CIVICA UK LIMITED

Register to unlock more data on OkredoRegister

CIVICA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01628868

Incorporation date

14/04/1982

Size

Full

Contacts

Registered address

Registered address

Southbank Central, 30 Stamford Street, London SE1 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1982)
dot icon22/11/2025
Termination of appointment of Stewart Philip Mcluskey as a director on 2025-11-20
dot icon01/09/2025
Termination of appointment of Deane James Greenouff as a director on 2025-08-31
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon08/07/2025
Full 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 icon19/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon26/07/2024
Termination of appointment of Gavin Leigh as a director on 2024-07-26
dot icon04/07/2024
Termination of appointment of Steven John Brain as a director on 2024-07-04
dot icon04/07/2024
Appointment of Mr Stewart Philip Mcluskey as a director on 2024-07-04
dot icon01/07/2024
Full accounts made up to 2023-09-30
dot icon01/05/2024
Termination of appointment of Jeffrey Hewitt as a director on 2024-04-30
dot icon01/04/2024
Termination of appointment of Stephen Mark Thorn as a director on 2024-03-31
dot icon31/01/2024
Termination of appointment of Simon Richard Downing as a director on 2024-01-31
dot icon30/11/2023
Termination of appointment of John William Hood as a director on 2023-11-30
dot icon22/11/2023
Registration of charge 016288680017, created on 2023-11-21
dot icon08/09/2023
Satisfaction of charge 016288680016 in full
dot icon01/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon15/06/2023
Termination of appointment of Anthony William Hughes as a director on 2023-06-15
dot icon06/06/2023
Appointment of Mr Steven John Brain as a director on 2023-06-06
dot icon06/06/2023
Appointment of Mr Deane James Greenouff as a director on 2023-06-06
dot icon17/05/2023
Full accounts made up to 2022-09-30
dot icon17/05/2023
Termination of appointment of Gary David Bell as a director on 2023-05-17
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 icon07/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon08/07/2022
Full accounts made up to 2021-09-30
dot icon14/06/2022
Resolutions
dot icon14/06/2022
Memorandum and Articles of Association
dot icon27/05/2022
Termination of appointment of David Anthony Spicer as a director on 2022-05-27
dot 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 icon06/09/2021
Confirmation statement made on 2021-08-30 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 icon01/09/2020
Confirmation statement made on 2020-08-30 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 icon15/11/2019
Termination of appointment of William James Loughrey as a director on 2019-11-15
dot icon06/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon09/08/2019
Termination of appointment of David Philip Roots as a director on 2019-08-09
dot icon12/03/2019
Full accounts made up to 2018-09-30
dot icon19/11/2018
Appointment of Mr Stephen Mark Thorn as a director on 2018-11-19
dot icon25/10/2018
Termination of appointment of Lee Harman Burley as a director on 2018-10-25
dot icon07/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon19/07/2018
Director's details changed for David Philip Roots on 2014-07-01
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 icon26/04/2018
Full accounts made up to 2017-09-30
dot icon21/03/2018
Appointment of Mr Simon Richard Downing as a director on 2018-03-21
dot icon19/03/2018
Termination of appointment of Simon Richard Downing as a director on 2018-03-19
dot icon14/02/2018
Registration of charge 016288680016, created on 2018-02-09
dot icon02/02/2018
Termination of appointment of Steven Gordon Shakespeare as a director on 2018-02-02
dot icon02/02/2018
Termination of appointment of Nigel Robert Filby as a director on 2018-02-02
dot icon27/10/2017
Satisfaction of charge 016288680011 in full
dot icon27/10/2017
Satisfaction of charge 016288680014 in full
dot icon27/10/2017
Satisfaction of charge 016288680012 in full
dot icon27/10/2017
Satisfaction of charge 016288680015 in full
dot icon08/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon07/09/2017
Registration of charge 016288680015, created on 2017-08-30
dot icon30/03/2017
Full accounts made up to 2016-09-30
dot icon21/03/2017
Appointment of Mr Gary David Bell as a director on 2017-03-21
dot icon27/10/2016
Appointment of Mr Jeffrey Hewitt as a director on 2016-10-26
dot icon09/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon24/02/2016
Full accounts made up to 2015-09-30
dot icon21/12/2015
Appointment of Mr Wayne Andrew Story as a director on 2015-12-21
dot icon21/12/2015
Appointment of Mr Gavin Leigh as a director on 2015-12-21
dot icon05/11/2015
Termination of appointment of Phillip David Rowland as a director on 2015-11-05
dot icon31/10/2015
Satisfaction of charge 016288680013 in full
dot icon14/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon26/02/2015
Full accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon11/08/2014
Registration of charge 016288680014, created on 2014-08-04
dot icon08/04/2014
Full accounts made up to 2013-09-30
dot icon06/09/2013
Registration of charge 016288680013
dot icon02/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon28/08/2013
Registration of charge 016288680012
dot icon30/05/2013
Registration of charge 016288680011
dot icon21/05/2013
Satisfaction of charge 9 in full
dot icon21/05/2013
Satisfaction of charge 10 in full
dot icon20/03/2013
Director's details changed for Mr Michael Stoddard on 2013-03-20
dot icon20/03/2013
Secretary's details changed for Mr Michael Stoddard on 2013-03-20
dot icon11/03/2013
Full accounts made up to 2012-09-30
dot icon11/10/2012
Termination of appointment of Janet Chance as a director
dot icon03/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon29/05/2012
Appointment of Steven Gordon Shakespeare as a director
dot icon29/05/2012
Appointment of Mr William James Loughrey as a director
dot icon29/05/2012
Appointment of Mr Anthony William Hughes as a director
dot icon29/05/2012
Appointment of John William Hood as a director
dot icon29/05/2012
Appointment of Lee Harman Burley as a director
dot icon29/05/2012
Appointment of Mr Nigel Robert Filby as a director
dot icon21/02/2012
Full accounts made up to 2011-09-30
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon13/06/2011
Termination of appointment of Nigel Filby as a director
dot icon11/03/2011
Full accounts made up to 2010-09-30
dot icon09/03/2011
Appointment of Ms Janet Clare Chance as a director
dot icon09/03/2011
Appointment of Mr Nigel Robert Filby as a director
dot icon15/11/2010
Appointment of Mr Phillip David Rowland as a director
dot icon08/11/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon08/11/2010
Termination of appointment of Mark Rosine as a director
dot icon23/09/2010
Termination of appointment of Mark Rosine as a director
dot icon15/09/2010
Appointment of Mr Phillip David Rowland as a director
dot icon21/04/2010
Particulars of a charge subject to which a property has been acquired / charge no: 10
dot icon23/03/2010
Full accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon03/06/2009
Director appointed mark rosine
dot icon29/04/2009
Full accounts made up to 2008-09-30
dot icon17/10/2008
Full accounts made up to 2007-09-30
dot icon11/09/2008
Return made up to 31/08/08; full list of members
dot icon14/07/2008
Appointment terminate, director and secretary david anthony spicer logged form
dot icon14/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Resolutions
dot icon11/07/2008
Declaration of assistance for shares acquisition
dot icon11/07/2008
Resolutions
dot icon11/07/2008
Secretary appointed michael stoddard
dot icon11/07/2008
Appointment terminated director simon parkes
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/02/2008
Director resigned
dot icon14/09/2007
Return made up to 31/08/07; full list of members
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Director resigned
dot icon20/01/2007
New director appointed
dot icon01/12/2006
New director appointed
dot icon05/09/2006
Return made up to 31/08/06; full list of members
dot icon20/07/2006
Full accounts made up to 2005-09-30
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
New director appointed
dot icon12/07/2006
Certificate of change of name
dot icon27/06/2006
Secretary resigned;director resigned
dot icon27/06/2006
Registered office changed on 27/06/06 from: civica house poplar way sheffield south yorkshire S60 5TR
dot icon31/05/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
New director appointed
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon23/09/2005
Return made up to 31/08/05; full list of members
dot icon14/07/2005
Full accounts made up to 2004-09-30
dot icon16/11/2004
New director appointed
dot icon17/09/2004
Return made up to 31/08/04; full list of members
dot icon21/05/2004
Miscellaneous
dot icon08/05/2004
Full accounts made up to 2003-09-30
dot icon29/03/2004
New secretary appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
Secretary resigned
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
Director resigned
dot icon13/01/2004
New secretary appointed
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 icon21/10/2003
Declaration of mortgage charge released/ceased
dot icon21/10/2003
Declaration of mortgage charge released/ceased
dot icon02/09/2003
Return made up to 31/08/03; full list of members
dot icon19/06/2003
New director appointed
dot icon18/03/2003
Full accounts made up to 2002-09-30
dot icon03/01/2003
New director appointed
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
Secretary resigned;director resigned
dot icon03/10/2002
Return made up to 31/08/02; full list of members
dot icon01/08/2002
Auditor's resignation
dot icon25/07/2002
Full accounts made up to 2001-09-30
dot icon23/04/2002
Certificate of change of name
dot icon11/04/2002
Director resigned
dot icon11/04/2002
Director resigned
dot icon11/04/2002
Secretary resigned;director resigned
dot icon11/04/2002
New secretary appointed
dot icon14/02/2002
New director appointed
dot icon07/02/2002
New director appointed
dot icon04/09/2001
Return made up to 31/08/01; full list of members
dot icon04/09/2001
Secretary resigned
dot icon08/08/2001
Director resigned
dot icon31/07/2001
New secretary appointed
dot icon10/07/2001
Full accounts made up to 2000-09-30
dot icon16/06/2001
Director's particulars changed
dot icon19/10/2000
New director appointed
dot icon12/09/2000
Return made up to 31/08/00; full list of members
dot icon12/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon23/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Director resigned
dot icon05/06/2000
Certificate of change of name
dot icon01/06/2000
Resolutions
dot icon31/03/2000
Secretary resigned;director resigned
dot icon31/03/2000
New secretary appointed;new director appointed
dot icon21/03/2000
Particulars of mortgage/charge
dot icon10/02/2000
Full accounts made up to 1999-09-30
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Director resigned
dot icon25/10/1999
Director resigned
dot icon25/10/1999
New director appointed
dot icon27/09/1999
Return made up to 31/08/99; no change of members
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
Director resigned
dot icon23/11/1998
New director appointed
dot icon12/10/1998
Return made up to 31/08/98; full list of members
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon01/07/1998
Director resigned
dot icon01/07/1998
New director appointed
dot icon06/02/1998
Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA
dot icon06/02/1998
New director appointed
dot icon17/11/1997
New director appointed
dot icon17/11/1997
Director resigned
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon26/09/1997
Return made up to 31/08/97; no change of members
dot icon19/08/1997
Director resigned
dot icon24/07/1997
Declaration of satisfaction of mortgage/charge
dot icon24/07/1997
Declaration of satisfaction of mortgage/charge
dot icon21/04/1997
Full accounts made up to 1996-09-30
dot icon01/11/1996
New director appointed
dot icon04/10/1996
Director resigned
dot icon01/10/1996
Return made up to 31/08/96; full list of members
dot icon11/08/1996
Director's particulars changed
dot icon30/05/1996
Director resigned
dot icon30/05/1996
Director resigned
dot icon08/03/1996
Full accounts made up to 1995-09-30
dot icon02/11/1995
Director resigned
dot icon02/11/1995
New director appointed
dot icon02/11/1995
New director appointed
dot icon29/09/1995
Return made up to 31/08/95; no change of members
dot icon03/05/1995
New director appointed
dot icon24/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 31/08/94; full list of members
dot icon23/09/1994
Director resigned
dot icon23/09/1994
Director resigned
dot icon17/02/1994
Full accounts made up to 1993-09-30
dot icon03/02/1994
Declaration of satisfaction of mortgage/charge
dot icon07/09/1993
Return made up to 31/08/93; no change of members
dot icon05/07/1993
New director appointed
dot icon05/04/1993
Full accounts made up to 1992-09-30
dot icon18/03/1993
Director resigned
dot icon05/01/1993
Return made up to 03/12/92; full list of members
dot icon29/07/1992
New director appointed
dot icon22/06/1992
Director resigned;new director appointed
dot icon03/03/1992
Full accounts made up to 1991-09-30
dot icon05/01/1992
Return made up to 03/12/91; no change of members
dot icon01/11/1991
Particulars of mortgage/charge
dot icon20/05/1991
New secretary appointed;new director appointed
dot icon20/05/1991
Secretary resigned
dot icon16/04/1991
Particulars of mortgage/charge
dot icon16/04/1991
Particulars of mortgage/charge
dot icon14/03/1991
Director resigned
dot icon14/01/1991
Full accounts made up to 1990-09-30
dot icon14/01/1991
Return made up to 03/12/90; full list of members
dot icon04/10/1990
New director appointed
dot icon03/08/1990
New director appointed
dot icon05/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon03/01/1990
Full accounts made up to 1989-09-30
dot icon18/12/1989
Return made up to 04/12/89; full list of members
dot icon06/02/1989
Return made up to 29/12/88; full list of members
dot icon20/01/1989
Full accounts made up to 1988-09-30
dot icon21/09/1988
Director resigned
dot icon16/05/1988
Declaration of satisfaction of mortgage/charge
dot icon04/02/1988
Return made up to 29/12/87; full list of members
dot icon26/01/1988
Full accounts made up to 1987-09-30
dot icon13/11/1987
New director appointed
dot icon16/06/1987
Return made up to 05/01/87; full list of members
dot icon23/01/1987
Registered office changed on 23/01/87 from: littlemoor house eckington sheffield S31 9EF
dot icon16/01/1987
Secretary resigned;new secretary appointed
dot icon07/01/1987
Full accounts made up to 1986-09-30
dot icon03/05/1986
Director resigned;new director appointed
dot icon14/04/1982
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
30/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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

18
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
20/12/2015 - 30/12/2022
118
Beer, Peter James
Director
16/02/1999 - 09/06/2000
7
Downing, Simon Richard
Director
21/03/2018 - 31/01/2024
85
Downing, Simon Richard
Director
29/01/2002 - 19/03/2018
85

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 UK LIMITED

CIVICA UK LIMITED is an(a) Active company incorporated on 14/04/1982 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 UK LIMITED?

toggle

CIVICA UK LIMITED is currently Active. It was registered on 14/04/1982 .

Where is CIVICA UK LIMITED located?

toggle

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

What does CIVICA UK LIMITED do?

toggle

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

What is the latest filing for CIVICA UK LIMITED?

toggle

The latest filing was on 22/11/2025: Termination of appointment of Stewart Philip Mcluskey as a director on 2025-11-20.