Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CIVICA NI LIMITED
Company Information for

CIVICA NI LIMITED

WEAVERS COURT 1ST FLOOR, UNIT 20, LINFIELD INDUSTRIAL ESTATE, BELFAST, BT12 5GH,
Company Registration Number
NI043987
Private Limited Company
Active

Company Overview

About Civica Ni Ltd
CIVICA NI LIMITED was founded on 2002-08-27 and has its registered office in Belfast. The organisation's status is listed as "Active". Civica Ni Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CIVICA NI LIMITED
 
Legal Registered Office
WEAVERS COURT 1ST FLOOR, UNIT 20
LINFIELD INDUSTRIAL ESTATE
BELFAST
BT12 5GH
Other companies in BT12
 
Previous Names
ASIDUA LTD09/01/2017
Filing Information
Company Number NI043987
Company ID Number NI043987
Date formed 2002-08-27
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 17:52:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIVICA NI 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.

Company Officers of CIVICA NI LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STODDARD
Company Secretary 2014-11-21
GAVIN LEIGH
Director 2017-08-03
LINDA MCMAHON
Director 2017-11-16
PHILLIP DAVID ROWLAND
Director 2014-11-21
WAYNE ANDREW STORY
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA CANAVAN
Director 2017-11-16 2018-06-06
SIMON RICHARD DOWNING
Director 2014-11-21 2018-03-19
NIGEL ROBERT FILBY
Director 2014-11-21 2018-02-02
ANGELA CANAVAN
Director 2015-11-01 2017-08-16
LINDA MCMAHON
Director 2009-08-01 2017-08-16
STEPHEN BRANKIN DR
Director 2002-09-25 2015-10-31
ANGELA CANAVAN
Company Secretary 2002-08-27 2014-11-21
ANGELA CANAVAN
Director 2002-10-25 2014-11-21
DEREK DOUGLAS CLYDESDALE
Director 2002-11-21 2014-11-21
JOHN GERARD FLYNN
Director 2002-11-21 2014-11-21
KIERAN ANTHONY HUGH HAGAN
Director 2002-11-21 2014-11-21
DAVID GERVAIS SYMTH HENDERSON
Director 2002-09-25 2014-11-21
ROBERT STEPHEN MCCLEAN
Director 2005-05-27 2014-11-21
EDWARD MILLSOPP
Director 2002-11-21 2014-11-21
MALCOLM JOSEPH HARRISON
Director 2002-08-27 2002-09-25
DOROTHY MAY KANE
Director 2002-08-27 2002-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 HOLDINGS LIMITED Director 2017-03-21 CURRENT 1987-05-13 Active
GAVIN LEIGH CIVICA GROUP LIMITED Director 2017-03-21 CURRENT 2003-11-18 Active
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 IPL CONSULTANCY SERVICES LIMITED Director 2016-07-04 CURRENT 1992-06-02 Liquidation
GAVIN LEIGH IPL HOLDINGS LIMITED Director 2016-07-04 CURRENT 1992-06-02 Liquidation
GAVIN LEIGH IPL SOFTWARE PRODUCTS LTD. Director 2016-07-04 CURRENT 1994-02-11 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 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 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 CIVICA GROUP LIMITED Director 2010-02-11 CURRENT 2003-11-18 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
WAYNE ANDREW STORY VISIONWARE LIMITED Director 2018-05-25 CURRENT 1993-06-09 Liquidation
WAYNE ANDREW STORY NATIONWIDE RETAIL SYSTEMS LIMITED Director 2018-05-03 CURRENT 1980-12-15 Liquidation
WAYNE ANDREW STORY CAMELIA BIDCO LIMITED Director 2018-01-30 CURRENT 2017-07-12 Active
WAYNE ANDREW STORY CAMELIA INVESTMENT 3 LIMITED Director 2018-01-19 CURRENT 2017-09-19 Active
WAYNE ANDREW STORY CAMELIA INVESTMENT 2 LIMITED Director 2018-01-19 CURRENT 2017-09-19 Active
WAYNE ANDREW STORY CAMELIA INVESTMENT 1 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
WAYNE ANDREW STORY SFW LTD Director 2016-07-21 CURRENT 1992-08-17 Liquidation
WAYNE ANDREW STORY CORNWALL TOPCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY CORNWALL MIDCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY CHAMBERTIN ACQUISITION LIMITED Director 2016-07-04 CURRENT 2013-05-03 Liquidation
WAYNE ANDREW STORY CHAMBERTIN (HOLDINGS) LIMITED Director 2016-07-04 CURRENT 2013-05-03 Active
WAYNE ANDREW STORY CHAMBERTIN MIDCO LIMITED Director 2016-07-04 CURRENT 2013-05-03 Liquidation
WAYNE ANDREW STORY CHAMBERTIN FINANCE LIMITED Director 2016-07-04 CURRENT 2013-05-03 Liquidation
WAYNE ANDREW STORY ASIDUA (GB) LIMITED Director 2016-07-04 CURRENT 2007-03-20 Liquidation
WAYNE ANDREW STORY IPL GROUP LIMITED Director 2016-06-15 CURRENT 2008-01-18 Liquidation
WAYNE ANDREW STORY IPL TYPE B LIMITED Director 2016-06-15 CURRENT 2008-02-20 Liquidation
WAYNE ANDREW STORY PUBLIC SECTOR COSTING ASSOCIATES LIMITED Director 2016-06-04 CURRENT 2002-01-25 Liquidation
WAYNE ANDREW STORY CIVICA SERVICES LIMITED Director 2015-12-21 CURRENT 1989-04-20 Liquidation
WAYNE ANDREW STORY CIVICA UK LIMITED Director 2015-12-21 CURRENT 1982-04-14 Active

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
2023-09-01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-07-27APPOINTMENT TERMINATED, DIRECTOR STEFANIE JANE PARKINSON
2023-07-12FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS OWENS
2023-01-24APPOINTMENT TERMINATED, DIRECTOR WAYNE ANDREW STORY
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM 10 Weavers Court Belfast BT12 5GH
2022-09-07CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-02-04DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-07-09AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-27AP01DIRECTOR APPOINTED MR DAVID ANTHONY SPICER
2021-05-25AP01DIRECTOR APPOINTED MR MICHAEL STODDARD
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-07-17AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-14AP01DIRECTOR APPOINTED MRS STEFANIE JANE PARKINSON
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NATACHA DELPHINE DOMINIQUE ROBERT
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-06-28AP01DIRECTOR APPOINTED MR STEPHEN MARK THORN
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MCMAHON
2019-03-12AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-07-26AP01DIRECTOR APPOINTED MR MARK THOMAS OWENS
2018-07-25CH01Director's details changed for Mr Phillip David Rowland on 2015-07-01
2018-07-24CH01Director's details changed for Mr Wayne Andrew Story on 2018-07-01
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STODDARD on 2017-07-01
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CANAVAN
2018-04-26AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DOWNING
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT FILBY
2017-11-16AP01DIRECTOR APPOINTED MRS ANGELA CANAVAN
2017-11-16AP01DIRECTOR APPOINTED MS LINDA MCMAHON
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MCMAHON
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CANAVAN
2017-08-03AP01DIRECTOR APPOINTED MR GAVIN LEIGH
2017-05-11AAMDAmended full accounts made up to 2016-09-30
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-09RES15CHANGE OF COMPANY NAME 21/06/20
2017-01-09CERTNMCOMPANY NAME CHANGED ASIDUA LTD CERTIFICATE ISSUED ON 09/01/17
2017-01-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 80000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MR WAYNE STORY
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-10AP01DIRECTOR APPOINTED ANGELA CANAVAN
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRANKIN DR
2015-09-11AUDAUDITOR'S RESIGNATION
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 80000
2015-09-03AR0127/08/15 FULL LIST
2015-03-30AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2015-02-26AP01DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND
2015-02-26AP01DIRECTOR APPOINTED MR NIGEL ROBERT FILBY
2015-02-26AP01DIRECTOR APPOINTED MR SIMON RICHARD DOWNING
2015-02-26AP03SECRETARY APPOINTED MR MICHAEL STODDARD
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN HAGAN
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLYNN
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLEAN
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MILLSOPP
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CLYDESDALE
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CANAVAN
2015-02-26TM02APPOINTMENT TERMINATED, SECRETARY ANGELA CANAVAN
2014-11-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 80000
2014-09-05AR0127/08/14 FULL LIST
2013-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-08-27AR0127/08/13 FULL LIST
2012-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-08-31AR0127/08/12 FULL LIST
2011-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-09-12AR0127/08/11 FULL LIST
2010-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-09-23AR0127/08/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MILLSOPP / 27/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MCMAHON / 27/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN MCCLEAN / 27/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERVAIS SYMTH HENDERSON / 27/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN ANTHONY HUGH HAGAN / 27/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD FLYNN / 27/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK DOUGLAS CLYDESDALE / 27/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CANAVAN / 27/08/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRANKIN DR / 27/08/2010
2010-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA CANAVAN / 27/08/2010
2010-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-08-23371S(NI)27/08/09 ANNUAL RETURN SHUTTLE
2009-08-11296(NI)CHANGE OF DIRS/SEC
2008-12-04AC(NI)31/03/08 ANNUAL ACCTS
2008-08-26371S(NI)27/08/08 ANNUAL RETURN SHUTTLE
2008-01-03AC(NI)31/03/07 ANNUAL ACCTS
2007-09-06371S(NI)27/08/07 ANNUAL RETURN SHUTTLE
2007-05-17411A(NI)MORTGAGE SATISFACTION
2006-11-17AC(NI)31/03/06 ANNUAL ACCTS
2006-11-09UDART(NI)UPDATED ARTICLES
2006-10-06RES(NI)SPECIAL/EXTRA RESOLUTION
2006-10-06132(NI)NOT RE CONSOL/DIVN OF SHS
2006-10-05371S(NI)27/08/06 ANNUAL RETURN SHUTTLE
2006-01-27AC(NI)31/03/05 ANNUAL ACCTS
2005-10-13296(NI)CHANGE OF DIRS/SEC
2005-10-13371S(NI)27/08/05 ANNUAL RETURN SHUTTLE
2005-05-12295(NI)CHANGE IN SIT REG ADD
2004-09-20AC(NI)31/03/04 ANNUAL ACCTS
2004-09-11371S(NI)27/08/04 ANNUAL RETURN SHUTTLE
2004-06-30AC(NI)31/03/03 ANNUAL ACCTS
2004-05-11402(NI)PARS RE MORTAGE
2003-12-09RES(NI)SPECIAL/EXTRA RESOLUTION
2003-11-25296(NI)CHANGE OF DIRS/SEC
2003-09-09371S(NI)27/08/03 ANNUAL RETURN SHUTTLE
2003-08-09295(NI)CHANGE IN SIT REG ADD
2003-06-13233(NI)CHANGE OF ARD
2003-01-10RES(NI)SPECIAL/EXTRA RESOLUTION
2003-01-10G98-2(NI)RETURN OF ALLOT OF SHARES
2003-01-10UDART(NI)UPDATED ARTICLES
2003-01-10296(NI)CHANGE OF DIRS/SEC
2002-12-16296(NI)CHANGE OF DIRS/SEC
2002-12-16296(NI)CHANGE OF DIRS/SEC
2002-12-16296(NI)CHANGE OF DIRS/SEC
2002-12-16296(NI)CHANGE OF DIRS/SEC
2002-12-16296(NI)CHANGE OF DIRS/SEC
2002-10-14RES(NI)SPECIAL/EXTRA RESOLUTION
2002-10-14296(NI)CHANGE OF DIRS/SEC
2002-10-14296(NI)CHANGE OF DIRS/SEC
2002-10-14296(NI)CHANGE OF DIRS/SEC
2002-10-14UDM+A(NI)UPDATED MEM AND ARTS
2002-10-14295(NI)CHANGE IN SIT REG ADD
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 NI 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 NI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CIVICA NI LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 NI LIMITED

Intangible Assets
Patents
We have not found any records of CIVICA NI LIMITED registering or being granted any patents
Domain Names

CIVICA NI LIMITED owns 3 domain names.

customercontactplatform.co.uk   fixmyni.co.uk   asidua.co.uk  

Trademarks
We have not found any records of CIVICA NI LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CIVICA NI LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-05-30 GBP £5,163 Other Costs
Leeds City Council 2014-05-08 GBP £26,442 Other Costs
Leeds City Council 2014-05-07 GBP £12,599 Other Costs
Leeds City Council 2014-05-07 GBP £1,313 Other Costs
Leeds City Council 2014-05-07 GBP £5,073 Other Costs
Leeds City Council 2014-05-07 GBP £8,548 Other Costs
Leeds City Council 2014-05-02 GBP £5,063 Other Costs
Leeds City Council 2014-03-21 GBP £13,080 Other Costs
Leeds City Council 2014-03-14 GBP £5,698 Other Costs
Leeds City Council 2014-02-18 GBP £2,420 Other Costs
Leeds City Council 2014-02-14 GBP £9,894 Other Costs
Leeds City Council 2014-01-03 GBP £13,580 Other Costs
Leeds City Council 2013-12-06 GBP £17,858 Other Costs
Leeds City Council 2013-11-28 GBP £1,890 Other Costs

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Leeds City Council IT services: consulting, software development, Internet and support 2013/09/02 GBP 5,331,837

Provision of an Electronic Services Delivery Platform and Implementation Service (ITS120002)

Outgoings
Business Rates/Property Tax
No properties were found where CIVICA NI 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 NI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0185429000Parts of electronic integrated circuits, n.e.s.
2015-01-0085429000Parts of electronic integrated circuits, n.e.s.
2014-06-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2014-01-0185176200Machines 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)
2013-03-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2011-11-0185176200Machines 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)
2011-08-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-07-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2011-05-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2011-04-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2011-03-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2011-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-12-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-11-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-10-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-09-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)

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 NI 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 NI 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.