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
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.
Watch Company
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
(2 months ago)
Next confirmation dated
23 August 2026
Due by
6 September 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Civica Ni Limited
Contact
Update Details
Address
Weavers Court 1st Floor, Unit 20
Linfield Industrial Estate
Belfast
BT12 5GH
Northern Ireland
Address changed on
23 Dec 2022
(2 years 10 months ago)
Previous address was
10 Weavers Court Belfast BT12 5GH
Companies in BT12 5GH
Telephone
02890725000
Email
Available in Endole App
Website
Afa-systems.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Lee John Perkins
Director • Chief Executive • British • Lives in UK • Born in Apr 1973
Martin David Franks
Director • British • Lives in England • Born in Apr 1974
Gavin Leigh
Director • British • Lives in England • Born in Nov 1972
Gerald Eric O'Reilly
Director • Canadian • Lives in England • Born in Sep 1970
Mr Michael Stoddard
Secretary
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
Shaw & Sons Limited
Gavin Leigh, Martin David Franks, and 2 more are mutual people.
Active
Civica UK Limited
Gavin Leigh, Martin David Franks, and 2 more are mutual people.
Active
Civica Holdings Limited
Gavin Leigh, Martin David Franks, and 2 more are mutual people.
Active
Civica Election Services Limited
Gavin Leigh, Martin David Franks, and 2 more are mutual people.
Active
Civica Group Limited
Gavin Leigh, Martin David Franks, and 2 more are mutual people.
Active
Civica Technologies Limited
Martin David Franks, Mr Lee John Perkins, and 1 more are mutual people.
Active
Chambertin (Holdings) Limited
Martin David Franks, Mr Lee John Perkins, and 1 more are mutual people.
Active
Camelia Bidco Limited
Martin David Franks, Mr Lee John Perkins, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 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%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Aug 2025
Subsidiary Accounts Submitted
4 Months Ago on 3 Jul 2025
Martin David Franks Resigned
4 Months Ago on 30 Jun 2025
Mr Gerald Eric O'reilly Appointed
4 Months Ago on 24 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 23 Aug 2024
Gavin Leigh Resigned
1 Year 3 Months Ago on 26 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 8 Jul 2024
Stephen Mark Thorn Resigned
1 Year 7 Months Ago on 31 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 1 Sep 2023
Stefanie Jane Parkinson Resigned
2 Years 3 Months Ago on 27 Jul 2023
Get Alerts
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
See All Credit Score & Limits
Documents
Confirmation statement made on 23 August 2025 with no updates
Submitted on 28 Aug 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 3 Jul 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
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
Full accounts made up to 30 September 2023
Submitted on 8 Jul 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