Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIVICA GROUP LIMITED
Company Information for

CIVICA GROUP LIMITED

SOUTHBANK CENTRAL, 30 STAMFORD STREET, LONDON, SE1 9LQ,
Company Registration Number
04968437
Private Limited Company
Active

Company Overview

About Civica Group Ltd
CIVICA GROUP LIMITED was founded on 2003-11-18 and has its registered office in London. The organisation's status is listed as "Active". Civica Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CIVICA GROUP LIMITED
 
Legal Registered Office
SOUTHBANK CENTRAL
30 STAMFORD STREET
LONDON
SE1 9LQ
Other companies in SW15
 
Previous Names
CIVICA LIMITED06/11/2008
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='04968437'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 04968437
Company ID Number 04968437
Date formed 2003-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB391171065  
Last Datalog update: 2025-12-05 14:07:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIVICA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CIVICA GROUP LIMITED
The following companies were found which have the same name as CIVICA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIVICA GROUP LTD Singapore Active Company formed on the 2020-09-04

Company Officers of CIVICA GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STODDARD
Company Secretary 2003-12-22
GAVIN LEIGH
Director 2017-03-21
PHILLIP DAVID ROWLAND
Director 2010-02-11
MICHAEL STODDARD
Director 2003-12-22
WAYNE ANDREW STORY
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD DOWNING
Director 2003-12-22 2018-03-19
JAN-OLIVIER FILLOLS
Director 2011-12-08 2012-08-23
JOSEPH DANIEL WETZ
Director 2011-12-08 2012-08-23
SIMON JAMES CHRISTOPHER FREER
Director 2008-04-21 2011-12-08
ANDREW STRUDWICK
Director 2008-04-21 2011-12-08
ROGER LANE SMITH
Director 2007-05-31 2008-04-21
PAUL JOHN LESTER
Director 2004-01-30 2008-04-21
LAURENCE EDWARD WILLIAM VAUGHAN
Director 2004-01-30 2008-04-21
MARK CHALICE PEARMAN
Director 2004-01-30 2007-04-17
PETER ANDERSON
Director 2003-12-22 2004-01-29
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2003-11-18 2003-12-22
DLA NOMINEES LIMITED
Nominated Director 2003-11-18 2003-12-22
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2003-11-18 2003-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STODDARD IN4TEK LIMITED Company Secretary 2009-09-24 CURRENT 1999-11-03 Dissolved 2016-04-08
MICHAEL STODDARD LIMESOFT LTD Company Secretary 2009-07-24 CURRENT 2005-07-19 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA SERVICES LIMITED Company Secretary 2008-07-03 CURRENT 1989-04-20 Liquidation
MICHAEL STODDARD CIVICA UK LIMITED Company Secretary 2008-07-03 CURRENT 1982-04-14 Active
MICHAEL STODDARD CONTEXT COMPUTERS LIMITED Company Secretary 2008-01-31 CURRENT 2000-02-10 Dissolved 2015-09-22
MICHAEL STODDARD IMAGE SYSTEMS EUROPE LIMITED Company Secretary 2008-01-31 CURRENT 1989-10-11 Dissolved 2016-04-08
MICHAEL STODDARD INFORMATION AND COMMUNICATION TECHNOLOGY ASSOCIATES LIMITED Company Secretary 2008-01-31 CURRENT 2001-11-14 Dissolved 2016-04-08
MICHAEL STODDARD MODSPRING LIMITED Company Secretary 2008-01-31 CURRENT 1997-05-23 Dissolved 2016-04-08
MICHAEL STODDARD PROOFPOWER LIMITED Company Secretary 2008-01-31 CURRENT 1995-11-17 Dissolved 2016-04-08
MICHAEL STODDARD SAFFCO HOLDINGS LIMITED Company Secretary 2008-01-31 CURRENT 2000-05-23 Dissolved 2016-04-08
MICHAEL STODDARD SAFFCO LIMITED Company Secretary 2008-01-31 CURRENT 1999-02-25 Dissolved 2016-04-08
MICHAEL STODDARD SAFFRON COMPUTER SERVICES LIMITED Company Secretary 2008-01-31 CURRENT 1986-06-10 Dissolved 2016-04-08
MICHAEL STODDARD SYSTEMS AUTHORITY LIMITED Company Secretary 2008-01-31 CURRENT 1990-03-27 Dissolved 2016-04-08
MICHAEL STODDARD BCS COMPUTING LIMITED Company Secretary 2008-01-31 CURRENT 1991-10-28 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA CONNECT LIMITED Company Secretary 2008-01-31 CURRENT 1997-08-04 Dissolved 2016-04-08
MICHAEL STODDARD COMINO GROUP LIMITED Company Secretary 2008-01-31 CURRENT 1996-03-08 Dissolved 2016-04-08
MICHAEL STODDARD COMINO LIMITED Company Secretary 2008-01-31 CURRENT 1977-08-30 Dissolved 2016-04-08
MICHAEL STODDARD COMINO TECHFLOW LIMITED Company Secretary 2008-01-31 CURRENT 2000-10-05 Dissolved 2016-04-08
MICHAEL STODDARD FLARE SOFTWARE SYSTEMS (UK) LIMITED Company Secretary 2007-01-18 CURRENT 2003-03-07 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA PUBLIC PROTECTION LIMITED Company Secretary 2007-01-18 CURRENT 1985-04-29 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA SOFTWARE SOLUTIONS LIMITED Company Secretary 2007-01-08 CURRENT 1996-11-15 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA FINANCIAL SYSTEMS LIMITED Company Secretary 2006-07-01 CURRENT 1980-09-22 Active
MICHAEL STODDARD RADIUS LIMITED Company Secretary 2004-09-13 CURRENT 1998-07-07 Dissolved 2016-04-08
MICHAEL STODDARD SYSTEMSOLVE (COMPUTER SERVICES) LIMITED Company Secretary 2004-09-13 CURRENT 1975-07-17 Dissolved 2016-04-08
MICHAEL STODDARD SYSTEMSOLVE LIMITED Company Secretary 2004-09-13 CURRENT 1978-06-26 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA LIMITED Company Secretary 2004-09-13 CURRENT 1984-12-17 Dissolved 2016-04-08
MICHAEL STODDARD SUDIAR LIMITED Company Secretary 2004-09-13 CURRENT 1976-01-21 Active
MICHAEL STODDARD RADIUS COMPUTER MAINTENANCE LIMITED Company Secretary 2004-09-13 CURRENT 1981-02-26 Liquidation
MICHAEL STODDARD COMMERCIAL SYSTEMS LIMITED Company Secretary 2003-12-23 CURRENT 1997-11-28 Dissolved 2015-09-22
MICHAEL STODDARD MANAGEMENT SOFTWARE LIMITED Company Secretary 2003-12-23 CURRENT 1990-01-24 Dissolved 2016-04-08
MICHAEL STODDARD PICK PEOPLE LIMITED Company Secretary 2003-12-23 CURRENT 1981-12-17 Dissolved 2016-04-08
MICHAEL STODDARD SANDERSON SOLUTIONS LIMITED Company Secretary 2003-12-23 CURRENT 1994-09-16 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA FCS LIMITED Company Secretary 2003-12-23 CURRENT 1965-06-09 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA COMMERCIAL SYSTEMS LIMITED Company Secretary 2003-12-23 CURRENT 1994-01-14 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA COMPUTER SOLUTIONS LIMITED Company Secretary 2003-12-23 CURRENT 1994-09-16 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA ENFORCEMENT LIMITED Company Secretary 2003-12-23 CURRENT 1969-10-15 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA INSIGHT LIMITED Company Secretary 2003-12-23 CURRENT 1981-06-22 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA IT SYSTEMS LIMITED Company Secretary 2003-12-23 CURRENT 1997-08-11 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA LICENSING LIMITED Company Secretary 2003-12-23 CURRENT 1979-01-24 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA PSS LIMITED Company Secretary 2003-12-23 CURRENT 1994-02-14 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA PUBLIC SECTOR LIMITED Company Secretary 2003-12-23 CURRENT 1983-06-13 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA SOFTWARE MANAGEMENT LIMITED Company Secretary 2003-12-23 CURRENT 1993-09-21 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA SOLUTIONS LIMITED Company Secretary 2003-12-23 CURRENT 1982-03-19 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA TECHNOLOGY LIMITED Company Secretary 2003-12-23 CURRENT 1949-10-20 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA TECHNOLOGIES LIMITED Company Secretary 2003-12-23 CURRENT 1994-05-04 Active
MICHAEL STODDARD CIVICA TRUSTEES LIMITED Company Secretary 2003-12-23 CURRENT 1997-11-28 Active
MICHAEL STODDARD CIVICA HOLDINGS LIMITED Company Secretary 2003-02-10 CURRENT 1987-05-13 Active
GAVIN LEIGH CARVAL COMPUTING LIMITED Director 2017-09-29 CURRENT 1986-07-18 Liquidation
GAVIN LEIGH SFW LTD Director 2017-08-10 CURRENT 1992-08-17 Liquidation
GAVIN LEIGH ABRITAS LIMITED Director 2017-08-10 CURRENT 2000-11-02 Liquidation
GAVIN LEIGH CIVICA NI LIMITED Director 2017-08-03 CURRENT 2002-08-27 Active
GAVIN LEIGH CIVICA HOLDINGS LIMITED Director 2017-03-21 CURRENT 1987-05-13 Active
GAVIN LEIGH IPL SOFTWARE PRODUCTS LTD. Director 2016-07-04 CURRENT 1994-02-11 Liquidation
GAVIN LEIGH IPL HOLDINGS LIMITED Director 2016-07-04 CURRENT 1992-06-02 Liquidation
GAVIN LEIGH IPL CONSULTANCY SERVICES LIMITED Director 2016-07-04 CURRENT 1992-06-02 Liquidation
GAVIN LEIGH IPL GROUP LIMITED Director 2016-07-04 CURRENT 2008-01-18 Liquidation
GAVIN LEIGH IPL TYPE B LIMITED Director 2016-07-04 CURRENT 2008-02-20 Liquidation
GAVIN LEIGH WTG TECHNOLOGIES LIMITED Director 2016-07-04 CURRENT 2006-12-21 Liquidation
GAVIN LEIGH IPL INFORMATION PROCESSING LIMITED Director 2016-07-04 CURRENT 1979-05-10 Liquidation
GAVIN LEIGH WTG TECHNOLOGIES GROUP LIMITED Director 2016-07-04 CURRENT 2011-04-28 Liquidation
GAVIN LEIGH CIVICA UK LIMITED Director 2015-12-21 CURRENT 1982-04-14 Active
PHILLIP DAVID ROWLAND VISIONWARE LIMITED Director 2018-05-25 CURRENT 1993-06-09 Liquidation
PHILLIP DAVID ROWLAND NATIONWIDE RETAIL SYSTEMS LIMITED Director 2018-05-03 CURRENT 1980-12-15 Liquidation
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 3 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 2 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND SFW LTD Director 2016-07-21 CURRENT 1992-08-17 Liquidation
PHILLIP DAVID ROWLAND IPL SOFTWARE PRODUCTS LTD. Director 2016-06-15 CURRENT 1994-02-11 Liquidation
PHILLIP DAVID ROWLAND IPL HOLDINGS LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
PHILLIP DAVID ROWLAND IPL CONSULTANCY SERVICES LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
PHILLIP DAVID ROWLAND IPL GROUP LIMITED Director 2016-06-15 CURRENT 2008-01-18 Liquidation
PHILLIP DAVID ROWLAND IPL TYPE B LIMITED Director 2016-06-15 CURRENT 2008-02-20 Liquidation
PHILLIP DAVID ROWLAND WTG TECHNOLOGIES LIMITED Director 2015-09-15 CURRENT 2006-12-21 Liquidation
PHILLIP DAVID ROWLAND CIVICA NI LIMITED Director 2014-11-21 CURRENT 2002-08-27 Active
PHILLIP DAVID ROWLAND ASIDUA (GB) LIMITED Director 2014-11-21 CURRENT 2007-03-20 Liquidation
PHILLIP DAVID ROWLAND CCS IT LIMITED Director 2014-07-03 CURRENT 1991-04-23 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN ACQUISITION LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN MIDCO LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN FINANCE LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2013-05-03 Active
PHILLIP DAVID ROWLAND GATEWAY COMPUTING LIMITED Director 2012-07-16 CURRENT 1983-07-12 Liquidation
PHILLIP DAVID ROWLAND INNOGISTIC LTD Director 2011-10-06 CURRENT 1992-09-30 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND TAB PRODUCTS COMPANY LIMITED Director 2011-05-11 CURRENT 1990-09-24 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CAVE TAB LIMITED Director 2011-05-11 CURRENT 1969-02-25 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND LIMESOFT LTD Director 2011-01-11 CURRENT 2005-07-19 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CORNWALL MIDCO LIMITED Director 2011-01-11 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CIVICA SERVICES LIMITED Director 2011-01-11 CURRENT 1989-04-20 Liquidation
PHILLIP DAVID ROWLAND CORNWALL BIDCO LIMITED Director 2011-01-11 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CORNWALL TOPCO LIMITED Director 2010-11-15 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CIVICA UK LIMITED Director 2010-09-13 CURRENT 1982-04-14 Active
PHILLIP DAVID ROWLAND CIVICA HOLDINGS LIMITED Director 2010-02-11 CURRENT 1987-05-13 Active
PHILLIP DAVID ROWLAND COMMERCIAL SYSTEMS LIMITED Director 2009-11-30 CURRENT 1997-11-28 Dissolved 2015-09-22
PHILLIP DAVID ROWLAND CONTEXT COMPUTERS LIMITED Director 2009-11-30 CURRENT 2000-02-10 Dissolved 2015-09-22
PHILLIP DAVID ROWLAND FLARE SOFTWARE SYSTEMS (UK) LIMITED Director 2009-11-30 CURRENT 2003-03-07 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND MANAGEMENT SOFTWARE LIMITED Director 2009-11-30 CURRENT 1990-01-24 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND MODSPRING LIMITED Director 2009-11-30 CURRENT 1997-05-23 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND PROOFPOWER LIMITED Director 2009-11-30 CURRENT 1995-11-17 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND RADIUS LIMITED Director 2009-11-30 CURRENT 1998-07-07 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFCO HOLDINGS LIMITED Director 2009-11-30 CURRENT 2000-05-23 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFCO LIMITED Director 2009-11-30 CURRENT 1999-02-25 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFRON COMPUTER SERVICES LIMITED Director 2009-11-30 CURRENT 1986-06-10 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMS AUTHORITY LIMITED Director 2009-11-30 CURRENT 1990-03-27 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMSOLVE (COMPUTER SERVICES) LIMITED Director 2009-11-30 CURRENT 1975-07-17 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMSOLVE LIMITED Director 2009-11-30 CURRENT 1978-06-26 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA FCS LIMITED Director 2009-11-30 CURRENT 1965-06-09 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND BCS COMPUTING LIMITED Director 2009-11-30 CURRENT 1991-10-28 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA COMPUTER SOLUTIONS LIMITED Director 2009-11-30 CURRENT 1994-09-16 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA CONNECT LIMITED Director 2009-11-30 CURRENT 1997-08-04 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA ENFORCEMENT LIMITED Director 2009-11-30 CURRENT 1969-10-15 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA IT SYSTEMS LIMITED Director 2009-11-30 CURRENT 1997-08-11 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PSS LIMITED Director 2009-11-30 CURRENT 1994-02-14 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC PROTECTION LIMITED Director 2009-11-30 CURRENT 1985-04-29 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC PROTECTION LIMITED Director 2009-11-30 CURRENT 1985-04-29 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC SECTOR LIMITED Director 2009-11-30 CURRENT 1983-06-13 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA SOFTWARE SOLUTIONS LIMITED Director 2009-11-30 CURRENT 1996-11-15 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA TECHNOLOGY LIMITED Director 2009-11-30 CURRENT 1949-10-20 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND COMINO LIMITED Director 2009-11-30 CURRENT 1977-08-30 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND RADIUS COMPUTER MAINTENANCE LIMITED Director 2009-11-30 CURRENT 1981-02-26 Liquidation
PHILLIP DAVID ROWLAND IN4TEK LIMITED Director 2009-09-24 CURRENT 1999-11-03 Dissolved 2016-04-08
MICHAEL STODDARD BCS COMPUTING LIMITED Director 2014-06-11 CURRENT 1991-10-28 Dissolved 2016-04-08
MICHAEL STODDARD ENGLAND HOCKEY Director 2012-03-20 CURRENT 2002-12-20 Active
MICHAEL STODDARD CIVICA HOLDINGS LIMITED Director 1998-10-01 CURRENT 1987-05-13 Active
WAYNE ANDREW STORY ONESTEP SOLUTIONS (RESOURCES) LIMITED Director 2018-02-23 CURRENT 1984-05-23 Liquidation
WAYNE ANDREW STORY CARVAL COMPUTING LIMITED Director 2017-07-13 CURRENT 1986-07-18 Liquidation
WAYNE ANDREW STORY ABRITAS LIMITED Director 2016-12-15 CURRENT 2000-11-02 Liquidation
WAYNE ANDREW STORY CIVICA HOLDINGS LIMITED Director 2016-07-04 CURRENT 1987-05-13 Active
WAYNE ANDREW STORY CCS IT LIMITED Director 2016-07-04 CURRENT 1991-04-23 Liquidation
WAYNE ANDREW STORY CIVICA RESOURCE LIMITED Director 2016-07-04 CURRENT 1991-11-27 Liquidation
WAYNE ANDREW STORY CIVICA TECHNOLOGIES LIMITED Director 2016-07-04 CURRENT 1994-05-04 Active
WAYNE ANDREW STORY CORNWALL BIDCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY SUDIAR LIMITED Director 2016-07-04 CURRENT 1976-01-21 Active
WAYNE ANDREW STORY GATEWAY COMPUTING LIMITED Director 2016-07-04 CURRENT 1983-07-12 Liquidation
WAYNE ANDREW STORY CIVICA FINANCIAL SYSTEMS LIMITED Director 2016-07-04 CURRENT 1980-09-22 Active
WAYNE ANDREW STORY COLDHARBOUR SYSTEMS LIMITED Director 2016-07-04 CURRENT 1985-03-12 Liquidation
WAYNE ANDREW STORY CIVICA TRUSTEES LIMITED Director 2016-07-04 CURRENT 1997-11-28 Active
WAYNE ANDREW STORY IPL INFORMATION PROCESSING LIMITED Director 2016-06-15 CURRENT 1979-05-10 Liquidation
WAYNE ANDREW STORY WTG TECHNOLOGIES GROUP LIMITED Director 2016-06-15 CURRENT 2011-04-28 Liquidation
WAYNE ANDREW STORY ALAHAR LIMITED Director 2016-05-03 CURRENT 2007-03-29 Liquidation
WAYNE ANDREW STORY NORWEL COMPUTER SERVICES LIMITED Director 2016-05-03 CURRENT 1975-01-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-11CONFIRMATION STATEMENT MADE ON 11/11/25, WITH NO UPDATES
2024-11-18CONFIRMATION STATEMENT MADE ON 18/11/24, WITH NO UPDATES
2024-07-26APPOINTMENT TERMINATED, DIRECTOR GAVIN LEIGH
2024-07-01FULL ACCOUNTS MADE UP TO 30/09/23
2023-11-28CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-24APPOINTMENT TERMINATED, DIRECTOR WAYNE ANDREW STORY
2022-11-25AP01DIRECTOR APPOINTED MR LEE JOHN PERKINS
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-07-08AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-14PSC07CESSATION OF CHAMBERTIN ACQUISITION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-14PSC02Notification of Cornwall Topco Limited as a person with significant control on 2021-11-29
2022-06-13PSC07CESSATION OF CHAMBERTIN FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-13PSC02Notification of Chambertin Finance Limited as a person with significant control on 2021-12-07
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY SPICER
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROWLAND
2022-02-04DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2022-02-04AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2022-01-07CESSATION OF CHAMBERTIN FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07CESSATION OF CHAMBERTIN (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2022-01-07PSC07CESSATION OF CHAMBERTIN FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13Notification of Chambertin Finance Limited as a person with significant control on 2021-12-07
2021-12-13Notification of Chambertin (Holdings) Limited as a person with significant control on 2021-12-08
2021-12-13PSC02Notification of Chambertin Finance Limited as a person with significant control on 2021-12-07
2021-12-13PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2021-07-09AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-27AP01DIRECTOR APPOINTED MR DAVID ANTHONY SPICER
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-07-17AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-30PSC05Change of details for Cornwall Bidco Limited as a person with significant control on 2020-03-29
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-06-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-07-25CH01Director's details changed for Mr Wayne Andrew Story on 2018-07-01
2018-07-19CH01Director's details changed for Mr Michael Stoddard on 2018-07-01
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STODDARD on 2018-07-01
2018-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/18 FROM 2 Burston Road Putney London SW15 6AR
2018-06-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DOWNING
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049684370005
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049684370006
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049684370007
2017-06-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-21AP01DIRECTOR APPOINTED MR GAVIN LEIGH
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 3764629
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MR WAYNE STORY
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 3764629
2015-11-25AR0118/11/15 ANNUAL RETURN FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 3764629
2014-11-24AR0118/11/14 ANNUAL RETURN FULL LIST
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049684370007
2014-04-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 3764629
2013-11-21AR0118/11/13 ANNUAL RETURN FULL LIST
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 049684370006
2013-06-10MEM/ARTSARTICLES OF ASSOCIATION
2013-06-10RES01ALTER ARTICLES 22/05/2013
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 049684370005
2013-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-22AR0118/11/12 FULL LIST
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JO WETZ
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAN-OLIVIER FILLOLS
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-10AP01DIRECTOR APPOINTED MR JAN-OLIVIER FILLOLS
2012-01-09AP01DIRECTOR APPOINTED MR JO WETZ
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRUDWICK
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FREER
2011-12-20AR0118/11/11 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD DOWNING / 04/07/2011
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-26AR0118/11/10 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-11AP01DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND
2009-12-09AR0118/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STRUDWICK / 18/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CHRISTOPHER FREER / 18/11/2009
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON FREER / 02/07/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-04363aRETURN MADE UP TO 18/11/08; BULK LIST AVAILABLE SEPARATELY
2008-12-04353LOCATION OF REGISTER OF MEMBERS
2008-11-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-05CERTNMCOMPANY NAME CHANGED CIVICA LIMITED CERTIFICATE ISSUED ON 06/11/08
2008-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-11RES13RE AGREEMENTS & OTHER COMPANY BUSINESS 04/07/2008
2008-07-11RES01ALTER MEM AND ARTS 04/07/2008
2008-06-30RES02REREG PLC TO PRI; RES02 PASS DATE:30/06/2008
2008-06-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-06-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-06-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-1388(2)AD 18/04/08-20/05/08 GBP SI 7473165@0.05=373658.25 GBP IC 3151655/3525313.25
2008-06-05288aDIRECTOR APPOINTED ANDREW STRUDWICK
2008-06-05288aDIRECTOR APPOINTED SIMON JAMES CHRISTOPHER FREER
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR ROGER LANE SMITH
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL LESTER
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE VAUGHAN
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CIVICA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIVICA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-11 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH
2013-08-28 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH AS SECURITY AGENT
2013-05-30 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH
FIXED & FLOATING SECURITY DOCUMENT 2008-07-07 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
CHARGE OVER SHARES 2005-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS "SECURITY TRUSTEE")
GUARANTEE & DEBENTURE 2005-09-30 Satisfied THE ROYAL BANK OF SCOTLAND THE SECURITY TRUSTEE) ACTING AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIES
SECURITY ACCESSION DEED 2003-12-23 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIVICA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CIVICA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIVICA GROUP LIMITED
Trademarks
We have not found any records of CIVICA GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CIVICA GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newark and Sherwood District Council 2010-12 GBP £132,451
London Borough of Lambeth 2010-12 GBP £2,584
Gateshead Metropolitan Borough Council 2010-12 GBP £13,450
Coventry City Council 2010-11 GBP £12,114
Coventry City Council 2010-10 GBP £5,895
Newark and Sherwood District Council 2010-10 GBP £2,508
Hampshire County Council 2010-9 GBP £2,500
Newark and Sherwood District Council 2010-9 GBP £3,180
Hampshire County Council 2010-8 GBP £8,000
Coventry City Council 2010-7 GBP £2,840
Newark and Sherwood District Council 2010-5 GBP £950
Newark and Sherwood District Council 2010-4 GBP £875

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CIVICA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CIVICA GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-06-0085211095Magnetic tape-type video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. video camera recorders and those using magnetic tape of a width of <= 1,3 cm and allowing recording or reproduction at a tape speed of <= 50 mm/s)
2017-03-0095042000Billiards of all kinds and accessories
2016-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-04-0085444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2016-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-10-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2013-08-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2013-08-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2013-07-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2013-06-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2013-06-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2013-04-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2013-04-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2013-04-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2013-03-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2013-03-0139261000Office or school supplies, of plastics, n.e.s.
2013-03-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2013-03-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2013-03-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2013-03-0173269098Articles of iron or steel, n.e.s.
2013-03-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-01-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2012-12-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2012-12-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2012-11-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2012-11-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2012-10-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2012-10-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2012-10-0173269098Articles of iron or steel, n.e.s.
2012-08-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2012-08-0139261000Office or school supplies, of plastics, n.e.s.
2012-08-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2012-08-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2012-08-0173269098Articles of iron or steel, n.e.s.
2012-07-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2012-07-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2012-05-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2012-05-0173269098Articles of iron or steel, n.e.s.
2012-04-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2012-04-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2012-04-0194031093Metal filing, card-index and other cabinets, for offices, of > 80 cm in height
2012-03-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2012-03-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2012-03-0194031093Metal filing, card-index and other cabinets, for offices, of > 80 cm in height
2012-02-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2012-01-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2012-01-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2012-01-0173269098Articles of iron or steel, n.e.s.
2011-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-12-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2011-12-0173269098Articles of iron or steel, n.e.s.
2011-11-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2011-11-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2011-11-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2011-11-0173269098Articles of iron or steel, n.e.s.
2011-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-10-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2011-10-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2011-09-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2011-09-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2011-08-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2011-08-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2011-07-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2011-07-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2011-06-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2011-06-0148201010Registers, account books, order books and receipt books, of paper or paperboard
2011-06-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2011-06-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2011-05-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2011-05-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2011-05-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2011-04-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2010-12-0184717020Central storage units for automatic data-processing machines
2010-11-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-08-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-04-0184717020Central storage units for automatic data-processing machines
2010-03-0184717020Central storage units for automatic data-processing machines
2010-01-0184717020Central storage units for automatic data-processing machines

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIVICA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIVICA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.