About

Registered Number: 02263092
Date of Incorporation: 27/05/1988 (36 years and 10 months ago)
Company Status: Active
Registered Address: Southbank Central, 30 Stamford Street, London, SE1 9LQ,

 

Civica Election Services Ltd was registered on 27 May 1988, it's status at Companies House is "Active". The current directors of Civica Election Services Ltd are listed as Stoddard, Michael, Crisell, Peter Russell, Graham, Christopher Sidney Matthew, Pinto, Cynthia Marie, Stone, Michael Anthony at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISELL, Peter Russell N/A 25 July 1992 1
GRAHAM, Christopher Sidney Matthew 07 July 2017 30 November 2018 1
PINTO, Cynthia Marie 23 May 2007 17 May 2012 1
STONE, Michael Anthony 01 January 2003 15 September 2006 1
Secretary Name Appointed Resigned Total Appointments
STODDARD, Michael 30 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 01 June 2020
RESOLUTIONS - N/A 06 February 2020
CONNOT - N/A 22 January 2020
AA - Annual Accounts 10 October 2019
RESOLUTIONS - N/A 12 September 2019
CS01 - N/A 07 June 2019
AA01 - Change of accounting reference date 12 April 2019
AD01 - Change of registered office address 12 April 2019
SH01 - Return of Allotment of shares 10 April 2019
RESOLUTIONS - N/A 09 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 April 2019
SH08 - Notice of name or other designation of class of shares 09 April 2019
PSC02 - N/A 10 December 2018
PSC09 - N/A 10 December 2018
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
AP03 - Appointment of secretary 07 December 2018
TM02 - Termination of appointment of secretary 07 December 2018
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
SH01 - Return of Allotment of shares 28 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 04 June 2018
SH01 - Return of Allotment of shares 03 January 2018
RESOLUTIONS - N/A 22 November 2017
MA - Memorandum and Articles 22 November 2017
AP01 - Appointment of director 17 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 09 June 2017
AP01 - Appointment of director 02 February 2017
AA - Annual Accounts 02 October 2016
AUD - Auditor's letter of resignation 29 September 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 16 June 2016
SH01 - Return of Allotment of shares 16 June 2016
SH01 - Return of Allotment of shares 15 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 29 May 2015
RESOLUTIONS - N/A 14 April 2015
TM01 - Termination of appointment of director 09 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 03 October 2011
RESOLUTIONS - N/A 10 August 2011
SH01 - Return of Allotment of shares 10 August 2011
AR01 - Annual Return 10 June 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AA - Annual Accounts 18 June 2010
TM01 - Termination of appointment of director 29 January 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
288a - Notice of appointment of directors or secretaries 28 August 2009
RESOLUTIONS - N/A 27 August 2009
MEM/ARTS - N/A 27 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
AA - Annual Accounts 28 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
363a - Annual Return 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
395 - Particulars of a mortgage or charge 26 July 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 20 June 2005
395 - Particulars of a mortgage or charge 03 March 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 17 April 2004
CERTNM - Change of name certificate 17 December 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 08 April 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
RESOLUTIONS - N/A 06 November 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 29 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 30 May 2000
288c - Notice of change of directors or secretaries or in their particulars 01 December 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 02 July 1998
288c - Notice of change of directors or secretaries or in their particulars 02 July 1998
AA - Annual Accounts 10 May 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 07 November 1996
288 - N/A 23 July 1996
363s - Annual Return 06 June 1996
288 - N/A 06 June 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 12 July 1995
363s - Annual Return 06 August 1994
AA - Annual Accounts 15 July 1994
288 - N/A 18 November 1993
MISC - Miscellaneous document 08 July 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 08 July 1993
AA - Annual Accounts 09 October 1992
288 - N/A 23 September 1992
363b - Annual Return 23 September 1992
353 - Register of members 13 April 1992
325 - Location of register of directors' interests in shares etc 13 April 1992
287 - Change in situation or address of Registered Office 13 April 1992
AA - Annual Accounts 16 February 1992
363a - Annual Return 22 January 1992
363a - Annual Return 22 January 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 22 January 1992
288 - N/A 28 November 1991
AA - Annual Accounts 26 November 1991
288 - N/A 26 November 1991
395 - Particulars of a mortgage or charge 18 October 1991
395 - Particulars of a mortgage or charge 18 October 1991
288 - N/A 28 June 1991
288 - N/A 02 August 1990
288 - N/A 13 April 1989
288 - N/A 09 March 1989
CERTNM - Change of name certificate 04 January 1989
CERTNM - Change of name certificate 04 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1988
NEWINC - New incorporation documents 27 May 1988

Mortgages & Charges

Description Date Status Charge by
Charge over fixed deposit 19 July 2005 Fully Satisfied

N/A

Charge over fluctuating deposit 01 March 2005 Fully Satisfied

N/A

Legal charge 07 October 1991 Fully Satisfied

N/A

Floating charge 07 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.