Background WavePink WaveYellow Wave

CIVICA NI LIMITED (NI043987)

CIVICA NI LIMITED (NI043987) is an active UK company. incorporated on 27 August 2002. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in other information technology service activities. CIVICA NI LIMITED has been registered for 23 years. Current directors include O'REILLY, Gerald Eric, PERKINS, Lee John.

Company Number
NI043987
Status
active
Type
ltd
Incorporated
27 August 2002
Age
23 years
Address
Unit 11b Weavers Court, Belfast, BT12 5GH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
O'REILLY, Gerald Eric, PERKINS, Lee John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVICA NI LIMITED

CIVICA NI LIMITED is an active company incorporated on 27 August 2002 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CIVICA NI LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

NI043987

LTD Company

Age

23 Years

Incorporated 27 August 2002

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

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

ASIDUA LTD
From: 4 October 2002To: 9 January 2017
ALTLESS LIMITED
From: 27 August 2002To: 4 October 2002
Contact
Address

Unit 11b Weavers Court Weavers Business Park Belfast, BT12 5GH,

Previous Addresses

Weavers Court 1st Floor, Unit 20 Linfield Industrial Estate Belfast BT12 5GH Northern Ireland
From: 23 December 2022To: 22 November 2025
10 Weavers Court Belfast BT12 5GH
From: 27 August 2002To: 23 December 2022
Timeline

41 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jul 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
May 20
Director Left
May 20
Director Joined
May 21
Director Joined
May 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Jul 23
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

STODDARD, Michael

Active
Weavers Court, BelfastBT12 5GH
Secretary
Appointed 21 Nov 2014

O'REILLY, Gerald Eric

Active
Weavers Court, BelfastBT12 5GH
Born September 1970
Director
Appointed 24 Jun 2025

PERKINS, Lee John

Active
Weavers Court, BelfastBT12 5GH
Born April 1973
Director
Appointed 25 Nov 2022

CANAVAN, Angela

Resigned
10 Weavers CourtBT12 5GH
Secretary
Appointed 27 Aug 2002
Resigned 21 Nov 2014

BRANKIN DR, Stephen

Resigned
10 Weavers CourtBT12 5GH
Born September 1961
Director
Appointed 25 Sept 2002
Resigned 31 Oct 2015

CANAVAN, Angela

Resigned
10 Weavers CourtBT12 5GH
Born June 1967
Director
Appointed 16 Nov 2017
Resigned 06 Jun 2018

CANAVAN, Angela

Resigned
10 Weavers CourtBT12 5GH
Born June 1967
Director
Appointed 01 Nov 2015
Resigned 16 Aug 2017

CANAVAN, Angela

Resigned
10 Weavers CourtBT12 5GH
Born June 1967
Director
Appointed 25 Oct 2002
Resigned 21 Nov 2014

CLYDESDALE, Derek Douglas

Resigned
10 Weavers CourtBT12 5GH
Born February 1968
Director
Appointed 21 Nov 2002
Resigned 21 Nov 2014

DOWNING, Simon Richard

Resigned
Burston Road, LondonSW15 6AR
Born February 1965
Director
Appointed 21 Nov 2014
Resigned 19 Mar 2018

FILBY, Nigel Robert

Resigned
Burston Road, LondonSW15 6AR
Born March 1952
Director
Appointed 21 Nov 2014
Resigned 02 Feb 2018

FLYNN, John Gerard

Resigned
10 Weavers CourtBT12 5GH
Born May 1962
Director
Appointed 21 Nov 2002
Resigned 21 Nov 2014

FRANKS, Martin David

Resigned
1st Floor, Unit 20, BelfastBT12 5GH
Born April 1974
Director
Appointed 18 Jan 2022
Resigned 30 Jun 2025

HAGAN, Kieran Anthony Hugh

Resigned
10 Weavers CourtBT12 5GH
Born June 1958
Director
Appointed 21 Nov 2002
Resigned 21 Nov 2014

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 27 Aug 2002
Resigned 25 Sept 2002

HENDERSON, David Gervais Symth

Resigned
10 Weavers CourtBT12 5GH
Born May 1962
Director
Appointed 25 Sept 2002
Resigned 21 Nov 2014

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 27 Aug 2002
Resigned 25 Sept 2002

LEIGH, Gavin

Resigned
1st Floor, Unit 20, BelfastBT12 5GH
Born November 1972
Director
Appointed 03 Aug 2017
Resigned 26 Jul 2024

MCCLEAN, Robert Stephen

Resigned
10 Weavers CourtBT12 5GH
Born January 1964
Director
Appointed 27 May 2005
Resigned 21 Nov 2014

MCMAHON, Linda

Resigned
10 Weavers CourtBT12 5GH
Born October 1975
Director
Appointed 16 Nov 2017
Resigned 27 Jun 2019

MCMAHON, Linda

Resigned
10 Weavers CourtBT12 5GH
Born October 1975
Director
Appointed 01 Aug 2009
Resigned 16 Aug 2017

MILLSOPP, Edward

Resigned
10 Weavers CourtBT12 5GH
Born April 1965
Director
Appointed 21 Nov 2002
Resigned 21 Nov 2014

OWENS, Mark Thomas

Resigned
1st Floor, Unit 20, BelfastBT12 5GH
Born October 1968
Director
Appointed 26 Jul 2018
Resigned 28 Feb 2022

PARKINSON, Stefanie Jane

Resigned
30 Stamford Street, LondonSE1 9LQ
Born September 1978
Director
Appointed 14 May 2020
Resigned 27 Jul 2023

ROBERT, Natacha Delphine Dominique

Resigned
10 Weavers CourtBT12 5GH
Born May 1975
Director
Appointed 28 Jun 2019
Resigned 14 May 2020

ROWLAND, Phillip David

Resigned
10 Weavers CourtBT12 5GH
Born March 1971
Director
Appointed 21 Nov 2014
Resigned 28 Feb 2022

SPICER, David Anthony

Resigned
10 Weavers CourtBT12 5GH
Born January 1961
Director
Appointed 27 May 2021
Resigned 27 May 2022

STODDARD, Michael

Resigned
10 Weavers CourtBT12 5GH
Born September 1957
Director
Appointed 25 May 2021
Resigned 27 May 2022

STORY, Wayne Andrew

Resigned
1st Floor, Unit 20, BelfastBT12 5GH
Born January 1961
Director
Appointed 04 Jul 2016
Resigned 31 Dec 2022

THORN, Stephen Mark

Resigned
1st Floor, Unit 20, BelfastBT12 5GH
Born April 1969
Director
Appointed 28 Jun 2019
Resigned 31 Mar 2024

Persons with significant control

1

Weavers Court, BelfastBT12 5GH

Nature of Control

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

Filing History

147

Change Registered Office Address Company With Date Old Address New Address
22 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 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
23 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
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
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Full
11 May 2017
AAMDAAMD
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Resolution
9 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
9 January 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Auditors Resignation Company
11 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
30 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Medium
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Medium
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Medium
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Medium
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Medium
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
13 January 2010
AAAnnual Accounts
Legacy
23 August 2009
371S(NI)371S(NI)
Legacy
11 August 2009
296(NI)296(NI)
Legacy
4 December 2008
AC(NI)AC(NI)
Legacy
26 August 2008
371S(NI)371S(NI)
Legacy
3 January 2008
AC(NI)AC(NI)
Legacy
6 September 2007
371S(NI)371S(NI)
Legacy
17 May 2007
411A(NI)411A(NI)
Legacy
17 November 2006
AC(NI)AC(NI)
Legacy
9 November 2006
UDART(NI)UDART(NI)
Legacy
6 October 2006
132(NI)132(NI)
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
5 October 2006
371S(NI)371S(NI)
Legacy
27 January 2006
AC(NI)AC(NI)
Legacy
13 October 2005
371S(NI)371S(NI)
Legacy
13 October 2005
296(NI)296(NI)
Legacy
12 May 2005
295(NI)295(NI)
Legacy
20 September 2004
AC(NI)AC(NI)
Legacy
11 September 2004
371S(NI)371S(NI)
Legacy
30 June 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 May 2004
402(NI)402(NI)
Resolution
9 December 2003
RESOLUTIONSResolutions
Legacy
25 November 2003
296(NI)296(NI)
Legacy
9 September 2003
371S(NI)371S(NI)
Legacy
9 August 2003
295(NI)295(NI)
Legacy
13 June 2003
233(NI)233(NI)
Legacy
10 January 2003
G98-2(NI)G98-2(NI)
Legacy
10 January 2003
UDART(NI)UDART(NI)
Legacy
10 January 2003
296(NI)296(NI)
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
14 October 2002
295(NI)295(NI)
Legacy
14 October 2002
133(NI)133(NI)
Legacy
14 October 2002
UDM+A(NI)UDM+A(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
14 October 2002
296(NI)296(NI)
Legacy
14 October 2002
296(NI)296(NI)
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
4 October 2002
CNRES(NI)CNRES(NI)
Miscellaneous
27 August 2002
MISCMISC
Legacy
27 August 2002
ARTS(NI)ARTS(NI)
Legacy
27 August 2002
MEM(NI)MEM(NI)
Legacy
27 August 2002
G23(NI)G23(NI)
Legacy
27 August 2002
G21(NI)G21(NI)