Background WavePink WaveYellow Wave

CIVIL ENFORCEMENT LTD (05645677)

CIVIL ENFORCEMENT LTD (05645677) is an active UK company. incorporated on 6 December 2005. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CIVIL ENFORCEMENT LTD has been registered for 20 years. Current directors include HOLLOWAY, Christopher John.

Company Number
05645677
Status
active
Type
ltd
Incorporated
6 December 2005
Age
20 years
Address
Horton House, Liverpool, L2 3PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLLOWAY, Christopher John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVIL ENFORCEMENT LTD

CIVIL ENFORCEMENT LTD is an active company incorporated on 6 December 2005 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CIVIL ENFORCEMENT LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05645677

LTD Company

Age

20 Years

Incorporated 6 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

CIVIL ENFORCEMENT SERVICES LTD
From: 6 December 2005To: 11 January 2006
Contact
Address

Horton House Exchange Flags Liverpool, L2 3PF,

Timeline

44 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 11
Director Joined
Feb 13
Director Left
Feb 13
Share Issue
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Jan 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
May 20
Owner Exit
Jun 20
Loan Secured
Jul 20
Loan Secured
Aug 21
Loan Secured
Dec 21
Loan Secured
Dec 22
Loan Secured
Sept 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
1
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HOLLOWAY, Christopher John

Active
Exchange Flags, LiverpoolL2 3PF
Born August 1957
Director
Appointed 12 Dec 2025

FLETCHER KENNEDY SECRETARIES LTD

Resigned
7 Petworth Road, HaslemereGU27 2JB
Corporate secretary
Appointed 06 Dec 2005
Resigned 06 Dec 2006

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 06 Dec 2006
Resigned 19 Mar 2019

ABRAHAM, Simon

Resigned
Exchange Flags, LiverpoolL2 3PF
Born August 1974
Director
Appointed 22 Mar 2019
Resigned 25 Jun 2019

ALI, Mostafa

Resigned
Exchange Flags, LiverpoolL2 3PF
Born November 1974
Director
Appointed 22 Mar 2019
Resigned 25 Jun 2019

DE BEER, Willem Marthinus

Resigned
Exchange Flags, LiverpoolL2 3PF
Born August 1967
Director
Appointed 18 Feb 2013
Resigned 07 Mar 2019

LTD, Nominated Director

Resigned
Exchange Flags, LiverpoolL2 3PF
Born February 2008
Director
Appointed 01 Sept 2024
Resigned 01 Jun 2025

STUART, Andrew Moray, The Honourable

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born October 1957
Director
Appointed 06 Dec 2010
Resigned 18 Feb 2013

TALJAARD, Mirlene Helen Lorain

Resigned
Exchange Flags, LiverpoolL2 3PF
Born February 1964
Director
Appointed 25 Jun 2019
Resigned 12 Dec 2025

WAYNE, Gary Mark

Resigned
Exchange Flags, LiverpoolL2 3PF
Born April 1970
Director
Appointed 22 Mar 2019
Resigned 22 Mar 2019

FLETCHER KENNEDY DIRECTORS LTD

Resigned
7 Petworth Road, HaslemereGU27 2JB
Corporate director
Appointed 06 Dec 2005
Resigned 06 Dec 2006

NOMINATED DIRECTOR

Resigned
St. Nicholas Close, BorehamwoodWD6 3EW
Corporate director
Appointed 01 Jun 2025
Resigned 12 Dec 2025

QA NOMINEES LIMITED

Resigned
St. Nicholas Close, BorehamwoodWD6 3EW
Corporate director
Appointed 25 Jun 2019
Resigned 01 Sept 2024

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate nominee director
Appointed 06 Dec 2006
Resigned 19 Mar 2019

Persons with significant control

4

1 Active
3 Ceased
St. Nicholas Close, BorehamwoodWD6 3EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019
Ceased 07 Feb 2020
St Nicholas Close, ElstreeWD6 3EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2017
Ceased 22 Mar 2019
ElstreeWD6 3EW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
25 June 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Legacy
28 August 2019
PARENT_ACCPARENT_ACC
Legacy
28 August 2019
GUARANTEE2GUARANTEE2
Legacy
28 August 2019
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 July 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Resolution
15 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2018
AAAnnual Accounts
Legacy
31 December 2018
PARENT_ACCPARENT_ACC
Legacy
31 December 2018
AGREEMENT2AGREEMENT2
Legacy
31 December 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
18 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
16 January 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
27 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
24 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
18 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Corporate Director Company With Change Date
21 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts Amended With Made Up Date
13 October 2008
AAMDAAMD
Accounts Amended With Made Up Date
13 October 2008
AAMDAAMD
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
23 July 2008
287Change of Registered Office
Legacy
16 June 2008
287Change of Registered Office
Legacy
12 June 2008
287Change of Registered Office
Legacy
2 January 2008
363aAnnual Return
Legacy
14 March 2007
363aAnnual Return
Legacy
13 March 2007
190190
Legacy
13 March 2007
353353
Legacy
13 March 2007
287Change of Registered Office
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
287Change of Registered Office
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2005
NEWINCIncorporation