Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cisiv Limited
Cisiv Limited is an active company incorporated on 4 October 1995 with the registered office located in New Malden, Greater London. Cisiv Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03110147
Private limited company
Age
30 years
Incorporated
4 October 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
4 November 2024
(11 months ago)
Next confirmation dated
4 November 2025
Due by
18 November 2025
(26 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Cisiv Limited
Contact
Update Details
Address
12th Floor Ci Tower
St George's Square
New Malden
KT3 4HG
United Kingdom
Address changed on
19 Jul 2023
(2 years 3 months ago)
Previous address was
2 Temple Back East Bristol BS1 6EG England
Companies in KT3 4HG
Telephone
02089398470
Email
Available in Endole App
Website
Cisiv.com
See All Contacts
People
Officers
6
Shareholders
30
Controllers (PSC)
1
Mr Stephen John Powell
Director • Consultant • British • Lives in UK • Born in Jul 1958
Mark Good
Director • Irish • Lives in Ireland • Born in Mar 1984
Dominic Michael Trafford Farmer
Director • Managing Director • British • Lives in England • Born in Sep 1966
Gerard Ryan
Director • Irish • Lives in Ireland • Born in Jan 1961
Mr Jason Reynolds
Director • Sales Managment • American • Lives in United States • Born in Jan 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Abney Management Services Ltd
Mr Stephen John Powell is a mutual person.
Active
Umotif Limited
Mr Stephen John Powell is a mutual person.
Active
See All Mutual Companies
Brands
Cisiv
Cisiv develops technology for collating and curating real-world data, specifically for late phase research.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£198.15K
Decreased by £1.08M (-85%)
Turnover
Unreported
Same as previous period
Employees
42
Decreased by 10 (-19%)
Total Assets
£1.7M
Decreased by £910.4K (-35%)
Total Liabilities
-£1.92M
Increased by £449.27K (+31%)
Net Assets
-£215.14K
Decreased by £1.36M (-119%)
Debt Ratio (%)
113%
Increased by 56.49% (+101%)
See 10 Year Full Financials
Latest Activity
Gerard Ryan Resigned
28 Days Ago on 24 Sep 2025
Notification of PSC Statement
4 Months Ago on 23 Jun 2025
Charge Satisfied
4 Months Ago on 20 Jun 2025
Full Accounts Submitted
5 Months Ago on 8 May 2025
Charge Satisfied
8 Months Ago on 7 Feb 2025
New Charge Registered
11 Months Ago on 14 Nov 2024
Confirmation Submitted
11 Months Ago on 7 Nov 2024
Small Accounts Submitted
1 Year 6 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 6 Nov 2023
Albion Ventures Llp (PSC) Resigned
2 Years 3 Months Ago on 4 Jul 2023
Get Alerts
Get Credit Report
Discover Cisiv Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Gerard Ryan as a director on 24 September 2025
Submitted on 29 Sep 2025
Cessation of Albion Ventures Llp as a person with significant control on 4 July 2023
Submitted on 23 Jun 2025
Notification of a person with significant control statement
Submitted on 23 Jun 2025
Satisfaction of charge 031101470006 in full
Submitted on 20 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 8 May 2025
Statement of capital following an allotment of shares on 19 March 2025
Submitted on 25 Mar 2025
Statement of capital following an allotment of shares on 22 January 2025
Submitted on 7 Feb 2025
Satisfaction of charge 031101470007 in full
Submitted on 7 Feb 2025
Registration of charge 031101470007, created on 14 November 2024
Submitted on 29 Nov 2024
Confirmation statement made on 4 November 2024 with no updates
Submitted on 7 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs