ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Civica Ni Limited

Civica Ni Limited is an active company incorporated on 27 August 2002 with the registered office located in Belfast, County Down. Civica Ni Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
NI043987
Private limited company
Northern Ireland Company
Age
23 years
Incorporated 27 August 2002
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 23 August 2025 (4 months ago)
Next confirmation dated 23 August 2026
Due by 6 September 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
Unit 11b Weavers Court
Weavers Business Park
Belfast
BT12 5GH
Northern Ireland
Address changed on 22 Nov 2025 (1 month ago)
Previous address was Weavers Court 1st Floor, Unit 20 Linfield Industrial Estate Belfast BT12 5GH Northern Ireland
Telephone
02890725000
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Canadian • Lives in England • Born in Sep 1970
Director • Chief Executive • British • Lives in UK • Born in Apr 1973
Asidua Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shaw & Sons Limited
Gerald Eric O'Reilly and Lee John Perkins are mutual people.
Active
Civica UK Limited
Gerald Eric O'Reilly and Lee John Perkins are mutual people.
Active
Civica Holdings Limited
Gerald Eric O'Reilly and Lee John Perkins are mutual people.
Active
Civica Election Services Limited
Gerald Eric O'Reilly and Lee John Perkins are mutual people.
Active
Civica Technologies Limited
Gerald Eric O'Reilly and Lee John Perkins are mutual people.
Active
Civica Group Limited
Gerald Eric O'Reilly and Lee John Perkins are mutual people.
Active
Chambertin (Holdings) Limited
Gerald Eric O'Reilly and Lee John Perkins are mutual people.
Active
Camelia Bidco Limited
Gerald Eric O'Reilly and Lee John Perkins are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£186K
Increased by £13K (+8%)
Turnover
£2.61M
Decreased by £2.75M (-51%)
Employees
22
Decreased by 44 (-67%)
Total Assets
£17.49M
Decreased by £148K (-1%)
Total Liabilities
-£3.13M
Increased by £532K (+21%)
Net Assets
£14.36M
Decreased by £680K (-5%)
Debt Ratio (%)
18%
Increased by 3.17% (+22%)
Latest Activity
Registered Address Changed
1 Month Ago on 22 Nov 2025
Confirmation Submitted
4 Months Ago on 28 Aug 2025
Subsidiary Accounts Submitted
6 Months Ago on 3 Jul 2025
Martin David Franks Resigned
6 Months Ago on 30 Jun 2025
Mr Gerald Eric O'reilly Appointed
6 Months Ago on 24 Jun 2025
Confirmation Submitted
1 Year 4 Months Ago on 23 Aug 2024
Gavin Leigh Resigned
1 Year 5 Months Ago on 26 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 8 Jul 2024
Stephen Mark Thorn Resigned
1 Year 9 Months Ago on 31 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 1 Sep 2023
Get Credit Report
Discover Civica Ni Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Weavers Court 1st Floor, Unit 20 Linfield Industrial Estate Belfast BT12 5GH Northern Ireland to Unit 11B Weavers Court Weavers Business Park Belfast BT12 5GH on 22 November 2025
Submitted on 22 Nov 2025
Confirmation statement made on 23 August 2025 with no updates
Submitted on 28 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 3 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 3 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 3 Jul 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 3 Jul 2025
Termination of appointment of Martin David Franks as a director on 30 June 2025
Submitted on 1 Jul 2025
Appointment of Mr Gerald Eric O'reilly as a director on 24 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 23 August 2024 with no updates
Submitted on 23 Aug 2024
Termination of appointment of Gavin Leigh as a director on 26 July 2024
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year