB.

What does ACIVICO LIMITED do?

toggle

ACIVICO LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ACIVICO LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-27 with no updates.