ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acivico Group Limited

Acivico Group Limited is a dormant company incorporated on 11 August 2023 with the registered office located in Birmingham, West Midlands. Acivico Group Limited was registered 2 years 2 months ago.
Status
Dormant
Dormant since incorporation
Company No
15064196
Private limited company
Age
2 years 2 months
Incorporated 11 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 August 2025 (2 months ago)
Next confirmation dated 10 August 2026
Due by 24 August 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
10 Brindley Place
Birmingham
B1 2JB
England
Address changed on 2 Aug 2024 (1 year 3 months ago)
Previous address was 10 Woodcock Street Birmingham B7 4BL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1971
Director • Non Executive Director • British • Lives in UK • Born in Apr 1967
Director • British • Lives in UK • Born in Aug 1978
Director • British • Lives in England • Born in May 1960
Director • British • Lives in UK • Born in Sep 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acivico Limited
David Leslie Powell, Alison Heather McKinna, and 3 more are mutual people.
Active
Acivico (Building Consultancy) Limited
David Leslie Powell, Mark Richard Evans, and 2 more are mutual people.
Active
Acivico Traded Services Limited
David Leslie Powell, Gary Mills, and 1 more are mutual people.
Active
Acivico (Design, Construction And Facilities Management) Limited
David Leslie Powell and Lisa Mary Nicholls are mutual people.
Active
Bre Trust
Gary Mills is a mutual person.
Active
Selwood Housing Society Limited
Lisa Mary Nicholls is a mutual person.
Active
Cottsbury Homes Limited
Lisa Mary Nicholls is a mutual person.
Active
Publica Group ( Support) Limited
David Leslie Powell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 25 Sep 2025
Confirmation Submitted
2 Months Ago on 11 Aug 2025
Ms Lisa Mary Nicholls Appointed
1 Year Ago on 1 Nov 2024
Dormant Accounts Submitted
1 Year Ago on 17 Oct 2024
Mr Gary Mills Appointed
1 Year 1 Month Ago on 1 Oct 2024
Alison Heather Mckinna Resigned
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 15 Aug 2024
Acivico Limited (PSC) Details Changed
1 Year 3 Months Ago on 2 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 2 Aug 2024
Kenneth William Wood Resigned
1 Year 8 Months Ago on 29 Feb 2024
Get Credit Report
Discover Acivico Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 March 2025
Submitted on 25 Sep 2025
Confirmation statement made on 10 August 2025 with no updates
Submitted on 11 Aug 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 11 Nov 2024
Accounts for a dormant company made up to 31 March 2024
Submitted on 17 Oct 2024
Termination of appointment of Alison Heather Mckinna as a director on 30 September 2024
Submitted on 16 Oct 2024
Appointment of Mr Gary Mills as a director on 1 October 2024
Submitted on 16 Oct 2024
Confirmation statement made on 10 August 2024 with no updates
Submitted on 15 Aug 2024
Registered office address changed from 10 Woodcock Street Birmingham B7 4BL United Kingdom 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year