UKBizDB.co.uk

CIVICA ELECTION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Civica Election Services Limited. The company was founded 36 years ago and was given the registration number 02263092. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CIVICA ELECTION SERVICES LIMITED
Company Number:02263092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Southbank Central, 30 Stamford Street, London, England, SE1 9LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Secretary30 November 2018Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director18 January 2022Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director30 November 2018Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director30 November 2018Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director25 November 2022Active
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW

Director12 September 2000Active
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW

Secretary13 February 2002Active
42 St Martins Drive, Eynsford, Dartford, DA4 0EZ

Secretary-Active
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW

Director01 January 2003Active
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW

Director01 March 2006Active
22 Dennis Road, Gravesend, DA11 7NW

Director21 October 2000Active
3 Wordsworth Road, London, SE1 5TX

Director25 July 1992Active
14 Harpers Estate, Nayland, Colchester, CO6 4LB

Director-Active
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW

Director07 December 2016Active
49 Shenley Road, Camberwell, London, SE5 8ND

Director14 November 1995Active
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW

Director01 January 2010Active
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW

Director07 July 2017Active
4 Upper Church Street, Bath, BA1 2PT

Director04 December 2001Active
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW

Director12 September 2000Active
8 Crescent Grove, Clapham Common, London, SW4 7AH

Director-Active
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW

Director01 January 2003Active
Jobsons Cottage, Jobsons Lane, Haslemere, GU27 3BY

Director21 October 2000Active
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW

Director10 June 2009Active
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW

Director01 May 2011Active
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW

Director23 May 2007Active
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW

Director01 January 2010Active
Farthings Colway Lane, Lyme Regis, DT7 3AR

Director-Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director30 November 2018Active
96 Eagle Heights, 8 Bramlands Close, Battersea, SW11 2LJ

Director01 January 2003Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director30 November 2018Active
11 Elyne Road, London, N4 4RA

Director-Active
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW

Director12 September 2000Active
84 St James Lane, London, N10 3RD

Director-Active

People with Significant Control

Civica Uk Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:South Bank Central, 30 Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-09Resolution

Resolution.

Download
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Resolution

Resolution.

Download
2020-01-22Change of name

Change of name notice.

Download
2019-10-10Accounts

Accounts with accounts type group.

Download
2019-09-12Resolution

Resolution.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Change account reference date company current shortened.

Download
2019-04-12Address

Change registered office address company with date old address new address.

Download
2019-04-10Capital

Capital allotment shares.

Download
2019-04-09Resolution

Resolution.

Download
2019-04-09Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.