Background WavePink WaveYellow Wave

ACIVICO LIMITED (07792304)

ACIVICO LIMITED (07792304) is an active UK company. incorporated on 29 September 2011. with registered office in Birmingham. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. ACIVICO LIMITED has been registered for 14 years. Current directors include EVANS, Mark Richard, MILLS, Gary, NICHOLLS, Lisa Mary and 1 others.

Company Number
07792304
Status
active
Type
ltd
Incorporated
29 September 2011
Age
14 years
Address
10 Brindley Place, Birmingham, B1 2JB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
EVANS, Mark Richard, MILLS, Gary, NICHOLLS, Lisa Mary, POWELL, David Leslie
SIC Codes
41201, 71111, 84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACIVICO LIMITED

ACIVICO LIMITED is an active company incorporated on 29 September 2011 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. ACIVICO LIMITED was registered 14 years ago.(SIC: 41201, 71111, 84110)

Status

active

Active since 14 years ago

Company No

07792304

LTD Company

Age

14 Years

Incorporated 29 September 2011

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 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

10 Brindley Place Birmingham, B1 2JB,

Previous Addresses

10 Woodcock Street Birmingham B7 4BL England
From: 7 April 2021To: 2 August 2024
Louisa House 92 - 93 Edward Street Birmingham B1 2RA England
From: 1 February 2017To: 7 April 2021
Louisa House Quay Place Edward Street Birmingham B1 2RA England
From: 1 February 2017To: 1 February 2017
1 Lancaster Circus Queensway Birmingham West Midlands B4 7DJ
From: 29 September 2011To: 1 February 2017
Timeline

45 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Nov 19
Funding Round
Apr 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Jul 21
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
1
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

EVANS, Mark Richard

Active
Brindley Place, BirminghamB1 2JB
Born May 1971
Director
Appointed 25 May 2022

MILLS, Gary

Active
Brindley Place, BirminghamB1 2JB
Born September 1964
Director
Appointed 01 Oct 2024

NICHOLLS, Lisa Mary

Active
Brindley Place, BirminghamB1 2JB
Born August 1978
Director
Appointed 01 Nov 2024

POWELL, David Leslie

Active
Brindley Place, BirminghamB1 2JB
Born May 1960
Director
Appointed 24 Jun 2020

CLARKE, Sonya Ann Rachel

Resigned
92 - 93 Edward Street, BirminghamB1 2RA
Secretary
Appointed 08 Sept 2016
Resigned 31 Jan 2018

PITHER, Karen

Resigned
92 - 93 Edward Street, BirminghamB1 2RA
Secretary
Appointed 31 Jan 2018
Resigned 25 Apr 2018

SEMBHI, Gurdeep Singh

Resigned
92-93 Edward Street, BirminghamB1 2RA
Secretary
Appointed 25 Apr 2018
Resigned 07 Jun 2018

BARROW, Mark

Resigned
Lancaster Circus, BirminghamB4 7DJ
Born September 1965
Director
Appointed 29 Sept 2011
Resigned 31 Jan 2014

BENSON, Ian Harley

Resigned
92 - 93 Edward Street, BirminghamB1 2RA
Born March 1979
Director
Appointed 26 Jun 2019
Resigned 31 Jul 2020

BREW, Randal Anthony Maddock, Dr

Resigned
92 - 93 Edward Street, BirminghamB1 2RA
Born June 1943
Director
Appointed 06 Jan 2012
Resigned 11 May 2018

BRIGGS, Ian Richard

Resigned
Lancaster Circus Queensway, BirminghamB4 7DJ
Born January 1955
Director
Appointed 12 Aug 2014
Resigned 31 Mar 2022

BUCKNALL, David John

Resigned
Lancaster Circus, BirminghamB4 7DJ
Born September 1938
Director
Appointed 12 Aug 2014
Resigned 07 Jun 2015

DRANSFIELD, Paul

Resigned
Lancaster Circus, BirminghamB4 7DJ
Born August 1960
Director
Appointed 06 Jan 2012
Resigned 29 Sept 2014

GREGSON, Matthew John, Councillor

Resigned
92 - 93 Edward Street, BirminghamB1 2RA
Born May 1976
Director
Appointed 12 Aug 2014
Resigned 25 Aug 2017

GREGSON, Michael James

Resigned
92 - 93 Edward Street, BirminghamB1 2RA
Born March 1969
Director
Appointed 01 May 2017
Resigned 19 Nov 2018

GRIFFITHS, Peter James Llewelyn

Resigned
Woodcock Street, BirminghamB7 4BL
Born September 1948
Director
Appointed 25 Jul 2018
Resigned 28 Apr 2022

GRINDROD, Frederick Thomas

Resigned
Woodcock Street, BirminghamB7 4BL
Born March 1978
Director
Appointed 25 Jul 2018
Resigned 30 Jun 2021

HARMER, Roger Kingdon

Resigned
Lancaster Circus, BirminghamB4 7DJ
Born November 1965
Director
Appointed 06 Jan 2012
Resigned 19 May 2012

HAYNES, Trevor Brian

Resigned
92 - 93 Edward Street, BirminghamB1 2RA
Born May 1955
Director
Appointed 30 Sept 2015
Resigned 25 Apr 2018

HENLEY, Barry Stephen, Councillor

Resigned
Lancaster Circus, BirminghamB4 7DJ
Born April 1950
Director
Appointed 06 Jan 2012
Resigned 29 Sept 2014

JENKINS, Kerry Shaunna

Resigned
Lancaster Circus, BirminghamB4 7DJ
Born December 1962
Director
Appointed 12 Aug 2014
Resigned 30 Nov 2016

LOCKE, Mary Anne, Councillor

Resigned
92 - 93 Edward Street, BirminghamB1 2RA
Born September 1954
Director
Appointed 30 Nov 2016
Resigned 20 Dec 2017

MCKINNA, Alison Heather

Resigned
Brindley Place, BirminghamB1 2JB
Born April 1967
Director
Appointed 27 Nov 2019
Resigned 30 Sept 2024

NEWHALL-CAIGER, Catherine Audrey

Resigned
92 - 93 Edward Street, BirminghamB1 2RA
Born May 1963
Director
Appointed 09 Aug 2017
Resigned 27 Feb 2019

SPENCER, Claire Margaret

Resigned
92 - 93 Edward Street, BirminghamB1 2RA
Born March 1983
Director
Appointed 29 Nov 2017
Resigned 21 Sept 2018

WARD, Donald Dudley

Resigned
Lancaster Circus, BirminghamB4 7DJ
Born October 1963
Director
Appointed 12 Aug 2014
Resigned 21 Dec 2016

WOOD, Kenneth William, Councillor

Resigned
Woodcock Street, BirminghamB7 4BL
Born July 1959
Director
Appointed 25 Jul 2018
Resigned 29 Feb 2024

Persons with significant control

1

Birmingham City Council

Active
The Council House, BirminghamB1 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Resolution
6 June 2025
RESOLUTIONSResolutions
Memorandum Articles
6 June 2025
MAMA
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Withdrawal Of The Directors Residential Address Register Information From The Public Register
2 August 2024
EW02EW02
Elect To Keep The Directors Residential Address Register Information On The Public Register
2 August 2024
EH02EH02
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Incorporation Company
29 September 2011
NEWINCIncorporation