Company NameCivica UK Limited
Company StatusActive
Company Number01628868
CategoryPrivate Limited Company
Incorporation Date14 April 1982(42 years ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(21 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Secretary NameMr Michael Stoddard
NationalityBritish
StatusCurrent
Appointed03 July 2008(26 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Gavin Leigh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(33 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Jeffrey Hewitt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(34 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Stephen Mark Thorn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(36 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMartin David Franks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(39 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Lee John Perkins
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(40 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Deane James Greenouff
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(41 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Steven John Brain
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(41 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NamePeter James Carroll
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 1999)
RoleTechnical Director
Correspondence Address1 Crosslands
Prestwich
Manchester
Lancashire
M25 9QT
Director NameMichael John France
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(9 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 June 1992)
RoleSales Director
Correspondence Address130d Doncaster Road
Tickhill
Doncaster
South Yorkshire
DN11 9JE
Director NameMr Alfred Graham Depledge
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(9 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 1997)
RoleCommercial Systems Director
Country of ResidenceEngland
Correspondence Address386 Wakefield Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8RT
Secretary NameMr Stephen Naylor
NationalityBritish
StatusResigned
Appointed03 December 1991(9 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Dobcroft Road
Sheffield
South Yorkshire
S7 2LS
Director NameMalcolm Cox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1997)
RoleSales Director
Correspondence AddressGarlin 57 Thorogate
Rawmarsh
Rotherham
South Yorkshire
S62 7HN
Director NameChristopher Paul Bywater
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(13 years after company formation)
Appointment Duration5 years, 1 month (resigned 09 June 2000)
RoleTechnical Director
Correspondence AddressThe Laurels Hope Road
Bamford
Sheffield
South Yorkshire
S30 2AL
Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Director NameMr Sean Patrick Hampsey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2000)
RoleMarketing Director
Correspondence Address49 Brampton Road
Thurcroft
Rotherham
South Yorkshire
S66 9AS
Director NameAlex Jeremy Greenland
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address10 Silver Street
Guilden Morden
Royston
Hertfordshire
SG8 0JT
Director NameMr Brian John Dewis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychend
Grange Road
Cookham
Berkshire
SL6 9RW
Director NameMr Peter James Beer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 High Ash Crescent
Leeds
Yorkshire
LS17 8RP
Secretary NameMs Jane Allison Wilkinson
NationalityBritish
StatusResigned
Appointed21 March 2000(17 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15a Low Way
Clifford
West Yorkshire
LS23 6LB
Secretary NameMs Jane Allison Wilkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(17 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15a Low Way
Clifford
West Yorkshire
LS23 6LB
Secretary NameSuzanne Gabrielle Newnes Smith
NationalityBritish
StatusResigned
Appointed21 March 2001(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
Ramsden Road
Godalming
Surrey
GU7 1QE
Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(19 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Secretary NameRobin Phillips
NationalityBritish
StatusResigned
Appointed31 March 2002(19 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 2002)
RoleCompany Director
Correspondence Address23 Grove Road
Windsor
Berkshire
SL4 1JE
Secretary NameMr Michael Stoddard
NationalityBritish
StatusResigned
Appointed23 December 2003(21 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameGavin Mark Freed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2007)
RoleManaging Director
Correspondence Address5 Pearce Gardens
Poole
Dorset
BH14 8EB
Director NamePhilip Barnsley Benton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(24 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hill Farm Road
Marlow
Buckinghamshire
SL7 3LX
Secretary NameMr David Anthony Spicer
NationalityBritish
StatusResigned
Appointed05 July 2006(24 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Wild Herons
Hook
Basingstoke
Hampshire
RG27 9SF
Director NameMr Paul Leighton Clifford
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Waldegrave Gardens
Twickenham
Middlesex
TW1 4PH
Director NameMr Nigel Robert Filby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(28 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameMiss Janet Clare Chance
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(28 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameLee Harman Burley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(30 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Gary David Bell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(34 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ

Contact

Websitewww.civica.co.uk
Telephone0113 2441404
Telephone regionLeeds

Location

Registered AddressSouthbank Central
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Civica Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£139,280,000
Gross Profit£111,228,000
Net Worth-£42,701,000
Cash£28,470,000
Current Liabilities£71,191,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

7 July 2008Delivered on: 14 July 2008
Satisfied on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed & floating security document
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
30 September 2005Delivered on: 12 October 2005
Satisfied on: 14 June 2008
Persons entitled: The Royal Bank of Scotland the Security Trustee) Acting as Security Trustee for Itself and Each of the Finance Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due of each obligor to the chargee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of poplar way catcliffe t/n SYK384193. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2003Delivered on: 7 January 2004
Satisfied on: 14 October 2005
Persons entitled: Barclays Bank PLC, as Security Trustee for Itself and the Other Secured Parties (Securityagent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 July 2000Delivered on: 12 July 2000
Satisfied on: 30 December 2003
Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee)

Classification: Third guarantee & debenture between the chargor company and others and the dresdner bank ag, london branch
Secured details: All money and liabilities due owing or incurred by the chargor to each beneficiary under or pursuant to the senior finance documents on or after the debenture date and under or pursuant to the mezzanine finance documents (all as defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 March 2000Delivered on: 21 March 2000
Satisfied on: 30 December 2003
Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee)

Classification: A second guarantee and debenture between, amongst others the company (being the chargor) and dresdner bank ag, london branch (as security trustee)
Secured details: All moneys and liabilities due or to become due from the chargor to each beneficiary under or pursuant to the senior finance documents and mezzanine finance documents (as therein defined), excluding from the above any liability or sum outstanding under the term facility, the loan note guarantee facility, the revolving credit facility and the mezzanine loan agreement and any other liability or sum which would, but for the proviso, cause such covenants and guarantees or the security which would otherwise be constituted by the debenture for such liability or sum to constitute lawful financial assistance prohibited by section 151 of the act.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 October 1991Delivered on: 1 November 1991
Satisfied on: 3 February 1994
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £37,067-16.
Particulars: All its right title and interest of the company (please see doc 395 tc ref M433C for full details).
Fully Satisfied
10 April 1991Delivered on: 16 April 1991
Satisfied on: 24 July 1997
Persons entitled: Charterhouse Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 5TH february 1991.
Particulars: Freehold property known as unit 8 lancaster way, ermine business park, huntingdon, cambridgshire. Title no cb 120550 by way of fixed charge all plant and machinery and other chattels.
Fully Satisfied
10 April 1991Delivered on: 16 April 1991
Satisfied on: 24 July 1997
Persons entitled: Charterhouse Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 5TH february 1991.
Particulars: By way of legal mortgage all that freehold property known as units 3, 4 and 5 blezard business park, brenkley, croft, seaton burn, newcastle-upon-tyne title nos ty 246911. by way of fixed charge all plant and machinery and other chattels.
Fully Satisfied
29 August 2013Delivered on: 6 September 2013
Satisfied on: 31 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 October 2009Delivered on: 21 April 2010
Satisfied on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Fixed & floating security document
Secured details: All monies due or to become due from the chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage real property first fixed charge all its present and future book debts bank accounts investments uncalled capital and goodwill intellectual property see image for full details.
Fully Satisfied
19 May 1986Delivered on: 28 May 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M28. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 February 2018Delivered on: 14 February 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 August 2017Delivered on: 7 September 2017
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Agent

Classification: A registered charge
Particulars: Freehold eveleigh house grove street bath title no AV101393. Freehold 6 st johns road bath title no ST137761.
Outstanding
4 August 2014Delivered on: 11 August 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch

Classification: A registered charge
Outstanding
27 August 2013Delivered on: 28 August 2013
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 30 May 2013
Persons entitled: Ge Corpoprate Finance Bank Sas, London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
17 July 2020Full accounts made up to 30 September 2019 (40 pages)
30 March 2020Change of details for Civica Holdings Limited as a person with significant control on 29 March 2020 (2 pages)
15 November 2019Termination of appointment of William James Loughrey as a director on 15 November 2019 (1 page)
6 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
9 August 2019Termination of appointment of David Philip Roots as a director on 9 August 2019 (1 page)
12 March 2019Full accounts made up to 30 September 2018 (35 pages)
19 November 2018Appointment of Mr Stephen Mark Thorn as a director on 19 November 2018 (2 pages)
25 October 2018Termination of appointment of Lee Harman Burley as a director on 25 October 2018 (1 page)
7 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
19 July 2018Director's details changed for David Philip Roots on 1 July 2014 (2 pages)
1 July 2018Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018 (1 page)
26 April 2018Full accounts made up to 30 September 2017 (36 pages)
21 March 2018Appointment of Mr Simon Richard Downing as a director on 21 March 2018 (2 pages)
19 March 2018Termination of appointment of Simon Richard Downing as a director on 19 March 2018 (1 page)
14 February 2018Registration of charge 016288680016, created on 9 February 2018 (9 pages)
2 February 2018Termination of appointment of Steven Gordon Shakespeare as a director on 2 February 2018 (1 page)
2 February 2018Termination of appointment of Nigel Robert Filby as a director on 2 February 2018 (1 page)
27 October 2017Satisfaction of charge 016288680011 in full (4 pages)
27 October 2017Satisfaction of charge 016288680014 in full (4 pages)
27 October 2017Satisfaction of charge 016288680011 in full (4 pages)
27 October 2017Satisfaction of charge 016288680015 in full (4 pages)
27 October 2017Satisfaction of charge 016288680015 in full (4 pages)
27 October 2017Satisfaction of charge 016288680012 in full (4 pages)
27 October 2017Satisfaction of charge 016288680014 in full (4 pages)
27 October 2017Satisfaction of charge 016288680012 in full (4 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 September 2017Registration of charge 016288680015, created on 30 August 2017 (10 pages)
7 September 2017Registration of charge 016288680015, created on 30 August 2017 (10 pages)
30 March 2017Full accounts made up to 30 September 2016 (37 pages)
30 March 2017Full accounts made up to 30 September 2016 (37 pages)
21 March 2017Appointment of Mr Gary David Bell as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr Gary David Bell as a director on 21 March 2017 (2 pages)
27 October 2016Appointment of Mr Jeffrey Hewitt as a director on 26 October 2016 (2 pages)
27 October 2016Appointment of Mr Jeffrey Hewitt as a director on 26 October 2016 (2 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
24 February 2016Full accounts made up to 30 September 2015 (35 pages)
24 February 2016Full accounts made up to 30 September 2015 (35 pages)
21 December 2015Appointment of Mr Gavin Leigh as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr Wayne Andrew Story as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr Wayne Andrew Story as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr Gavin Leigh as a director on 21 December 2015 (2 pages)
5 November 2015Termination of appointment of Phillip David Rowland as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Phillip David Rowland as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Phillip David Rowland as a director on 5 November 2015 (1 page)
31 October 2015Satisfaction of charge 016288680013 in full (4 pages)
31 October 2015Satisfaction of charge 016288680013 in full (4 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,000
(9 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,000
(9 pages)
26 February 2015Full accounts made up to 30 September 2014 (36 pages)
26 February 2015Full accounts made up to 30 September 2014 (36 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,000
(9 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,000
(9 pages)
11 August 2014Registration of charge 016288680014, created on 4 August 2014 (113 pages)
11 August 2014Registration of charge 016288680014, created on 4 August 2014 (113 pages)
11 August 2014Registration of charge 016288680014, created on 4 August 2014 (113 pages)
8 April 2014Full accounts made up to 30 September 2013 (34 pages)
8 April 2014Full accounts made up to 30 September 2013 (34 pages)
6 September 2013Registration of charge 016288680013 (4 pages)
6 September 2013Registration of charge 016288680013 (4 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,000
(9 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,000
(9 pages)
28 August 2013Registration of charge 016288680012 (29 pages)
28 August 2013Registration of charge 016288680012 (29 pages)
30 May 2013Registration of charge 016288680011 (68 pages)
30 May 2013Registration of charge 016288680011 (68 pages)
21 May 2013Satisfaction of charge 9 in full (4 pages)
21 May 2013Satisfaction of charge 9 in full (4 pages)
21 May 2013Satisfaction of charge 10 in full (4 pages)
21 May 2013Satisfaction of charge 10 in full (4 pages)
20 March 2013Secretary's details changed for Mr Michael Stoddard on 20 March 2013 (1 page)
20 March 2013Director's details changed for Mr Michael Stoddard on 20 March 2013 (2 pages)
20 March 2013Secretary's details changed for Mr Michael Stoddard on 20 March 2013 (1 page)
20 March 2013Director's details changed for Mr Michael Stoddard on 20 March 2013 (2 pages)
11 March 2013Full accounts made up to 30 September 2012 (33 pages)
11 March 2013Full accounts made up to 30 September 2012 (33 pages)
11 October 2012Termination of appointment of Janet Chance as a director (1 page)
11 October 2012Termination of appointment of Janet Chance as a director (1 page)
3 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
3 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
29 May 2012Appointment of Mr William James Loughrey as a director (2 pages)
29 May 2012Appointment of John William Hood as a director (2 pages)
29 May 2012Appointment of Lee Harman Burley as a director (2 pages)
29 May 2012Appointment of Mr Anthony William Hughes as a director (2 pages)
29 May 2012Appointment of Mr Anthony William Hughes as a director (2 pages)
29 May 2012Appointment of Mr Nigel Robert Filby as a director (2 pages)
29 May 2012Appointment of Mr William James Loughrey as a director (2 pages)
29 May 2012Appointment of Steven Gordon Shakespeare as a director (2 pages)
29 May 2012Appointment of Lee Harman Burley as a director (2 pages)
29 May 2012Appointment of Steven Gordon Shakespeare as a director (2 pages)
29 May 2012Appointment of Mr Nigel Robert Filby as a director (2 pages)
29 May 2012Appointment of John William Hood as a director (2 pages)
21 February 2012Full accounts made up to 30 September 2011 (32 pages)
21 February 2012Full accounts made up to 30 September 2011 (32 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 June 2011Termination of appointment of Nigel Filby as a director (1 page)
13 June 2011Termination of appointment of Nigel Filby as a director (1 page)
11 March 2011Full accounts made up to 30 September 2010 (32 pages)
11 March 2011Full accounts made up to 30 September 2010 (32 pages)
9 March 2011Appointment of Mr Nigel Robert Filby as a director (2 pages)
9 March 2011Appointment of Mr Nigel Robert Filby as a director (2 pages)
9 March 2011Appointment of Ms Janet Clare Chance as a director (2 pages)
9 March 2011Appointment of Ms Janet Clare Chance as a director (2 pages)
15 November 2010Appointment of Mr Phillip David Rowland as a director (2 pages)
15 November 2010Appointment of Mr Phillip David Rowland as a director (2 pages)
8 November 2010Termination of appointment of Mark Rosine as a director (1 page)
8 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
8 November 2010Termination of appointment of Mark Rosine as a director (1 page)
8 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
23 September 2010Termination of appointment of Mark Rosine as a director (1 page)
23 September 2010Termination of appointment of Mark Rosine as a director (1 page)
15 September 2010Appointment of Mr Phillip David Rowland as a director (2 pages)
15 September 2010Appointment of Mr Phillip David Rowland as a director (2 pages)
21 April 2010Particulars of a charge subject to which a property has been acquired / charge no: 10 (14 pages)
21 April 2010Particulars of a charge subject to which a property has been acquired / charge no: 10 (14 pages)
23 March 2010Full accounts made up to 30 September 2009 (32 pages)
23 March 2010Full accounts made up to 30 September 2009 (32 pages)
22 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
3 June 2009Director appointed mark rosine (2 pages)
3 June 2009Director appointed mark rosine (2 pages)
29 April 2009Full accounts made up to 30 September 2008 (30 pages)
29 April 2009Full accounts made up to 30 September 2008 (30 pages)
17 October 2008Full accounts made up to 30 September 2007 (25 pages)
17 October 2008Full accounts made up to 30 September 2007 (25 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
14 July 2008Appointment terminate, director and secretary david anthony spicer logged form (1 page)
14 July 2008Appointment terminate, director and secretary david anthony spicer logged form (1 page)
14 July 2008Particulars of a mortgage or charge / charge no: 9 (16 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 9 (16 pages)
11 July 2008Secretary appointed michael stoddard (1 page)
11 July 2008Secretary appointed michael stoddard (1 page)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Resolutions
  • RES13 ‐ Finance documents agreement 04/07/2008
(4 pages)
11 July 2008Resolutions
  • RES13 ‐ Finance documemts agreement 04/07/2008
(4 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Resolutions
  • RES13 ‐ Finance documents agreement 04/07/2008
(4 pages)
11 July 2008Resolutions
  • RES13 ‐ Finance documemts agreement 04/07/2008
(4 pages)
11 July 2008Appointment terminated director simon parkes (1 page)
11 July 2008Appointment terminated director simon parkes (1 page)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
14 September 2007Return made up to 31/08/07; full list of members (3 pages)
14 September 2007Return made up to 31/08/07; full list of members (3 pages)
3 August 2007Full accounts made up to 30 September 2006 (26 pages)
3 August 2007Full accounts made up to 30 September 2006 (26 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
20 July 2006Full accounts made up to 30 September 2005 (19 pages)
20 July 2006Full accounts made up to 30 September 2005 (19 pages)
19 July 2006New director appointed (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New secretary appointed (1 page)
12 July 2006Company name changed civica systems LIMITED\certificate issued on 12/07/06 (2 pages)
12 July 2006Company name changed civica systems LIMITED\certificate issued on 12/07/06 (2 pages)
27 June 2006Registered office changed on 27/06/06 from: civica house poplar way sheffield south yorkshire S60 5TR (1 page)
27 June 2006Secretary resigned;director resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: civica house poplar way sheffield south yorkshire S60 5TR (1 page)
27 June 2006Secretary resigned;director resigned (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Particulars of mortgage/charge (13 pages)
12 October 2005Particulars of mortgage/charge (13 pages)
23 September 2005Return made up to 31/08/05; full list of members (3 pages)
23 September 2005Return made up to 31/08/05; full list of members (3 pages)
14 July 2005Full accounts made up to 30 September 2004 (20 pages)
14 July 2005Full accounts made up to 30 September 2004 (20 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
17 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2004Section 394 (2 pages)
21 May 2004Section 394 (2 pages)
8 May 2004Full accounts made up to 30 September 2003 (18 pages)
8 May 2004Full accounts made up to 30 September 2003 (18 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Director resigned (1 page)
7 January 2004Particulars of mortgage/charge (11 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Particulars of mortgage/charge (11 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2003Declaration of mortgage charge released/ceased (2 pages)
21 October 2003Declaration of mortgage charge released/ceased (2 pages)
21 October 2003Declaration of mortgage charge released/ceased (2 pages)
21 October 2003Declaration of mortgage charge released/ceased (2 pages)
2 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
18 March 2003Full accounts made up to 30 September 2002 (18 pages)
18 March 2003Full accounts made up to 30 September 2002 (18 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
26 November 2002Secretary resigned;director resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned;director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (2 pages)
3 October 2002Return made up to 31/08/02; full list of members (7 pages)
3 October 2002Return made up to 31/08/02; full list of members (7 pages)
1 August 2002Auditor's resignation (1 page)
1 August 2002Auditor's resignation (1 page)
25 July 2002Full accounts made up to 30 September 2001 (18 pages)
25 July 2002Full accounts made up to 30 September 2001 (18 pages)
23 April 2002Company name changed sanderson it systems LIMITED\certificate issued on 23/04/02 (2 pages)
23 April 2002Company name changed sanderson it systems LIMITED\certificate issued on 23/04/02 (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
4 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2001Secretary resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
10 July 2001Full accounts made up to 30 September 2000 (17 pages)
10 July 2001Full accounts made up to 30 September 2000 (17 pages)
16 June 2001Director's particulars changed (1 page)
16 June 2001Director's particulars changed (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
12 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Particulars of mortgage/charge (16 pages)
12 July 2000Particulars of mortgage/charge (16 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
5 June 2000Company name changed sanderson computers LIMITED\certificate issued on 05/06/00 (2 pages)
5 June 2000Company name changed sanderson computers LIMITED\certificate issued on 05/06/00 (2 pages)
1 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
1 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Particulars of mortgage/charge (15 pages)
21 March 2000Particulars of mortgage/charge (15 pages)
10 February 2000Full accounts made up to 30 September 1999 (15 pages)
10 February 2000Full accounts made up to 30 September 1999 (15 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
27 September 1999Return made up to 31/08/99; no change of members (11 pages)
27 September 1999Return made up to 31/08/99; no change of members (11 pages)
26 July 1999Full accounts made up to 30 September 1998 (15 pages)
26 July 1999Full accounts made up to 30 September 1998 (15 pages)
25 February 1999New director appointed (3 pages)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (3 pages)
25 February 1999New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
12 October 1998Return made up to 31/08/98; full list of members (12 pages)
12 October 1998Return made up to 31/08/98; full list of members (12 pages)
29 July 1998Full accounts made up to 30 September 1997 (15 pages)
29 July 1998Full accounts made up to 30 September 1997 (15 pages)
6 February 1998Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page)
6 February 1998Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
26 September 1997Return made up to 31/08/97; no change of members (7 pages)
26 September 1997Return made up to 31/08/97; no change of members (7 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1997Full accounts made up to 30 September 1996 (15 pages)
21 April 1997Full accounts made up to 30 September 1996 (15 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
1 October 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 October 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 August 1996Director's particulars changed (1 page)
11 August 1996Director's particulars changed (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
8 March 1996Full accounts made up to 30 September 1995 (15 pages)
8 March 1996Full accounts made up to 30 September 1995 (15 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
29 September 1995Return made up to 31/08/95; no change of members (10 pages)
29 September 1995Return made up to 31/08/95; no change of members (10 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
24 April 1995Full accounts made up to 30 September 1994 (15 pages)
24 April 1995Full accounts made up to 30 September 1994 (15 pages)
14 April 1982Incorporation (19 pages)
14 April 1982Incorporation (19 pages)