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

ACIVICO LIMITED

10 WOODCOCK STREET, BIRMINGHAM, B7 4BL,
Company Registration Number
07792304
Private Limited Company
Active

Company Overview

About Acivico Ltd
ACIVICO LIMITED was founded on 2011-09-29 and has its registered office in Birmingham. The organisation's status is listed as "Active". Acivico Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ACIVICO LIMITED
 
Legal Registered Office
10 WOODCOCK STREET
BIRMINGHAM
B7 4BL
Other companies in B4
 
Filing Information
Company Number 07792304
Company ID Number 07792304
Date formed 2011-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB125431052  
Last Datalog update: 2024-03-07 01:58:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACIVICO 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 ACIVICO LIMITED
The following companies were found which have the same name as ACIVICO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACIVICO (BUILDING CONSULTANCY) LIMITED 10 WOODCOCK STREET BIRMINGHAM B7 4BL Active Company formed on the 2012-01-23
ACIVICO (DESIGN, CONSTRUCTION AND FACILITIES MANAGEMENT) LIMITED 10 WOODCOCK STREET BIRMINGHAM B7 4BL Active Company formed on the 2012-01-23
ACIVICO GROUP LIMITED 10 WOODCOCK STREET BIRMINGHAM B7 4BL Active Company formed on the 2023-08-11
ACIVICO PROFESSIONAL SERVICES LIMITED LOUISA HOUSE 92-93 EDWARD STREET BIRMINGHAM B1 2RA Active - Proposal to Strike off Company formed on the 2020-07-01
ACIVICO TRADED SERVICES LIMITED 10 WOODCOCK STREET BIRMINGHAM B7 4BL Active Company formed on the 2019-08-01

Company Officers of ACIVICO LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD BRIGGS
Director 2014-08-12
MICHAEL JAMES GREGSON
Director 2017-05-01
PETER JAMES LLEWELYN GRIFFITHS
Director 2018-07-25
FREDERICK THOMAS GRINDROD
Director 2018-07-25
CATHERINE AUDREY NEWHALL-CAIGER
Director 2017-08-09
CLAIRE MARGARET SPENCER
Director 2017-11-29
KENNETH WILLIAM WOOD
Director 2018-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
GURDEEP SINGH SEMBHI
Company Secretary 2018-04-25 2018-06-07
RANDAL ANTHONY MADDOCK BREW
Director 2012-01-06 2018-05-11
KAREN PITHER
Company Secretary 2018-01-31 2018-04-25
TREVOR BRIAN HAYNES
Director 2015-09-30 2018-04-25
SONYA ANN RACHEL CLARKE
Company Secretary 2016-09-08 2018-01-31
MARY ANNE LOCKE
Director 2016-11-30 2017-12-20
MATTHEW JOHN GREGSON
Director 2014-08-12 2017-08-25
DONALD DUDLEY WARD
Director 2014-08-12 2016-12-21
KERRY SHAUNNA JENKINS
Director 2014-08-12 2016-11-30
DAVID JOHN BUCKNALL
Director 2014-08-12 2015-06-07
PAUL DRANSFIELD
Director 2012-01-06 2014-09-29
BARRY STEPHEN HENLEY
Director 2012-01-06 2014-09-29
MARK BARROW
Director 2011-09-29 2014-01-31
ROGER KINGDON HARMER
Director 2012-01-06 2012-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RICHARD BRIGGS ACIVICO (DESIGN, CONSTRUCTION AND FACILITIES MANAGEMENT) LIMITED Director 2014-11-25 CURRENT 2012-01-23 Active
IAN RICHARD BRIGGS ACIVICO (BUILDING CONSULTANCY) LIMITED Director 2014-11-25 CURRENT 2012-01-23 Active
MICHAEL JAMES GREGSON ACIVICO (DESIGN, CONSTRUCTION AND FACILITIES MANAGEMENT) LIMITED Director 2017-05-01 CURRENT 2012-01-23 Active
MICHAEL JAMES GREGSON ACIVICO (BUILDING CONSULTANCY) LIMITED Director 2017-05-01 CURRENT 2012-01-23 Active
PETER JAMES LLEWELYN GRIFFITHS ACIVICO (BUILDING CONSULTANCY) LIMITED Director 2018-07-25 CURRENT 2012-01-23 Active
FREDERICK THOMAS GRINDROD ACIVICO (BUILDING CONSULTANCY) LIMITED Director 2018-07-25 CURRENT 2012-01-23 Active
CATHERINE AUDREY NEWHALL-CAIGER THE VICTORY (SERVICES) ASSOCIATION Director 2017-09-06 CURRENT 1947-02-07 Active
CATHERINE AUDREY NEWHALL-CAIGER VSC (TRADING) LIMITED Director 2017-09-06 CURRENT 1998-03-23 Active
CATHERINE AUDREY NEWHALL-CAIGER ACIVICO (DESIGN, CONSTRUCTION AND FACILITIES MANAGEMENT) LIMITED Director 2017-08-09 CURRENT 2012-01-23 Active
CATHERINE AUDREY NEWHALL-CAIGER ACIVICO (BUILDING CONSULTANCY) LIMITED Director 2017-08-09 CURRENT 2012-01-23 Active
CLAIRE MARGARET SPENCER ACIVICO (DESIGN, CONSTRUCTION AND FACILITIES MANAGEMENT) LIMITED Director 2017-11-29 CURRENT 2012-01-23 Active
CLAIRE MARGARET SPENCER ACIVICO (BUILDING CONSULTANCY) LIMITED Director 2017-11-29 CURRENT 2012-01-23 Active
KENNETH WILLIAM WOOD ACIVICO (BUILDING CONSULTANCY) LIMITED Director 2018-07-25 CURRENT 2012-01-23 Active
KENNETH WILLIAM WOOD NETWORK PUBLIC SECTOR LIMITED Director 2015-04-07 CURRENT 2015-01-05 Active
KENNETH WILLIAM WOOD K W W CONSULTING LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
KENNETH WILLIAM WOOD NETWORK PROPERTY, CONSULTING AND CONSTRUCTION LIMITED Director 2003-09-16 CURRENT 2002-12-04 Active - Proposal to Strike off

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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM WOOD
2023-09-29CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2022-09-29CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-03AP01DIRECTOR APPOINTED MR MARK RICHARD EVANS
2022-04-29APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LLEWELYN GRIFFITHS
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LLEWELYN GRIFFITHS
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD BRIGGS
2021-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK THOMAS GRINDROD
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM Louisa House 92 - 93 Edward Street Birmingham B1 2RA England
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARLEY BENSON
2020-07-01AP01DIRECTOR APPOINTED MR DAVID LESLIE POWELL
2020-04-07SH0101/04/20 STATEMENT OF CAPITAL GBP 1500001
2019-11-28AP01DIRECTOR APPOINTED MRS ALISON HEATHER MCKINNA
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-07-10AP01DIRECTOR APPOINTED MR IAN HARLEY BENSON
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE AUDREY NEWHALL-CAIGER
2018-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES GREGSON
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET SPENCER
2018-07-30AP01DIRECTOR APPOINTED MR PETER JAMES LLEWELYN GRIFFITHS
2018-07-30AP01DIRECTOR APPOINTED MR FREDERICK THOMAS GRINDROD
2018-07-30AP01DIRECTOR APPOINTED MR KENNETH WILLIAM WOOD
2018-06-18TM02Termination of appointment of Gurdeep Singh Sembhi on 2018-06-07
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RANDAL ANTHONY MADDOCK BREW
2018-05-16AP03Appointment of Gurdeep Singh Sembhi as company secretary on 2018-04-25
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRIAN HAYNES
2018-05-16TM02Termination of appointment of Karen Pither on 2018-04-25
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-02-01TM02Termination of appointment of Sonya Ann Rachel Clarke on 2018-01-31
2018-02-01AP03Appointment of Ms Karen Pither as company secretary on 2018-01-31
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANNE LOCKE
2017-12-20AP01DIRECTOR APPOINTED MS CLAIRE MARGARET SPENCER
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN GREGSON
2017-08-14AP01DIRECTOR APPOINTED MRS CATHERINE NEWHALL-CAIGER
2017-08-14AP01DIRECTOR APPOINTED MRS CATHERINE NEWHALL-CAIGER
2017-05-09AP01DIRECTOR APPOINTED MR MICHAEL JAMES GREGSON
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2017 FROM LOUISA HOUSE QUAY PLACE EDWARD STREET BIRMINGHAM B1 2RA ENGLAND
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 1 LANCASTER CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 7DJ
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KERRY JENKINS
2017-01-09AP01DIRECTOR APPOINTED MRS MARY ANNE LOCKE
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WARD
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-08AP03SECRETARY APPOINTED MS SONYA ANN RACHEL CLARKE
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-28AR0129/09/15 FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MR TREVOR BRIAN HAYNES
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKNALL
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-14AP01DIRECTOR APPOINTED MR DAVID JOHN BUCKNALL OBE FRICS
2014-10-23AP01DIRECTOR APPOINTED MRS KERRY SHAUNNA JENKINS
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-23AR0129/09/14 FULL LIST
2014-10-15AP01DIRECTOR APPOINTED COUNCILLOR MATTHEW JOHN GREGSON
2014-10-15AP01DIRECTOR APPOINTED MR DONALD DUDLEY WARD
2014-10-09AP01DIRECTOR APPOINTED MR IAN RICHARD BRIGGS
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HENLEY
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DRANSFIELD
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARROW
2013-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-23AR0129/09/13 FULL LIST
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-11AR0129/09/12 FULL LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARMER
2012-03-16AA01CURRSHO FROM 30/09/2012 TO 31/03/2012
2012-01-16AP01DIRECTOR APPOINTED COUNCILLOR ROGER KINGDON HARMER
2012-01-13AP01DIRECTOR APPOINTED COUNCILLOR DR BARRY STEPHEN HENLEY
2012-01-13AP01DIRECTOR APPOINTED COUNCILLOR RANDAL ANTHONY MADDOCK BREW
2012-01-13AP01DIRECTOR APPOINTED MR PAUL DRANSFIELD
2011-09-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-09-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities


Licences & Regulatory approval
We could not find any licences issued to ACIVICO 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 ACIVICO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACIVICO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ACIVICO LIMITED

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

Government spend with ACIVICO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-10 GBP £66 Catering Meeting Refreshments
Worcestershire County Council 2015-9 GBP £48 Catering Meeting Refreshments
Worcestershire County Council 2015-6 GBP £110 Catering Supplies/Provisions
Solihull Metropolitan Borough Council 2015-3 GBP £9,807
Birmingham City Council 2015-1 GBP £8,283,711
Walsall Metropolitan Borough Council 2015-1 GBP £2,819 73025-PROFESSIONAL SERVICES-PRIV CONTRACTOR & OTHER AGENCIES
Solihull Metropolitan Borough Council 2015-1 GBP £1,000
Birmingham City Council 2014-12 GBP £199,239
Solihull Metropolitan Borough Council 2014-11 GBP £11,429 Professional Fees
Birmingham City Council 2014-11 GBP £302,466
Sandwell Metroplitan Borough Council 2014-11 GBP £9,700
Birmingham City Council 2014-10 GBP £7,825,913
Birmingham City Council 2014-9 GBP £473,091
Walsall Metropolitan Borough Council 2014-9 GBP £4,597 63102-CONSULTANTS FEES - CORPORATE
Solihull Metropolitan Borough Council 2014-9 GBP £3,843 Professional Fees
Birmingham City Council 2014-8 GBP £24,171
Walsall Metropolitan Borough Council 2014-7 GBP £792
Birmingham City Council 2014-7 GBP £10,351,846
Sandwell Metroplitan Borough Council 2014-7 GBP £31,500
Birmingham City Council 2014-6 GBP £270,978
Walsall Council 2014-6 GBP £5,139
Sandwell Metroplitan Borough Council 2014-6 GBP £11,021
Birmingham City Council 2014-5 GBP £170,746
Walsall Council 2014-5 GBP £2,000
Birmingham City Council 2014-4 GBP £318,610
Birmingham City Council 2014-3 GBP £28,777,584
Walsall Council 2014-3 GBP £5,503
Birmingham City Council 2014-2 GBP £1,043,740
Birmingham City Council 2014-1 GBP £970,884
Solihull Metropolitan Borough Council 2014-1 GBP £2,250 Professional Fees
Birmingham City Council 2013-12 GBP £98,582
Birmingham City Council 2013-11 GBP £55,702
Birmingham City Council 2013-10 GBP £62,821
Lichfield District Council 2013-9 GBP £520 Consultants
Birmingham City Council 2013-9 GBP £11,466
Wolverhampton City Council 2013-8 GBP £495
Solihull Metropolitan Borough Council 2013-8 GBP £1,168 Professional Fees
Birmingham City Council 2013-8 GBP £6,530
Walsall Council 2013-7 GBP £4,000
Birmingham City Council 2013-7 GBP £8,017
Solihull Metropolitan Borough Council 2013-7 GBP £4,500 Professional Fees
Oxford City Council 2013-6 GBP £1,137 professional design fees
Solihull Metropolitan Borough Council 2013-4 GBP £300 Professional Fees
Solihull Metropolitan Borough Council 2012-7 GBP £2,908 Professional Fees
Dudley Metropolitan Council 0-0 GBP £12,200

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 ACIVICO 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 ACIVICO 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 ACIVICO 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.