Background WavePink WaveYellow Wave

CIVICA TECHNOLOGIES LIMITED (02925594)

CIVICA TECHNOLOGIES LIMITED (02925594) is an active UK company. incorporated on 4 May 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CIVICA TECHNOLOGIES LIMITED has been registered for 31 years. Current directors include O'REILLY, Gerald Eric, PERKINS, Lee John.

Company Number
02925594
Status
active
Type
ltd
Incorporated
4 May 1994
Age
31 years
Address
Southbank Central, London, SE1 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
O'REILLY, Gerald Eric, PERKINS, Lee John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVICA TECHNOLOGIES LIMITED

CIVICA TECHNOLOGIES LIMITED is an active company incorporated on 4 May 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CIVICA TECHNOLOGIES LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02925594

LTD Company

Age

31 Years

Incorporated 4 May 1994

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 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

SANDERSON TECHNOLOGIES LIMITED
From: 6 June 1994To: 24 April 2002
BROOMCO (758) LIMITED
From: 4 May 1994To: 6 June 1994
Contact
Address

Southbank Central 30 Stamford Street London, SE1 9LQ,

Previous Addresses

2 Burston Road Putney London SW15 6AR
From: 4 May 1994To: 1 July 2018
Timeline

21 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Left
Dec 09
Director Joined
Dec 09
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 14
Director Joined
Jul 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Mar 18
Director Left
Mar 18
Funding Round
Sept 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

STODDARD, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Secretary
Appointed 23 Dec 2003

O'REILLY, Gerald Eric

Active
30 Stamford Street, LondonSE1 9LQ
Born September 1970
Director
Appointed 24 Jun 2025

PERKINS, Lee John

Active
30 Stamford Street, LondonSE1 9LQ
Born April 1973
Director
Appointed 25 Nov 2022

FROST, Adrian David

Resigned
2 Edwards Road, Sutton ColdfieldB75 5NG
Secretary
Appointed 19 Mar 2001
Resigned 23 Dec 2003

NAYLOR, Stephen

Resigned
68 Dobcroft Road, SheffieldS7 2LS
Secretary
Appointed 26 May 1994
Resigned 23 Mar 2000

STEWART, Caroline Elizabeth

Resigned
5 Plainview Close, WalsallWS9 0YY
Secretary
Appointed 23 Mar 2000
Resigned 15 Sept 2000

STODDARD, Michael

Resigned
Walnut Cottage, BanburyOX17 1HN
Secretary
Appointed 15 Sept 2000
Resigned 19 Mar 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 04 May 1994
Resigned 26 May 1994

DOWNING, Simon Richard

Resigned
2 Burston Road, LondonSW15 6AR
Born February 1965
Director
Appointed 10 Feb 2003
Resigned 19 Mar 2018

FRANKS, Martin David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born April 1974
Director
Appointed 18 Jan 2022
Resigned 30 Jun 2025

NODEN, Philip Thomas

Resigned
Little Mill Cottage, EllesmereSY12 0QR
Born July 1942
Director
Appointed 26 May 1994
Resigned 30 Sept 1996

PAWSON, Roger Stewart

Resigned
Bank Top House, BradfordBD17 5TB
Born March 1944
Director
Appointed 30 Oct 1996
Resigned 30 Sept 1998

ROWLAND, Phillip David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born March 1971
Director
Appointed 30 Nov 2009
Resigned 28 Feb 2022

STODDARD, Michael

Resigned
Walnut Cottage, BanburyOX17 1HN
Born September 1957
Director
Appointed 01 Oct 1998
Resigned 30 Nov 2009

STORY, Wayne Andrew

Resigned
30 Stamford Street, LondonSE1 9LQ
Born January 1961
Director
Appointed 04 Jul 2016
Resigned 31 Dec 2022

THOMPSON, Paul

Resigned
Moorgate Road, RotherhamS60 2AD
Born February 1952
Director
Appointed 26 May 1994
Resigned 18 Sept 1995

WINN, Christopher

Resigned
Willow Bank Halls Farm Lane, BewdleyDY12 1NP
Born May 1950
Director
Appointed 18 Sept 1995
Resigned 10 Feb 2003

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 04 May 1994
Resigned 26 May 1994

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 04 May 1994
Resigned 26 May 1994

Persons with significant control

1

Stamford Street, LondonSE1 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
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
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Resolution
26 September 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
28 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
4 August 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
155(6)a155(6)a
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Resolution
23 January 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
287Change of Registered Office
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
155(6)a155(6)a
Legacy
30 December 2003
403aParticulars of Charge Subject to s859A
Legacy
30 December 2003
403aParticulars of Charge Subject to s859A
Legacy
1 September 2003
287Change of Registered Office
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
287Change of Registered Office
Legacy
8 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 August 2002
AUDAUD
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
287Change of Registered Office
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
155(6)a155(6)a
Resolution
1 June 2000
RESOLUTIONSResolutions
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
4 October 1996
288288
Legacy
11 August 1996
288288
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
16 October 1995
288288
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
287Change of Registered Office
Legacy
29 June 1994
224224
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Certificate Change Of Name Company
3 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 1994
NEWINCIncorporation