Background WavePink WaveYellow Wave

CIVICA TRUSTEES LIMITED (03472794)

CIVICA TRUSTEES LIMITED (03472794) is an active UK company. incorporated on 28 November 1997. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CIVICA TRUSTEES LIMITED has been registered for 28 years. Current directors include O'REILLY, Gerald Eric, SPICER, David Anthony.

Company Number
03472794
Status
active
Type
ltd
Incorporated
28 November 1997
Age
28 years
Address
Southbank Central, London, SE1 9LQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
O'REILLY, Gerald Eric, SPICER, David Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVICA TRUSTEES LIMITED

CIVICA TRUSTEES LIMITED is an active company incorporated on 28 November 1997 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CIVICA TRUSTEES LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03472794

LTD Company

Age

28 Years

Incorporated 28 November 1997

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: Dormant

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 26 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

CIVICA GOVERNMENT LIMITED
From: 24 April 2002To: 26 November 2008
COMSTART LIMITED
From: 3 November 2000To: 24 April 2002
SANDERSON SI LIMITED
From: 16 December 1997To: 3 November 2000
BROOMCO (1413) LIMITED
From: 28 November 1997To: 16 December 1997
Contact
Address

Southbank Central 30 Stamford Street London, SE1 9LQ,

Previous Addresses

2 Burston Road Putney London SW15 6AR
From: 28 November 1997To: 1 July 2018
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jul 16
Director Left
Mar 18
Director Joined
Apr 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jan 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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

SPICER, David Anthony

Active
30 Stamford Street, LondonSE1 9LQ
Born January 1961
Director
Appointed 02 Apr 2020

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 09 Feb 1998
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 28 Nov 1997
Resigned 09 Feb 1998

DOWNING, Simon Richard

Resigned
2 Burston Road, LondonSW15 6AR
Born February 1965
Director
Appointed 23 Dec 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

PAWSON, Roger Stewart

Resigned
Bank Top House, BradfordBD17 5TB
Born March 1944
Director
Appointed 09 Feb 1998
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

WINN, Christopher

Resigned
Willow Bank Halls Farm Lane, BewdleyDY12 1NP
Born May 1950
Director
Appointed 09 Feb 1998
Resigned 23 Dec 2003

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 28 Nov 1997
Resigned 09 Feb 1998

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 28 Nov 1997
Resigned 09 Feb 1998

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

110

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 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
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
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 Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
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
31 October 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
8 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
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
8 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
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
287Change of Registered Office
Legacy
30 December 2003
403aParticulars of Charge Subject to s859A
Legacy
30 December 2003
403aParticulars of Charge Subject to s859A
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
287Change of Registered Office
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
6 December 2002
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
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
9 April 2001
287Change of Registered Office
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288aAppointment 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
17 February 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
225Change of Accounting Reference Date
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
287Change of Registered Office
Certificate Change Of Name Company
16 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 1997
NEWINCIncorporation