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

CIVICA FINANCIAL SYSTEMS LIMITED

SOUTHBANK CENTRAL, 30 STAMFORD STREET, LONDON, SE1 9LQ,
Company Registration Number
01518255
Private Limited Company
Active

Company Overview

About Civica Financial Systems Ltd
CIVICA FINANCIAL SYSTEMS LIMITED was founded on 1980-09-22 and has its registered office in London. The organisation's status is listed as "Active". Civica Financial Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CIVICA FINANCIAL SYSTEMS LIMITED
 
Legal Registered Office
SOUTHBANK CENTRAL
30 STAMFORD STREET
LONDON
SE1 9LQ
Other companies in SW15
 
Previous Names
RADIUS COMPUTER SERVICES LTD14/02/2005
Filing Information
Company Number 01518255
Company ID Number 01518255
Date formed 1980-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 23:47:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIVICA FINANCIAL SYSTEMS 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 FINANCIAL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STODDARD
Company Secretary 2006-07-01
PHILLIP DAVID ROWLAND
Director 2009-11-30
WAYNE ANDREW STORY
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RICHARD DOWNING
Director 2004-09-13 2018-03-19
MICHAEL STODDARD
Director 2004-09-13 2009-11-30
DAVID ANTHONY SPICER
Company Secretary 1992-05-31 2006-07-01
PHILIP BARNSLEY BENTON
Director 1992-05-31 2006-07-01
DAVID ANTHONY SPICER
Director 1994-03-08 2006-07-01
PHILIP EDWARD KELLY
Director 1992-05-31 2004-09-13
EDWARD SHARP
Director 1992-05-31 1998-02-17
ALISON ALEXANDER MCCREATH
Director 1992-05-31 1997-04-25
MICHAEL DIXON
Director 1993-11-01 1996-09-01
MICHAEL RICHARD HENSMAN
Director 1993-01-18 1996-03-31
CHRISTINE ANNE FEATHER
Director 1992-05-31 1993-02-10
KEITH JOHN BENNETT
Director 1992-05-31 1992-11-30
LAWRENCE BLAND
Director 1992-05-31 1992-06-18

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 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 GROUP LIMITED Company Secretary 2003-12-22 CURRENT 2003-11-18 Active
MICHAEL STODDARD CIVICA HOLDINGS LIMITED Company Secretary 2003-02-10 CURRENT 1987-05-13 Active
PHILLIP DAVID ROWLAND ONESTEP SOLUTIONS (RESOURCES) LIMITED Director 2018-02-23 CURRENT 1984-05-23 Liquidation
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 1 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND ABRITAS LIMITED Director 2016-12-15 CURRENT 2000-11-02 Liquidation
PHILLIP DAVID ROWLAND IPL INFORMATION PROCESSING LIMITED Director 2016-06-15 CURRENT 1979-05-10 Liquidation
PHILLIP DAVID ROWLAND ALAHAR LIMITED Director 2016-05-03 CURRENT 2007-03-29 Liquidation
PHILLIP DAVID ROWLAND NORWEL COMPUTER SERVICES LIMITED Director 2016-05-03 CURRENT 1975-01-10 Liquidation
PHILLIP DAVID ROWLAND WTG TECHNOLOGIES GROUP LIMITED Director 2015-09-15 CURRENT 2011-04-28 Liquidation
PHILLIP DAVID ROWLAND COLDHARBOUR SYSTEMS LIMITED Director 2014-02-28 CURRENT 1985-03-12 Liquidation
PHILLIP DAVID ROWLAND CIVICA RESOURCE LIMITED Director 2013-08-01 CURRENT 1991-11-27 Liquidation
PHILLIP DAVID ROWLAND CIVICA TECHNOLOGIES LIMITED Director 2009-11-30 CURRENT 1994-05-04 Active
PHILLIP DAVID ROWLAND SUDIAR LIMITED Director 2009-11-30 CURRENT 1976-01-21 Active
PHILLIP DAVID ROWLAND CIVICA TRUSTEES LIMITED Director 2009-11-30 CURRENT 1997-11-28 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 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 CIVICA GROUP LIMITED Director 2016-07-04 CURRENT 2003-11-18 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
2024-07-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-05-27CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES
2023-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-15CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR WAYNE ANDREW STORY
2023-01-30DIRECTOR APPOINTED MR MICHAEL STODDARD
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROWLAND
2022-02-04DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2022-02-04AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-03-30PSC05Change of details for Civica Uk Limited as a person with significant control on 2020-03-29
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROWLAND / 01/07/2018
2018-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW STORY / 01/07/2018
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STODDARD on 2018-07-01
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/18 FROM 2 Burston Road Putney London SW15 6AR
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DOWNING
2017-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MR WAYNE STORY
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-06AR0124/05/16 ANNUAL RETURN FULL LIST
2016-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-16AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 500000
2014-07-10AR0124/05/14 ANNUAL RETURN FULL LIST
2014-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-07-18AR0124/05/13 ANNUAL RETURN FULL LIST
2013-04-19CH01Director's details changed for Mr Phillip David Rowland on 2013-04-12
2013-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-07-17AR0124/05/12 ANNUAL RETURN FULL LIST
2012-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-07-07CH01Director's details changed for Mr Simon Richard Downing on 2011-07-04
2011-05-27AR0124/05/11 ANNUAL RETURN FULL LIST
2011-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-24AR0124/05/10 FULL LIST
2010-01-22AP01DIRECTOR APPOINTED PHILLIP DAVID ROWLAND
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STODDARD
2009-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM PLANE TREE CRESCENT FELTHAM MIDDX TW13 7DT
2009-05-29363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-10363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-08-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-21363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-28225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2006-06-16363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-01-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-02-14CERTNMCOMPANY NAME CHANGED RADIUS COMPUTER SERVICES LTD CERTIFICATE ISSUED ON 14/02/05
2004-10-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-14RES13DELIVER DOCUMENTS 04/10/04
2004-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-12395PARTICULARS OF MORTGAGE/CHARGE
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-28288bDIRECTOR RESIGNED
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-07363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-10363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-11-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-22363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-08-12395PARTICULARS OF MORTGAGE/CHARGE
2000-08-10WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/07/00
2000-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-08-10WRES13RE AGREEMENT 24/07/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CIVICA FINANCIAL SYSTEMS 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 FINANCIAL SYSTEMS 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
GUARANTEE & DEBENTURE 2005-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE FINANCE PARTIES
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 2004-10-04 Satisfied BARCLAYS BANK PLC (THE "SECURITY AGENT") AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECUREDPARTIES
COMPOSITE GUARANTEE AND DEBENTURE 2000-07-25 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1998-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES (AS DEFINED)
COMPOSITE GUARANTEE AND DEBENTURE 1998-08-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES (AS DEFINED)
SINGLE DEBENTURE 1981-09-25 Satisfied LLOYDS BANK LIMITED
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
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 FINANCIAL SYSTEMS LIMITED

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

Government spend with CIVICA FINANCIAL SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Copeland Borough Council 2014-09-03 GBP £24,175 Communications & Computing
London Borough of Waltham Forest 2014-05-19 GBP £420 CONSULTANTS
Hambleton District Council 2014-02-27 GBP £493 Software
London Borough of Waltham Forest 2014-02-27 GBP £34,260 COMPUTER SOFTWARE
London Borough of Waltham Forest 2014-02-19 GBP £2,751 CONSULTANTS
London Borough of Waltham Forest 2014-01-30 GBP £3,360 COMPUTER SOFTWARE
London Borough of Waltham Forest 2013-12-20 GBP £840 CONSULTANTS
London Borough of Waltham Forest 2013-12-20 GBP £3,360 COMPUTER SOFTWARE
London Borough of Waltham Forest 2013-11-28 GBP £6,600 COMPUTER SOFTWARE
London Borough of Waltham Forest 2013-11-28 GBP £68,400 COMPUTER SOFTWARE
Hambleton District Council 2013-11-07 GBP £41,972 Software
Hambleton District Council 2013-10-10 GBP £756 Software
London Borough of Waltham Forest 2013-09-30 GBP £6,600 COMPUTER SOFTWARE
Hambleton District Council 2013-08-29 GBP £13,264 Software
Hambleton District Council 2013-08-29 GBP £409 Software
Devon County Council 2013-03-15 GBP £20,907
Devon County Council 2013-03-13 GBP £750
London Borough of Waltham Forest 2013-03-06 GBP £1,182 CONSULTANTS
Devon County Council 2012-10-11 GBP £2,500
East Lindsey District Council 2012-05-03 GBP £6,596 Computer Software Licence Costs
East Lindsey District Council 2012-04-19 GBP £4,248 Computer Software Licence Costs
Devon County Council 2012-04-12 GBP £1,038

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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where CIVICA FINANCIAL SYSTEMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIVICA FINANCIAL SYSTEMS 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 FINANCIAL SYSTEMS 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.