CIVICA HR SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CIVICA HR SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11450921

Incorporation date

05/07/2018

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 05/07/2018)
dot icon07/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon20/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon23/01/2023
Termination of appointment of Wayne Andrew Story as a director on 2022-12-31
dot icon23/01/2023
Termination of appointment of Gavin Leigh as a director on 2023-01-24
dot icon23/01/2023
Appointment of Mr Michael Stoddard as a director on 2023-01-24
dot icon01/07/2022
Previous accounting period shortened from 2021-12-31 to 2021-09-30
dot icon17/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon28/02/2022
Termination of appointment of Phillip David Rowland as a director on 2022-02-28
dot icon31/01/2022
Appointment of Mr Martin David Franks as a director on 2022-01-18
dot icon26/05/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Southbank Central 30 Stamford Street London SE1 9LQ
dot icon25/05/2021
Confirmation statement made on 2021-03-12 with updates
dot icon25/05/2021
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon15/12/2020
Appointment of Mr Gavin Leigh as a director on 2020-12-15
dot icon11/12/2020
Resolutions
dot icon04/12/2020
Appointment of Mr Phillip David Rowland as a director on 2020-11-30
dot icon04/12/2020
Appointment of Mr Wayne Andrew Story as a director on 2020-11-30
dot icon03/12/2020
Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH United Kingdom to Southbank Central 30 Stamford Street London SE1 9LQ on 2020-12-03
dot icon03/12/2020
Cessation of Paymaster (1836) Limited as a person with significant control on 2020-11-30
dot icon03/12/2020
Notification of Civica Uk Limited as a person with significant control on 2020-11-30
dot icon03/12/2020
Termination of appointment of Guy Richard Wakeley as a director on 2020-11-30
dot icon03/12/2020
Termination of appointment of Prism Cosec Limited as a secretary on 2020-11-30
dot icon03/12/2020
Appointment of Mr Michael Stoddard as a secretary on 2020-11-30
dot icon03/12/2020
Termination of appointment of Duncan Stuart Watson as a director on 2020-11-30
dot icon01/09/2020
Termination of appointment of Katherine Cong as a secretary on 2020-08-26
dot icon01/09/2020
Appointment of Prism Cosec Limited as a secretary on 2020-08-26
dot icon26/06/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon25/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon04/03/2020
Termination of appointment of Anthony James Dear as a director on 2020-03-01
dot icon17/01/2020
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon07/02/2019
Appointment of Mr Duncan Stuart Watson as a director on 2019-02-01
dot icon06/02/2019
Termination of appointment of Richard Mark Williams as a director on 2019-02-01
dot icon07/08/2018
Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon01/08/2018
Director's details changed for Richard Mark Williams on 2018-07-27
dot icon30/07/2018
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon05/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Martin David
Director
18/01/2022 - Present
94
Story, Wayne Andrew
Director
29/11/2020 - 30/12/2022
118
Stoddard, Michael
Director
23/01/2023 - Present
122
Leigh, Gavin
Director
14/12/2020 - 23/01/2023
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVICA HR SOLUTIONS LIMITED

CIVICA HR SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 05/07/2018 with the registered office located at Southbank Central, 30 Stamford Street, London SE1 9LQ. There are currently 2 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 HR SOLUTIONS LIMITED?

toggle

CIVICA HR SOLUTIONS LIMITED is currently Dissolved. It was registered on 05/07/2018 and dissolved on 07/11/2023.

Where is CIVICA HR SOLUTIONS LIMITED located?

toggle

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

What does CIVICA HR SOLUTIONS LIMITED do?

toggle

CIVICA HR SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CIVICA HR SOLUTIONS LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via compulsory strike-off.