CIVICA TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CIVICA TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02925594

Incorporation date

04/05/1994

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 04/05/1994)
dot icon06/11/2025
Confirmation statement made on 2025-11-03 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 2024-11-03 with no updates
dot icon01/07/2024
Full accounts made up to 2023-09-30
dot icon07/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon11/07/2023
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 icon16/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon08/07/2022
Full accounts made up to 2021-09-30
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 2021-11-03 with no updates
dot icon09/07/2021
Full accounts made up to 2020-09-30
dot icon16/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon17/07/2020
Full accounts made up to 2019-09-30
dot icon30/03/2020
Change of details for Civica Holdings Limited as a person with significant control on 2020-03-29
dot icon05/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon14/06/2019
Full accounts made up to 2018-09-30
dot icon09/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon26/09/2018
Resolutions
dot icon25/07/2018
Director's details changed for Mr Wayne Andrew Story on 2018-07-01
dot icon25/07/2018
Director's details changed for Mr Phillip David Rowland 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 icon05/06/2018
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 icon14/03/2018
Registration of charge 029255940012, created on 2018-03-09
dot icon08/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon27/10/2017
Satisfaction of charge 029255940010 in full
dot icon27/10/2017
Satisfaction of charge 029255940009 in full
dot icon27/10/2017
Satisfaction of charge 029255940011 in full
dot icon21/06/2017
Full accounts made up to 2016-09-30
dot icon12/12/2016
Confirmation statement made on 2016-11-03 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 2015-11-03 with full list of shareholders
dot icon15/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon12/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon11/08/2014
Registration of charge 029255940011, created on 2014-08-04
dot icon20/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon08/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon28/08/2013
Registration of charge 029255940009
dot icon28/08/2013
Registration of charge 029255940010
dot icon21/05/2013
Satisfaction of charge 7 in full
dot icon21/05/2013
Satisfaction of charge 8 in full
dot icon27/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon12/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon07/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon19/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon22/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon26/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon28/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon22/12/2009
Appointment of Mr Phillip David Rowland as a director
dot icon09/12/2009
Termination of appointment of Michael Stoddard as a director
dot icon17/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon01/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon04/11/2008
Return made up to 03/11/08; full list of members
dot icon04/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon14/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Resolutions
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon13/11/2007
Return made up to 03/11/07; full list of members
dot icon05/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon28/11/2006
Return made up to 03/11/06; full list of members
dot icon20/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon21/11/2005
Return made up to 03/11/05; full list of members
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon08/08/2005
Full accounts made up to 2004-09-30
dot icon02/12/2004
Return made up to 23/11/04; full list of members
dot icon19/10/2004
Full accounts made up to 2003-09-30
dot icon23/01/2004
Resolutions
dot icon20/01/2004
Particulars of mortgage/charge
dot icon13/01/2004
Return made up to 11/12/03; full list of members
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
New secretary appointed
dot icon13/01/2004
Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF
dot icon07/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Declaration of assistance for shares acquisition
dot icon30/12/2003
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Declaration of satisfaction of mortgage/charge
dot icon01/09/2003
Registered office changed on 01/09/03 from: 27 ackmar road fulham london SW6 4UR
dot icon16/07/2003
Full accounts made up to 2002-09-30
dot icon07/03/2003
Director resigned
dot icon07/03/2003
New director appointed
dot icon07/03/2003
Registered office changed on 07/03/03 from: sanderson group LTD newater house 11 newhall street birmingham B3 3NY
dot icon08/01/2003
Return made up to 11/12/02; full list of members
dot icon01/08/2002
Auditor's resignation
dot icon25/07/2002
Full accounts made up to 2001-09-30
dot icon24/04/2002
Certificate of change of name
dot icon07/01/2002
Return made up to 11/12/01; full list of members
dot icon10/07/2001
Full accounts made up to 2000-09-30
dot icon06/04/2001
Secretary resigned
dot icon06/04/2001
Registered office changed on 06/04/01 from: sanderson house poplar way sheffield south yorkshire S60 5TR
dot icon06/04/2001
New secretary appointed
dot icon08/01/2001
Return made up to 11/12/00; full list of members
dot icon29/09/2000
New secretary appointed
dot icon28/09/2000
Secretary resigned
dot icon12/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon01/06/2000
Resolutions
dot icon07/04/2000
Secretary resigned
dot icon07/04/2000
New secretary appointed
dot icon21/03/2000
Particulars of mortgage/charge
dot icon28/02/2000
Full accounts made up to 1999-09-30
dot icon15/12/1999
Return made up to 11/12/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon04/01/1999
Return made up to 11/12/98; full list of members
dot icon23/10/1998
Director resigned
dot icon23/10/1998
New director appointed
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon17/02/1998
Return made up to 11/12/97; full list of members
dot icon06/02/1998
Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA
dot icon28/07/1997
Full accounts made up to 1996-09-30
dot icon09/01/1997
Return made up to 11/12/96; full list of members
dot icon15/11/1996
New director appointed
dot icon04/10/1996
Director resigned
dot icon11/08/1996
Director's particulars changed
dot icon06/03/1996
Full accounts made up to 1995-09-30
dot icon13/12/1995
Return made up to 11/12/95; no change of members
dot icon16/10/1995
Director resigned;new director appointed
dot icon23/05/1995
Return made up to 04/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Registered office changed on 29/06/94 from: fountain ford hill balm green sheffield S1 1RZ
dot icon29/06/1994
Accounting reference date notified as 30/09
dot icon29/06/1994
Director resigned;new director appointed
dot icon29/06/1994
Secretary resigned;new secretary appointed
dot icon29/06/1994
Director resigned;new director appointed
dot icon03/06/1994
Certificate of change of name
dot icon04/05/1994
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
03/11/2026
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

6
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
10/02/2003 - 19/03/2018
86
Perkins, Lee John
Director
25/11/2022 - Present
35
Naylor, Stephen
Secretary
26/05/1994 - 23/03/2000
-

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 TECHNOLOGIES LIMITED

CIVICA TECHNOLOGIES LIMITED is an(a) Active company incorporated on 04/05/1994 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 TECHNOLOGIES LIMITED?

toggle

CIVICA TECHNOLOGIES LIMITED is currently Active. It was registered on 04/05/1994 .

Where is CIVICA TECHNOLOGIES LIMITED located?

toggle

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

What does CIVICA TECHNOLOGIES LIMITED do?

toggle

CIVICA TECHNOLOGIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CIVICA TECHNOLOGIES LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-03 with no updates.