CIVICA NI LIMITED

Register to unlock more data on OkredoRegister

CIVICA NI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI043987

Incorporation date

27/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 11b Weavers Court, Weavers Business Park, Belfast BT12 5GHCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2002)
dot icon22/11/2025
Registered office address changed from Weavers Court 1st Floor, Unit 20 Linfield Industrial Estate Belfast BT12 5GH Northern Ireland to Unit 11B Weavers Court Weavers Business Park Belfast BT12 5GH on 2025-11-22
dot icon28/08/2025
Confirmation statement made on 2025-08-23 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 icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon26/07/2024
Termination of appointment of Gavin Leigh as a director on 2024-07-26
dot icon08/07/2024
Full accounts made up to 2023-09-30
dot icon01/04/2024
Termination of appointment of Stephen Mark Thorn as a director on 2024-03-31
dot icon01/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon27/07/2023
Termination of appointment of Stefanie Jane Parkinson as a director on 2023-07-27
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 icon23/12/2022
Registered office address changed from 10 Weavers Court Belfast BT12 5GH to Weavers Court 1st Floor, Unit 20 Linfield Industrial Estate Belfast BT12 5GH on 2022-12-23
dot icon25/11/2022
Appointment of Mr Lee John Perkins as a director on 2022-11-25
dot icon07/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon08/07/2022
Full accounts made up to 2021-09-30
dot icon14/06/2022
Resolutions
dot icon13/06/2022
Memorandum and Articles of Association
dot icon27/05/2022
Termination of appointment of David Anthony Spicer as a director on 2022-05-27
dot icon27/05/2022
Termination of appointment of Michael Stoddard 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 icon27/08/2021
Confirmation statement made on 2021-08-23 with no updates
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 icon25/05/2021
Appointment of Mr Michael Stoddard as a director on 2021-05-25
dot icon01/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon17/07/2020
Full accounts made up to 2019-09-30
dot icon14/05/2020
Appointment of Mrs Stefanie Jane Parkinson as a director on 2020-05-14
dot icon14/05/2020
Termination of appointment of Natacha Delphine Dominique Robert as a director on 2020-05-14
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon28/06/2019
Appointment of Ms Natacha Delphine Dominique Robert as a director on 2019-06-28
dot icon28/06/2019
Appointment of Mr Stephen Mark Thorn as a director on 2019-06-28
dot icon27/06/2019
Termination of appointment of Linda Mcmahon as a director on 2019-06-27
dot icon12/03/2019
Full accounts made up to 2018-09-30
dot icon29/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon26/07/2018
Appointment of Mr Mark Thomas Owens as a director on 2018-07-26
dot icon25/07/2018
Director's details changed for Mr Phillip David Rowland on 2015-07-01
dot icon24/07/2018
Director's details changed for Mr Wayne Andrew Story on 2018-07-01
dot icon19/07/2018
Secretary's details changed for Mr Michael Stoddard on 2017-07-01
dot icon06/06/2018
Termination of appointment of Angela Canavan as a director on 2018-06-06
dot icon26/04/2018
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 icon02/02/2018
Termination of appointment of Nigel Robert Filby as a director on 2018-02-02
dot icon16/11/2017
Appointment of Mrs Angela Canavan as a director on 2017-11-16
dot icon16/11/2017
Appointment of Ms Linda Mcmahon as a director on 2017-11-16
dot icon08/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon16/08/2017
Termination of appointment of Linda Mcmahon as a director on 2017-08-16
dot icon16/08/2017
Termination of appointment of Angela Canavan as a director on 2017-08-16
dot icon03/08/2017
Appointment of Mr Gavin Leigh as a director on 2017-08-03
dot icon11/05/2017
Amended full accounts made up to 2016-09-30
dot icon29/03/2017
Full accounts made up to 2016-09-30
dot icon09/01/2017
Resolutions
dot icon09/01/2017
Change of name notice
dot icon09/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon05/07/2016
Appointment of Mr Wayne Story as a director on 2016-07-04
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon10/11/2015
Appointment of Angela Canavan as a director on 2015-11-01
dot icon04/11/2015
Termination of appointment of Stephen Brankin Dr as a director on 2015-10-31
dot icon11/09/2015
Auditor's resignation
dot icon03/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon30/03/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon26/02/2015
Appointment of Mr Phillip David Rowland as a director on 2014-11-21
dot icon26/02/2015
Appointment of Mr Nigel Robert Filby as a director on 2014-11-21
dot icon26/02/2015
Appointment of Mr Simon Richard Downing as a director on 2014-11-21
dot icon26/02/2015
Appointment of Mr Michael Stoddard as a secretary on 2014-11-21
dot icon26/02/2015
Termination of appointment of John Gerard Flynn as a director on 2014-11-21
dot icon26/02/2015
Termination of appointment of Kieran Anthony Hugh Hagan as a director on 2014-11-21
dot icon26/02/2015
Termination of appointment of Robert Stephen Mcclean as a director on 2014-11-21
dot icon26/02/2015
Termination of appointment of Edward Millsopp as a director on 2014-11-21
dot icon26/02/2015
Termination of appointment of Angela Canavan as a director on 2014-11-21
dot icon26/02/2015
Termination of appointment of David Gervais Symth Henderson as a director on 2014-11-21
dot icon26/02/2015
Termination of appointment of Derek Douglas Clydesdale as a director on 2014-11-21
dot icon26/02/2015
Termination of appointment of Angela Canavan as a secretary on 2014-11-21
dot icon18/11/2014
Accounts for a medium company made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon28/11/2013
Accounts for a medium company made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon20/09/2012
Accounts for a medium company made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon21/11/2011
Accounts for a medium company made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon20/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon23/09/2010
Director's details changed for Linda Mcmahon on 2010-08-27
dot icon23/09/2010
Director's details changed for Edward Millsopp on 2010-08-27
dot icon23/09/2010
Director's details changed for Robert Stephen Mcclean on 2010-08-27
dot icon23/09/2010
Director's details changed for Angela Canavan on 2010-08-27
dot icon23/09/2010
Director's details changed for Kieran Anthony Hugh Hagan on 2010-08-27
dot icon23/09/2010
Director's details changed for David Gervais Symth Henderson on 2010-08-27
dot icon23/09/2010
Director's details changed for Derek Douglas Clydesdale on 2010-08-27
dot icon23/09/2010
Director's details changed for John Gerard Flynn on 2010-08-27
dot icon23/09/2010
Director's details changed for Stephen Brankin Dr on 2010-08-27
dot icon23/09/2010
Secretary's details changed for Angela Canavan on 2010-08-27
dot icon13/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon23/08/2009
27/08/09 annual return shuttle
dot icon11/08/2009
Change of dirs/sec
dot icon04/12/2008
31/03/08 annual accts
dot icon26/08/2008
27/08/08 annual return shuttle
dot icon03/01/2008
31/03/07 annual accts
dot icon06/09/2007
27/08/07 annual return shuttle
dot icon17/05/2007
Mortgage satisfaction
dot icon17/11/2006
31/03/06 annual accts
dot icon09/11/2006
Updated articles
dot icon06/10/2006
Not re consol/divn of shs
dot icon06/10/2006
Resolutions
dot icon05/10/2006
27/08/06 annual return shuttle
dot icon27/01/2006
31/03/05 annual accts
dot icon13/10/2005
Change of dirs/sec
dot icon13/10/2005
27/08/05 annual return shuttle
dot icon12/05/2005
Change in sit reg add
dot icon20/09/2004
31/03/04 annual accts
dot icon11/09/2004
27/08/04 annual return shuttle
dot icon30/06/2004
31/03/03 annual accts
dot icon11/05/2004
Particulars of a mortgage charge
dot icon09/12/2003
Resolutions
dot icon25/11/2003
Change of dirs/sec
dot icon09/09/2003
27/08/03 annual return shuttle
dot icon09/08/2003
Change in sit reg add
dot icon13/06/2003
Change of ARD
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Updated articles
dot icon10/01/2003
Change of dirs/sec
dot icon10/01/2003
Return of allot of shares
dot icon16/12/2002
Change of dirs/sec
dot icon16/12/2002
Change of dirs/sec
dot icon16/12/2002
Change of dirs/sec
dot icon16/12/2002
Change of dirs/sec
dot icon16/12/2002
Change of dirs/sec
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Not of incr in nom cap
dot icon14/10/2002
Change in sit reg add
dot icon14/10/2002
Updated mem and arts
dot icon14/10/2002
Change of dirs/sec
dot icon14/10/2002
Change of dirs/sec
dot icon14/10/2002
Change of dirs/sec
dot icon04/10/2002
Resolution to change name
dot icon27/08/2002
Miscellaneous
dot icon27/08/2002
Decln complnce reg new co
dot icon27/08/2002
Pars re dirs/sit reg off
dot icon27/08/2002
Articles
dot icon27/08/2002
Memorandum

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
23/08/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
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
21/11/2014 - 19/03/2018
86
Perkins, Lee John
Director
25/11/2022 - Present
35
Leigh, Gavin
Director
03/08/2017 - 26/07/2024
34

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 NI LIMITED

CIVICA NI LIMITED is an(a) Active company incorporated on 27/08/2002 with the registered office located at Unit 11b Weavers Court, Weavers Business Park, Belfast BT12 5GH. 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 NI LIMITED?

toggle

CIVICA NI LIMITED is currently Active. It was registered on 27/08/2002 .

Where is CIVICA NI LIMITED located?

toggle

CIVICA NI LIMITED is registered at Unit 11b Weavers Court, Weavers Business Park, Belfast BT12 5GH.

What does CIVICA NI LIMITED do?

toggle

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

What is the latest filing for CIVICA NI LIMITED?

toggle

The latest filing was on 22/11/2025: Registered office address changed from Weavers Court 1st Floor, Unit 20 Linfield Industrial Estate Belfast BT12 5GH Northern Ireland to Unit 11B Weavers Court Weavers Business Park Belfast BT12 5GH on 2025-11-22.