ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acivico (Design, Construction And Facilities Management) Limited

Acivico (Design, Construction And Facilities Management) Limited is an active company incorporated on 23 January 2012 with the registered office located in Birmingham, West Midlands. Acivico (Design, Construction And Facilities Management) Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07918913
Private limited company
Age
13 years
Incorporated 23 January 2012
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Due Soon
Dated 8 December 2024 (1 year ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (9 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
10 Brindley Place
Birmingham
B1 2JB
England
Address changed on 2 Aug 2024 (1 year 4 months ago)
Previous address was 10 Woodcock Street Birmingham B7 4BL England
Telephone
01216757006
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1971
Director • Consultant • British • Lives in England • Born in May 1960
Director • British • Lives in UK • Born in Aug 1978
Director • British • Lives in UK • Born in Aug 1964
Acivico Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acivico Traded Services Limited
Mark Richard Evans, Lisa Mary Nicholls, and 1 more are mutual people.
Active
Acivico Limited
Lisa Mary Nicholls and David Leslie Powell are mutual people.
Active
Acivico (Building Consultancy) Limited
Lisa Mary Nicholls and David Leslie Powell are mutual people.
Active
Acivico Group Limited
Lisa Mary Nicholls and David Leslie Powell are mutual people.
Active
British Land Property Services Limited
Mark Richard Evans is a mutual person.
Active
British Land Property Advisers Limited
Mark Richard Evans is a mutual person.
Active
British Land People Management Services Limited
Mark Richard Evans is a mutual person.
Active
Publica Group ( Support) Limited
David Leslie Powell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£39K
Decreased by £13K (-25%)
Turnover
£21.75M
Decreased by £4.23M (-16%)
Employees
92
Same as previous period
Total Assets
£8.35M
Decreased by £572K (-6%)
Total Liabilities
-£7.28M
Decreased by £1.05M (-13%)
Net Assets
£1.07M
Increased by £475K (+81%)
Debt Ratio (%)
87%
Decreased by 6.14% (-7%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 25 Sep 2025
Confirmation Submitted
11 Months Ago on 23 Dec 2024
Ms Lisa Mary Nicholls Appointed
1 Year 1 Month Ago on 1 Nov 2024
Mr Gary Mills Appointed
1 Year 1 Month Ago on 30 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 18 Oct 2024
Alison Heather Mckinna Resigned
1 Year 2 Months Ago on 30 Sep 2024
Acivico Limited (PSC) Details Changed
1 Year 4 Months Ago on 2 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 2 Aug 2024
Kenneth William Wood Resigned
1 Year 9 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 31 Jan 2024
Get Credit Report
Discover Acivico (Design, Construction And Facilities Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 25 Sep 2025
Change of details for Acivico Limited as a person with significant control on 2 August 2024
Submitted on 13 Jan 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 23 Dec 2024
Appointment of Mr Gary Mills as a director on 30 October 2024
Submitted on 11 Nov 2024
Appointment of Ms Lisa Mary Nicholls as a director on 1 November 2024
Submitted on 11 Nov 2024
Full accounts made up to 31 March 2024
Submitted on 18 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 8 December 2023 with no updates
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year