Background WavePink WaveYellow Wave

CIVICA ELECTION SERVICES LIMITED (02263092)

CIVICA ELECTION SERVICES LIMITED (02263092) is an active UK company. incorporated on 27 May 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CIVICA ELECTION SERVICES LIMITED has been registered for 37 years.

Company Number
02263092
Status
active
Type
ltd
Incorporated
27 May 1988
Age
37 years
Address
Southbank Central, London, SE1 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVICA ELECTION SERVICES LIMITED

CIVICA ELECTION SERVICES LIMITED is an active company incorporated on 27 May 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CIVICA ELECTION SERVICES LIMITED was registered 37 years ago.(SIC: 74909)

Status

active

Active since 37 years ago

Company No

02263092

LTD Company

Age

37 Years

Incorporated 27 May 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

ELECTORAL REFORM SERVICES LIMITED
From: 17 December 2003To: 6 February 2020
ELECTORAL REFORM (BALLOT SERVICES) LIMITED
From: 5 January 1989To: 17 December 2003
BALLOT SERVICES (ERS) LIMITED
From: 27 May 1988To: 5 January 1989
Contact
Address

Southbank Central 30 Stamford Street London, SE1 9LQ,

Previous Addresses

The Election Centre 33 Clarendon Road Hornsey London N8 0NW
From: 27 May 1988To: 12 April 2019
Timeline

38 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
May 11
Funding Round
Aug 11
Director Left
May 12
Director Left
Apr 15
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Feb 17
Director Joined
Nov 17
Funding Round
Jan 18
Funding Round
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Share Issue
Apr 19
Funding Round
Apr 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Jan 23
Loan Secured
Nov 23
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
7
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Resolution
6 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
22 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Resolution
12 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Resolution
9 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 April 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
9 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 April 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 December 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Memorandum Articles
22 November 2017
MAMA
Resolution
22 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Auditors Resignation Company
29 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Resolution
14 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Group
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Group
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Resolution
10 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
18 June 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Legacy
28 August 2009
288aAppointment of Director or Secretary
Memorandum Articles
27 August 2009
MEM/ARTSMEM/ARTS
Resolution
27 August 2009
RESOLUTIONSResolutions
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
8 August 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Group
27 May 2008
AAAnnual Accounts
Accounts With Accounts Type Group
12 June 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
6 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
363aAnnual Return
Legacy
2 May 2006
403aParticulars of Charge Subject to s859A
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 June 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 April 2004
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 April 2003
AAAnnual Accounts
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
23 March 2002
403aParticulars of Charge Subject to s859A
Legacy
23 March 2002
403aParticulars of Charge Subject to s859A
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
1 December 1999
288cChange of Particulars
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
2 July 1998
288cChange of Particulars
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
23 July 1996
288288
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
288288
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
18 November 1993
288288
Miscellaneous
8 July 1993
MISCMISC
Accounts With Accounts Type Medium
8 July 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 October 1992
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
23 September 1992
363b363b
Legacy
13 April 1992
353353
Legacy
13 April 1992
325325
Legacy
13 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
22 January 1992
363aAnnual Return
Legacy
22 January 1992
363aAnnual Return
Accounts With Accounts Type Medium
22 January 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Legacy
28 November 1991
288288
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
26 November 1991
288288
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Legacy
28 June 1991
288288
Legacy
2 August 1990
288288
Legacy
13 April 1989
288288
Legacy
9 March 1989
288288
Certificate Change Of Name Company
4 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1988
224224
Incorporation Company
27 May 1988
NEWINCIncorporation