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
Acivico (Building Consultancy) Limited
Acivico (Building Consultancy) Limited is an active company incorporated on 23 January 2012 with the registered office located in Birmingham, West Midlands. Acivico (Building Consultancy) Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07918763
Private limited company
Age
13 years
Incorporated
23 January 2012
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
22 January 2025
(7 months ago)
Next confirmation dated
22 January 2026
Due by
5 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Acivico (Building Consultancy) Limited
Contact
Address
10 Brindley Place
Birmingham
B1 2JB
England
Address changed on
2 Aug 2024
(1 year 1 month ago)
Previous address was
10 Woodcock Street Birmingham B7 4BL England
Companies in B1 2JB
Telephone
01213036041
Email
Unreported
Website
Acivico.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Alison Heather McKinna
Director • Non Executive Director • British • Lives in UK • Born in May 1967
Gary Mills
Director • British • Lives in UK • Born in Sep 1964
Mark Richard Evans
Director • British • Lives in UK • Born in May 1971
David Leslie Powell
Director • Consultant • British • Lives in England • Born in May 1960
Lisa Mary Nicholls
Director • British • Lives in UK • Born in Aug 1978
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
Acivico Limited
David Leslie Powell, Mark Richard Evans, and 2 more are mutual people.
Active
Acivico Traded Services Limited
Alison Heather McKinna, David Leslie Powell, and 2 more are mutual people.
Active
Acivico Group Limited
David Leslie Powell, Mark Richard Evans, and 2 more are mutual people.
Active
Acivico (Design, Construction And Facilities Management) Limited
Alison Heather McKinna, David Leslie Powell, and 1 more are mutual people.
Active
BHSF Limited
Alison Heather McKinna is a mutual person.
Active
Westbourne School Trust Limited
Alison Heather McKinna is a mutual person.
Active
Mattioli Woods Limited
Alison Heather McKinna is a mutual person.
Active
Bre Trust
Gary Mills is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£14K
Increased by £14K (%)
Turnover
£3.4M
Decreased by £153K (-4%)
Employees
39
Increased by 1 (+3%)
Total Assets
£1.66M
Decreased by £1.3M (-44%)
Total Liabilities
-£3.26M
Decreased by £1.39M (-30%)
Net Assets
-£1.6M
Increased by £91K (-5%)
Debt Ratio (%)
197%
Increased by 39.6% (+25%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 22 Jan 2025
Ms Lisa Mary Nicholls Appointed
10 Months Ago on 1 Nov 2024
Mr Gary Mills Appointed
10 Months Ago on 30 Oct 2024
Small Accounts Submitted
10 Months Ago on 24 Oct 2024
Alison Heather Mckinna Resigned
11 Months Ago on 30 Sep 2024
Acivico Limited (PSC) Details Changed
1 Year 1 Month Ago on 2 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 2 Aug 2024
Kenneth William Wood Resigned
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 16 Dec 2023
Get Alerts
Get Credit Report
Discover Acivico (Building Consultancy) 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
Confirmation statement made on 22 January 2025 with no updates
Submitted on 22 Jan 2025
Change of details for Acivico Limited as a person with significant control on 2 August 2024
Submitted on 13 Jan 2025
Appointment of Ms Lisa Mary Nicholls as a director on 1 November 2024
Submitted on 12 Nov 2024
Appointment of Mr Gary Mills as a director on 30 October 2024
Submitted on 12 Nov 2024
Accounts for a small company made up to 31 March 2024
Submitted on 24 Oct 2024
Termination of appointment of Alison Heather Mckinna as a director on 30 September 2024
Submitted on 16 Oct 2024
Registered office address changed from 10 Woodcock Street Birmingham B7 4BL England to 10 Brindley Place Birmingham B1 2JB on 2 August 2024
Submitted on 2 Aug 2024
Termination of appointment of Kenneth William Wood as a director on 29 February 2024
Submitted on 1 Mar 2024
Confirmation statement made on 23 January 2024 with no updates
Submitted on 31 Jan 2024
Full accounts made up to 31 March 2023
Submitted on 16 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs