CIVICA GROUP LIMITED

Register to unlock more data on OkredoRegister

CIVICA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04968437

Incorporation date

18/11/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Southbank Central, 30 Stamford Street, London SE1 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon03/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon01/07/2025
Termination of appointment of Martin David Franks as a director on 2025-06-30
dot icon24/06/2025
Appointment of Mr Gerald Eric O'reilly as a director on 2025-06-24
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon26/07/2024
Termination of appointment of Gavin Leigh as a director on 2024-07-26
dot icon01/07/2024
Full accounts made up to 2023-09-30
dot icon28/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon23/01/2023
Termination of appointment of Wayne Andrew Story as a director on 2022-12-31
dot icon25/11/2022
Appointment of Mr Lee John Perkins as a director on 2022-11-25
dot icon24/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon08/07/2022
Full accounts made up to 2021-09-30
dot icon14/06/2022
Cessation of Cornwall Midco Limited as a person with significant control on 2021-11-29
dot icon14/06/2022
Cessation of Cornwall Topco Limited as a person with significant control on 2021-12-01
dot icon14/06/2022
Cessation of Chambertin Midco Limited as a person with significant control on 2021-12-07
dot icon14/06/2022
Cessation of Chambertin Acquisition Limited as a person with significant control on 2021-12-06
dot icon14/06/2022
Notification of Chambertin (Holdings) Limited as a person with significant control on 2021-12-08
dot icon14/06/2022
Notification of Chambertin Midco Limited as a person with significant control on 2021-12-06
dot icon14/06/2022
Notification of Chambertin Acquisition Limited as a person with significant control on 2021-12-01
dot icon14/06/2022
Notification of Cornwall Midco Limited as a person with significant control on 2021-11-25
dot icon14/06/2022
Notification of Cornwall Topco Limited as a person with significant control on 2021-11-29
dot icon13/06/2022
Cessation of Cornwall Bidco Limited as a person with significant control on 2021-11-25
dot icon13/06/2022
Cessation of Chambertin Finance Limited as a person with significant control on 2021-12-08
dot icon13/06/2022
Notification of Chambertin Finance Limited as a person with significant control on 2021-12-07
dot icon27/05/2022
Termination of appointment of David Anthony Spicer as a director on 2022-05-27
dot icon28/02/2022
Termination of appointment of Phillip David Rowland as a director on 2022-02-28
dot icon04/02/2022
Appointment of Mr Martin David Franks as a director on 2022-01-18
dot icon07/01/2022
Confirmation statement made on 2021-11-18 with no updates
dot icon07/01/2022
Cessation of Chambertin (Holdings) Limited as a person with significant control on 2022-01-07
dot icon07/01/2022
Cessation of Chambertin Finance Limited as a person with significant control on 2022-01-07
dot icon13/12/2021
Notification of Chambertin (Holdings) Limited as a person with significant control on 2021-12-08
dot icon13/12/2021
Notification of Chambertin Finance Limited as a person with significant control on 2021-12-07
dot icon13/12/2021
Cessation of A Person with Significant Control as a person with significant control on 2021-12-07
dot icon13/12/2021
Cessation of A Person with Significant Control as a person with significant control on 2021-12-08
dot icon09/07/2021
Full accounts made up to 2020-09-30
dot icon27/05/2021
Appointment of Mr David Anthony Spicer as a director on 2021-05-27
dot icon30/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon17/07/2020
Full accounts made up to 2019-09-30
dot icon30/03/2020
Change of details for Cornwall Bidco Limited as a person with significant control on 2020-03-29
dot icon27/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon13/06/2019
Full accounts made up to 2018-09-30
dot icon23/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon25/07/2018
Director's details changed for Mr Wayne Andrew Story on 2018-07-01
dot icon19/07/2018
Director's details changed for Mr Michael Stoddard on 2018-07-01
dot icon19/07/2018
Secretary's details changed for Mr Michael Stoddard on 2018-07-01
dot icon01/07/2018
Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 2018-07-01
dot icon04/06/2018
Full accounts made up to 2017-09-30
dot icon19/03/2018
Termination of appointment of Simon Richard Downing as a director on 2018-03-19
dot icon03/01/2018
Confirmation statement made on 2017-11-18 with no updates
dot icon27/10/2017
Satisfaction of charge 049684370006 in full
dot icon27/10/2017
Satisfaction of charge 049684370005 in full
dot icon27/10/2017
Satisfaction of charge 049684370007 in full
dot icon22/06/2017
Full accounts made up to 2016-09-30
dot icon21/03/2017
Appointment of Mr Gavin Leigh as a director on 2017-03-21
dot icon03/01/2017
Confirmation statement made on 2016-11-18 with updates
dot icon05/07/2016
Appointment of Mr Wayne Story as a director on 2016-07-04
dot icon24/02/2016
Full accounts made up to 2015-09-30
dot icon25/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon05/06/2015
Full accounts made up to 2014-09-30
dot icon24/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon11/08/2014
Registration of charge 049684370007, created on 2014-08-04
dot icon08/04/2014
Full accounts made up to 2013-09-30
dot icon21/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon28/08/2013
Registration of charge 049684370006
dot icon10/06/2013
Memorandum and Articles of Association
dot icon10/06/2013
Resolutions
dot icon30/05/2013
Registration of charge 049684370005
dot icon21/05/2013
Satisfaction of charge 4 in full
dot icon11/03/2013
Full accounts made up to 2012-09-30
dot icon22/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon28/08/2012
Termination of appointment of Jo Wetz as a director
dot icon28/08/2012
Termination of appointment of Jan-Olivier Fillols as a director
dot icon06/03/2012
Full accounts made up to 2011-09-30
dot icon10/01/2012
Appointment of Mr Jan-Olivier Fillols as a director
dot icon09/01/2012
Appointment of Mr Jo Wetz as a director
dot icon09/01/2012
Termination of appointment of Andrew Strudwick as a director
dot icon09/01/2012
Termination of appointment of Simon Freer as a director
dot icon20/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon11/03/2011
Full accounts made up to 2010-09-30
dot icon26/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon23/03/2010
Full accounts made up to 2009-09-30
dot icon11/02/2010
Appointment of Mr Phillip David Rowland as a director
dot icon09/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon09/12/2009
Director's details changed for Andrew Strudwick on 2009-11-18
dot icon09/12/2009
Director's details changed for Simon James Christopher Freer on 2009-11-18
dot icon10/07/2009
Director's change of particulars / simon freer / 02/07/2009
dot icon06/05/2009
Full accounts made up to 2008-09-30
dot icon04/12/2008
Return made up to 18/11/08; bulk list available separately
dot icon04/12/2008
Location of register of members
dot icon11/11/2008
Memorandum and Articles of Association
dot icon05/11/2008
Certificate of change of name
dot icon14/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Resolutions
dot icon30/06/2008
Resolutions
dot icon30/06/2008
Re-registration of Memorandum and Articles
dot icon30/06/2008
Application for reregistration from PLC to private
dot icon30/06/2008
Certificate of re-registration from Public Limited Company to Private
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/06/2008
Ad 18/04/08-20/05/08\gbp si [email protected]=373658.25\gbp ic 3151655/3525313.25\
dot icon05/06/2008
Director appointed andrew strudwick
dot icon05/06/2008
Director appointed simon james christopher freer
dot icon03/06/2008
Appointment terminated director roger lane smith
dot icon03/06/2008
Appointment terminated director paul lester
dot icon03/06/2008
Appointment terminated director laurence vaughan
dot icon03/03/2008
Resolutions
dot icon03/03/2008
Resolutions
dot icon29/02/2008
Group of companies' accounts made up to 2007-09-30
dot icon07/02/2008
Ad 28/01/08--------- £ si [email protected]=1500 £ ic 3150155/3151655
dot icon12/12/2007
Return made up to 18/11/07; bulk list available separately
dot icon06/12/2007
Location of register of members address changed
dot icon17/10/2007
Ad 05/10/07--------- £ si [email protected]=2000 £ ic 3147633/3149633
dot icon13/09/2007
Ad 30/08/07--------- £ si [email protected]=1500 £ ic 3146133/3147633
dot icon16/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon30/04/2007
Ad 12/04/07--------- £ si [email protected]=7774 £ ic 3138359/3146133
dot icon30/04/2007
Ad 17/04/07--------- £ si [email protected]=16406 £ ic 3121953/3138359
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon07/03/2007
Group of companies' accounts made up to 2006-09-30
dot icon05/03/2007
Ad 19/02/07--------- £ si [email protected]=1125 £ ic 3120828/3121953
dot icon10/01/2007
Return made up to 18/11/06; bulk list available separately
dot icon02/01/2007
Ad 19/12/06--------- £ si [email protected]=105 £ ic 3120723/3120828
dot icon16/11/2006
Ad 23/10/06--------- £ si [email protected]=8689 £ ic 3112034/3120723
dot icon16/11/2006
Statement of affairs
dot icon27/09/2006
Ad 18/09/06--------- £ si [email protected]=92 £ ic 3111942/3112034
dot icon25/09/2006
Ad 11/09/06--------- £ si [email protected]=95 £ ic 3111847/3111942
dot icon04/05/2006
Resolutions
dot icon04/05/2006
Resolutions
dot icon04/05/2006
Resolutions
dot icon02/05/2006
Ad 26/01/06-26/01/06 £ si [email protected]=565217 £ ic 2546630/3111847
dot icon09/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon20/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Return made up to 18/11/05; bulk list available separately
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Resolutions
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Ad 29/09/05--------- £ si 850@5=4250 £ ic 2546586/2550836
dot icon03/08/2005
Ad 11/07/05--------- £ si [email protected]=238095 £ ic 2308491/2546586
dot icon03/08/2005
Ad 11/07/05--------- £ si [email protected]=45672 £ ic 2262819/2308491
dot icon07/06/2005
Ad 04/05/05--------- £ si [email protected]=35 £ ic 2262784/2262819
dot icon01/06/2005
Group of companies' accounts made up to 2004-09-30
dot icon05/04/2005
Accounting reference date shortened from 30/11/04 to 30/09/04
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon31/01/2005
Resolutions
dot icon22/12/2004
Return made up to 18/11/04; bulk list available separately
dot icon21/04/2004
Ad 03/03/04--------- £ si [email protected]=2112784 £ ic 500000/2612784
dot icon06/04/2004
Director resigned
dot icon18/03/2004
Nc inc already adjusted 24/02/04
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon02/03/2004
New director appointed
dot icon25/02/2004
Statement of affairs
dot icon25/02/2004
Ad 23/12/03--------- £ si [email protected]=499999 £ ic 1/500000
dot icon19/02/2004
Conso 29/01/04
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon06/02/2004
Director resigned
dot icon30/01/2004
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon30/01/2004
Balance Sheet
dot icon30/01/2004
Auditor's report
dot icon30/01/2004
Auditor's statement
dot icon30/01/2004
Re-registration of Memorandum and Articles
dot icon30/01/2004
Declaration on reregistration from private to PLC
dot icon30/01/2004
Application for reregistration from private to PLC
dot icon30/01/2004
Resolutions
dot icon30/01/2004
Resolutions
dot icon30/01/2004
Resolutions
dot icon15/01/2004
S-div 22/12/03
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
£ nc 1000/500000 22/12/03
dot icon14/01/2004
Registered office changed on 14/01/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon14/01/2004
Secretary resigned;director resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New secretary appointed;new director appointed
dot icon07/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Certificate of change of name
dot icon18/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Paul John
Director
30/01/2004 - 21/04/2008
83
Franks, Martin David
Director
18/01/2022 - 30/06/2025
94
Story, Wayne Andrew
Director
03/07/2016 - 30/12/2022
118
Downing, Simon Richard
Director
22/12/2003 - 19/03/2018
86
Perkins, Lee John
Director
25/11/2022 - Present
35

Persons with Significant Control

0

No PSC data available.

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 CIVICA GROUP LIMITED

CIVICA GROUP LIMITED is an(a) Active company incorporated on 18/11/2003 with the registered office located at Southbank Central, 30 Stamford Street, London SE1 9LQ. There are currently 3 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 CIVICA GROUP LIMITED?

toggle

CIVICA GROUP LIMITED is currently Active. It was registered on 18/11/2003 .

Where is CIVICA GROUP LIMITED located?

toggle

CIVICA GROUP LIMITED is registered at Southbank Central, 30 Stamford Street, London SE1 9LQ.

What does CIVICA GROUP LIMITED do?

toggle

CIVICA GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CIVICA GROUP LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.