Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIVICA SERVICES LIMITED
Company Information for

CIVICA SERVICES LIMITED

PROSPECT HOUSE 1 PROSPECT PLACE, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
02374268
Private Limited Company
Liquidation

Company Overview

About Civica Services Ltd
CIVICA SERVICES LIMITED was founded on 1989-04-20 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Civica Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CIVICA SERVICES LIMITED
 
Legal Registered Office
PROSPECT HOUSE 1 PROSPECT PLACE
PRIDE PARK
DERBY
DE24 8HG
Other companies in SW15
 
Filing Information
Company Number 02374268
Company ID Number 02374268
Date formed 1989-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 12:06:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIVICA SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIVICA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STODDARD
Company Secretary 2008-07-03
PHILLIP DAVID ROWLAND
Director 2011-01-11
WAYNE ANDREW STORY
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
GARY DAVID BELL
Director 2017-03-21 2018-04-20
GAVIN LEIGH
Director 2015-12-21 2018-04-20
MICHAEL STODDARD
Director 2003-06-03 2018-04-20
SIMON RICHARD DOWNING
Director 1998-08-04 2018-03-19
NIGEL ROBERT FILBY
Director 2012-05-29 2018-02-02
STEVEN GORDON SHAKESPEARE
Director 2012-05-29 2018-02-02
STEVE REYNOLDS
Director 1996-01-02 2011-01-11
DAVID ANTHONY SPICER
Company Secretary 2005-05-23 2008-07-03
DAVID ANTHONY SPICER
Director 2005-05-23 2008-07-03
BOYD ROBINSON
Director 2004-06-30 2005-05-25
BOYD ROBINSON
Company Secretary 2004-06-30 2005-05-23
PAUL RICHARD GARDENER
Company Secretary 1993-05-10 2004-06-30
PAUL RICHARD GARDENER
Director 1993-05-10 2004-06-30
MICHAEL STODDARD
Company Secretary 2003-12-23 2004-03-12
PAUL RICHARD GARDENER
Company Secretary 2001-11-01 2003-12-23
PAUL RICHARD GARDENER
Director 2001-09-22 2003-12-23
STEPHEN REYNOLDS
Director 2001-09-22 2003-12-23
HENRY FRANCIS AIRLIE MARRIOTT
Company Secretary 1992-04-20 2001-10-31
STEPHEN HEDEGAARD
Director 1996-05-01 2000-06-09
HENRY FRANCIS AIRLIE MARRIOTT
Director 1992-04-20 2000-06-09
ROBERT BERNARD ROYCE
Director 1992-04-20 2000-06-09
MARK STUART THURSTON
Director 1997-08-01 1999-11-25
CHRISTOPHER WINN
Director 1998-08-04 1999-11-25
JONATHAN MICHAEL LEVER STONE
Director 1992-04-20 1999-02-25
ANTHONY FRANK BEKEN
Director 1994-08-25 1995-11-30
RICHARD ROWE
Director 1992-07-31 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STODDARD IN4TEK LIMITED Company Secretary 2009-09-24 CURRENT 1999-11-03 Dissolved 2016-04-08
MICHAEL STODDARD LIMESOFT LTD Company Secretary 2009-07-24 CURRENT 2005-07-19 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA UK LIMITED Company Secretary 2008-07-03 CURRENT 1982-04-14 Active
MICHAEL STODDARD CONTEXT COMPUTERS LIMITED Company Secretary 2008-01-31 CURRENT 2000-02-10 Dissolved 2015-09-22
MICHAEL STODDARD IMAGE SYSTEMS EUROPE LIMITED Company Secretary 2008-01-31 CURRENT 1989-10-11 Dissolved 2016-04-08
MICHAEL STODDARD INFORMATION AND COMMUNICATION TECHNOLOGY ASSOCIATES LIMITED Company Secretary 2008-01-31 CURRENT 2001-11-14 Dissolved 2016-04-08
MICHAEL STODDARD MODSPRING LIMITED Company Secretary 2008-01-31 CURRENT 1997-05-23 Dissolved 2016-04-08
MICHAEL STODDARD PROOFPOWER LIMITED Company Secretary 2008-01-31 CURRENT 1995-11-17 Dissolved 2016-04-08
MICHAEL STODDARD SAFFCO HOLDINGS LIMITED Company Secretary 2008-01-31 CURRENT 2000-05-23 Dissolved 2016-04-08
MICHAEL STODDARD SAFFCO LIMITED Company Secretary 2008-01-31 CURRENT 1999-02-25 Dissolved 2016-04-08
MICHAEL STODDARD SAFFRON COMPUTER SERVICES LIMITED Company Secretary 2008-01-31 CURRENT 1986-06-10 Dissolved 2016-04-08
MICHAEL STODDARD SYSTEMS AUTHORITY LIMITED Company Secretary 2008-01-31 CURRENT 1990-03-27 Dissolved 2016-04-08
MICHAEL STODDARD BCS COMPUTING LIMITED Company Secretary 2008-01-31 CURRENT 1991-10-28 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA CONNECT LIMITED Company Secretary 2008-01-31 CURRENT 1997-08-04 Dissolved 2016-04-08
MICHAEL STODDARD COMINO GROUP LIMITED Company Secretary 2008-01-31 CURRENT 1996-03-08 Dissolved 2016-04-08
MICHAEL STODDARD COMINO LIMITED Company Secretary 2008-01-31 CURRENT 1977-08-30 Dissolved 2016-04-08
MICHAEL STODDARD COMINO TECHFLOW LIMITED Company Secretary 2008-01-31 CURRENT 2000-10-05 Dissolved 2016-04-08
MICHAEL STODDARD FLARE SOFTWARE SYSTEMS (UK) LIMITED Company Secretary 2007-01-18 CURRENT 2003-03-07 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA PUBLIC PROTECTION LIMITED Company Secretary 2007-01-18 CURRENT 1985-04-29 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA SOFTWARE SOLUTIONS LIMITED Company Secretary 2007-01-08 CURRENT 1996-11-15 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA FINANCIAL SYSTEMS LIMITED Company Secretary 2006-07-01 CURRENT 1980-09-22 Active
MICHAEL STODDARD RADIUS LIMITED Company Secretary 2004-09-13 CURRENT 1998-07-07 Dissolved 2016-04-08
MICHAEL STODDARD SYSTEMSOLVE (COMPUTER SERVICES) LIMITED Company Secretary 2004-09-13 CURRENT 1975-07-17 Dissolved 2016-04-08
MICHAEL STODDARD SYSTEMSOLVE LIMITED Company Secretary 2004-09-13 CURRENT 1978-06-26 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA LIMITED Company Secretary 2004-09-13 CURRENT 1984-12-17 Dissolved 2016-04-08
MICHAEL STODDARD SUDIAR LIMITED Company Secretary 2004-09-13 CURRENT 1976-01-21 Active
MICHAEL STODDARD RADIUS COMPUTER MAINTENANCE LIMITED Company Secretary 2004-09-13 CURRENT 1981-02-26 Liquidation
MICHAEL STODDARD COMMERCIAL SYSTEMS LIMITED Company Secretary 2003-12-23 CURRENT 1997-11-28 Dissolved 2015-09-22
MICHAEL STODDARD MANAGEMENT SOFTWARE LIMITED Company Secretary 2003-12-23 CURRENT 1990-01-24 Dissolved 2016-04-08
MICHAEL STODDARD PICK PEOPLE LIMITED Company Secretary 2003-12-23 CURRENT 1981-12-17 Dissolved 2016-04-08
MICHAEL STODDARD SANDERSON SOLUTIONS LIMITED Company Secretary 2003-12-23 CURRENT 1994-09-16 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA FCS LIMITED Company Secretary 2003-12-23 CURRENT 1965-06-09 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA COMMERCIAL SYSTEMS LIMITED Company Secretary 2003-12-23 CURRENT 1994-01-14 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA COMPUTER SOLUTIONS LIMITED Company Secretary 2003-12-23 CURRENT 1994-09-16 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA ENFORCEMENT LIMITED Company Secretary 2003-12-23 CURRENT 1969-10-15 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA INSIGHT LIMITED Company Secretary 2003-12-23 CURRENT 1981-06-22 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA IT SYSTEMS LIMITED Company Secretary 2003-12-23 CURRENT 1997-08-11 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA LICENSING LIMITED Company Secretary 2003-12-23 CURRENT 1979-01-24 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA PSS LIMITED Company Secretary 2003-12-23 CURRENT 1994-02-14 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA PUBLIC SECTOR LIMITED Company Secretary 2003-12-23 CURRENT 1983-06-13 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA SOFTWARE MANAGEMENT LIMITED Company Secretary 2003-12-23 CURRENT 1993-09-21 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA SOLUTIONS LIMITED Company Secretary 2003-12-23 CURRENT 1982-03-19 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA TECHNOLOGY LIMITED Company Secretary 2003-12-23 CURRENT 1949-10-20 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA TECHNOLOGIES LIMITED Company Secretary 2003-12-23 CURRENT 1994-05-04 Active
MICHAEL STODDARD CIVICA TRUSTEES LIMITED Company Secretary 2003-12-23 CURRENT 1997-11-28 Active
MICHAEL STODDARD CIVICA GROUP LIMITED Company Secretary 2003-12-22 CURRENT 2003-11-18 Active
MICHAEL STODDARD CIVICA HOLDINGS LIMITED Company Secretary 2003-02-10 CURRENT 1987-05-13 Active
PHILLIP DAVID ROWLAND VISIONWARE LIMITED Director 2018-05-25 CURRENT 1993-06-09 Liquidation
PHILLIP DAVID ROWLAND NATIONWIDE RETAIL SYSTEMS LIMITED Director 2018-05-03 CURRENT 1980-12-15 Liquidation
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 3 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 2 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND SFW LTD Director 2016-07-21 CURRENT 1992-08-17 Liquidation
PHILLIP DAVID ROWLAND IPL SOFTWARE PRODUCTS LTD. Director 2016-06-15 CURRENT 1994-02-11 Liquidation
PHILLIP DAVID ROWLAND IPL HOLDINGS LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
PHILLIP DAVID ROWLAND IPL CONSULTANCY SERVICES LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
PHILLIP DAVID ROWLAND IPL GROUP LIMITED Director 2016-06-15 CURRENT 2008-01-18 Liquidation
PHILLIP DAVID ROWLAND IPL TYPE B LIMITED Director 2016-06-15 CURRENT 2008-02-20 Liquidation
PHILLIP DAVID ROWLAND WTG TECHNOLOGIES LIMITED Director 2015-09-15 CURRENT 2006-12-21 Liquidation
PHILLIP DAVID ROWLAND CIVICA NI LIMITED Director 2014-11-21 CURRENT 2002-08-27 Active
PHILLIP DAVID ROWLAND ASIDUA (GB) LIMITED Director 2014-11-21 CURRENT 2007-03-20 Liquidation
PHILLIP DAVID ROWLAND CCS IT LIMITED Director 2014-07-03 CURRENT 1991-04-23 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN ACQUISITION LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN MIDCO LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN FINANCE LIMITED Director 2013-06-30 CURRENT 2013-05-03 Liquidation
PHILLIP DAVID ROWLAND CHAMBERTIN (HOLDINGS) LIMITED Director 2013-05-28 CURRENT 2013-05-03 Active
PHILLIP DAVID ROWLAND GATEWAY COMPUTING LIMITED Director 2012-07-16 CURRENT 1983-07-12 Liquidation
PHILLIP DAVID ROWLAND INNOGISTIC LTD Director 2011-10-06 CURRENT 1992-09-30 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND TAB PRODUCTS COMPANY LIMITED Director 2011-05-11 CURRENT 1990-09-24 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CAVE TAB LIMITED Director 2011-05-11 CURRENT 1969-02-25 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND LIMESOFT LTD Director 2011-01-11 CURRENT 2005-07-19 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CORNWALL MIDCO LIMITED Director 2011-01-11 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CORNWALL BIDCO LIMITED Director 2011-01-11 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CORNWALL TOPCO LIMITED Director 2010-11-15 CURRENT 2008-03-04 Liquidation
PHILLIP DAVID ROWLAND CIVICA UK LIMITED Director 2010-09-13 CURRENT 1982-04-14 Active
PHILLIP DAVID ROWLAND CIVICA HOLDINGS LIMITED Director 2010-02-11 CURRENT 1987-05-13 Active
PHILLIP DAVID ROWLAND CIVICA GROUP LIMITED Director 2010-02-11 CURRENT 2003-11-18 Active
PHILLIP DAVID ROWLAND COMMERCIAL SYSTEMS LIMITED Director 2009-11-30 CURRENT 1997-11-28 Dissolved 2015-09-22
PHILLIP DAVID ROWLAND CONTEXT COMPUTERS LIMITED Director 2009-11-30 CURRENT 2000-02-10 Dissolved 2015-09-22
PHILLIP DAVID ROWLAND FLARE SOFTWARE SYSTEMS (UK) LIMITED Director 2009-11-30 CURRENT 2003-03-07 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND MANAGEMENT SOFTWARE LIMITED Director 2009-11-30 CURRENT 1990-01-24 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND MODSPRING LIMITED Director 2009-11-30 CURRENT 1997-05-23 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND PROOFPOWER LIMITED Director 2009-11-30 CURRENT 1995-11-17 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND RADIUS LIMITED Director 2009-11-30 CURRENT 1998-07-07 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFCO HOLDINGS LIMITED Director 2009-11-30 CURRENT 2000-05-23 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFCO LIMITED Director 2009-11-30 CURRENT 1999-02-25 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SAFFRON COMPUTER SERVICES LIMITED Director 2009-11-30 CURRENT 1986-06-10 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMS AUTHORITY LIMITED Director 2009-11-30 CURRENT 1990-03-27 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMSOLVE (COMPUTER SERVICES) LIMITED Director 2009-11-30 CURRENT 1975-07-17 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND SYSTEMSOLVE LIMITED Director 2009-11-30 CURRENT 1978-06-26 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA FCS LIMITED Director 2009-11-30 CURRENT 1965-06-09 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND BCS COMPUTING LIMITED Director 2009-11-30 CURRENT 1991-10-28 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA COMPUTER SOLUTIONS LIMITED Director 2009-11-30 CURRENT 1994-09-16 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA CONNECT LIMITED Director 2009-11-30 CURRENT 1997-08-04 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA ENFORCEMENT LIMITED Director 2009-11-30 CURRENT 1969-10-15 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA IT SYSTEMS LIMITED Director 2009-11-30 CURRENT 1997-08-11 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PSS LIMITED Director 2009-11-30 CURRENT 1994-02-14 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC PROTECTION LIMITED Director 2009-11-30 CURRENT 1985-04-29 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC PROTECTION LIMITED Director 2009-11-30 CURRENT 1985-04-29 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA PUBLIC SECTOR LIMITED Director 2009-11-30 CURRENT 1983-06-13 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA SOFTWARE SOLUTIONS LIMITED Director 2009-11-30 CURRENT 1996-11-15 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND CIVICA TECHNOLOGY LIMITED Director 2009-11-30 CURRENT 1949-10-20 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND COMINO LIMITED Director 2009-11-30 CURRENT 1977-08-30 Dissolved 2016-04-08
PHILLIP DAVID ROWLAND RADIUS COMPUTER MAINTENANCE LIMITED Director 2009-11-30 CURRENT 1981-02-26 Liquidation
PHILLIP DAVID ROWLAND IN4TEK LIMITED Director 2009-09-24 CURRENT 1999-11-03 Dissolved 2016-04-08
WAYNE ANDREW STORY VISIONWARE LIMITED Director 2018-05-25 CURRENT 1993-06-09 Liquidation
WAYNE ANDREW STORY NATIONWIDE RETAIL SYSTEMS LIMITED Director 2018-05-03 CURRENT 1980-12-15 Liquidation
WAYNE ANDREW STORY CAMELIA BIDCO LIMITED Director 2018-01-30 CURRENT 2017-07-12 Active
WAYNE ANDREW STORY CAMELIA INVESTMENT 3 LIMITED Director 2018-01-19 CURRENT 2017-09-19 Active
WAYNE ANDREW STORY CAMELIA INVESTMENT 2 LIMITED Director 2018-01-19 CURRENT 2017-09-19 Active
WAYNE ANDREW STORY CAMELIA INVESTMENT 1 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
WAYNE ANDREW STORY SFW LTD Director 2016-07-21 CURRENT 1992-08-17 Liquidation
WAYNE ANDREW STORY CORNWALL TOPCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY CORNWALL MIDCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY CHAMBERTIN ACQUISITION LIMITED Director 2016-07-04 CURRENT 2013-05-03 Liquidation
WAYNE ANDREW STORY CHAMBERTIN (HOLDINGS) LIMITED Director 2016-07-04 CURRENT 2013-05-03 Active
WAYNE ANDREW STORY CHAMBERTIN MIDCO LIMITED Director 2016-07-04 CURRENT 2013-05-03 Liquidation
WAYNE ANDREW STORY CHAMBERTIN FINANCE LIMITED Director 2016-07-04 CURRENT 2013-05-03 Liquidation
WAYNE ANDREW STORY CIVICA NI LIMITED Director 2016-07-04 CURRENT 2002-08-27 Active
WAYNE ANDREW STORY ASIDUA (GB) LIMITED Director 2016-07-04 CURRENT 2007-03-20 Liquidation
WAYNE ANDREW STORY IPL SOFTWARE PRODUCTS LTD. Director 2016-06-15 CURRENT 1994-02-11 Liquidation
WAYNE ANDREW STORY IPL HOLDINGS LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
WAYNE ANDREW STORY IPL CONSULTANCY SERVICES LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
WAYNE ANDREW STORY IPL GROUP LIMITED Director 2016-06-15 CURRENT 2008-01-18 Liquidation
WAYNE ANDREW STORY IPL TYPE B LIMITED Director 2016-06-15 CURRENT 2008-02-20 Liquidation
WAYNE ANDREW STORY PUBLIC SECTOR COSTING ASSOCIATES LIMITED Director 2016-06-04 CURRENT 2002-01-25 Liquidation
WAYNE ANDREW STORY CIVICA UK LIMITED Director 2015-12-21 CURRENT 1982-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-31Appointment of a voluntary liquidator
2024-01-31Voluntary liquidation declaration of solvency
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM Southbank Central 30 Stamford Street London SE1 9LQ England
2023-10-04APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID FRANKS
2023-10-04DIRECTOR APPOINTED MR DAVID ANTHONY SPICER
2023-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-01-25APPOINTMENT TERMINATED, DIRECTOR WAYNE ANDREW STORY
2023-01-24DIRECTOR APPOINTED MR MICHAEL STODDARD
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-14RES13Resolutions passed:
  • Ratification of share capital and directors duties 23/11/2021
  • ADOPT ARTICLES
2022-06-14MEM/ARTSARTICLES OF ASSOCIATION
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STODDARD
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROWLAND
2022-02-04DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2022-02-04AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-27AP01DIRECTOR APPOINTED MR DAVID ANTHONY SPICER
2021-05-25AP01DIRECTOR APPOINTED MR MICHAEL STODDARD
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-03-30PSC05Change of details for Civica Holdings Limited as a person with significant control on 2020-03-29
2019-06-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/18 FROM 2 Burston Road Putney London SW15 6AR
2018-06-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LEIGH
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STODDARD
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY BELL
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DOWNING
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHAKESPEARE
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FILBY
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023742680009
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023742680008
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023742680010
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023742680010
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023742680009
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023742680008
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 13750
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-21AP01DIRECTOR APPOINTED MR GARY DAVID BELL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 13750
2016-06-08AR0115/04/16 ANNUAL RETURN FULL LIST
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-21AP01DIRECTOR APPOINTED MR WAYNE ANDREW STORY
2015-12-21AP01DIRECTOR APPOINTED MR GAVIN LEIGH
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 13750
2015-04-21AR0115/04/15 ANNUAL RETURN FULL LIST
2015-02-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 023742680010
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 13750
2014-06-30AR0115/04/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023742680009
2013-06-18AR0115/04/13 FULL LIST
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 023742680008
2013-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STODDARD / 20/03/2013
2013-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STODDARD / 20/03/2013
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-29AP01DIRECTOR APPOINTED STEVEN GORDON SHAKESPEARE
2012-05-29AP01DIRECTOR APPOINTED MR NIGEL ROBERT FILBY
2012-05-10AR0115/04/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD DOWNING / 04/07/2011
2011-05-05AR0115/04/11 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-11AP01DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVE REYNOLDS
2010-05-04AR0115/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE REYNOLDS / 15/04/2010
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-04-30363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-11288aSECRETARY APPOINTED MICHAEL STODDARD
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID SPICER
2008-07-11RES13AGREEMENTS 04/07/2008
2008-07-11RES13RE AGREEMENTS 04/07/2008
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-30363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-10-10363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-10-10363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-17363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-21MISCSECTION 394
2004-04-21363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02288aNEW SECRETARY APPOINTED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-19288aNEW SECRETARY APPOINTED
2004-01-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-01-13288aNEW SECRETARY APPOINTED
2004-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-13288bDIRECTOR RESIGNED
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 2 BURSTON ROAD PUTNEY LONDON SW15 6AR
2004-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CIVICA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-01-29
Appointment of Liquidators2024-01-29
Notices to Creditors2024-01-29
Fines / Sanctions
No fines or sanctions have been issued against CIVICA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-11 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH
2013-08-28 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH AS SECURITY AGENT
2013-05-30 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH
FIXED & FLOATING SECURITY DOCUMENT 2008-07-07 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
GUARANTEE & DEBENTURE 2005-09-30 Satisfied THE ROYAL BANK OF SCOTLAND THE SECURITY TRUSTEE) ACTING AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIES
DEBENTURE 2003-12-23 Satisfied BARCLAYS BANK PLC, AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (SECURITYAGENT)
THIRD GUARANTEE & DEBENTURE BETWEEN THE CHARGOR COMPANY AND OTHERS AND THE DRESDNER BANK AG, LONDON BRANCH 2000-07-11 Satisfied DRESDNER BANK AG, LONDON BRANCH (AS SECURITY TRUSTEE)
A SECOND GUARANTEE AND DEBENTURE BETWEEN, AMONGST OTHERS THE COMPANY (BEING THE CHARGOR) AND DRESDNER BANK AG, LONDON BRANCH (AS SECURITY TRUSTEE) 2000-03-10 Satisfied DRESDNER BANK AG, LONDON BRANCH (AS SECURITY TRUSTEE)
DEBENTURE 1993-06-09 Satisfied CLYDESDALE BANK PLC
FIXED AND FLOATING CHARGE 1989-07-13 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIVICA SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CIVICA SERVICES LIMITED registering or being granted any patents
Domain Names

CIVICA SERVICES LIMITED owns 1 domain names.

licence2click.co.uk  

Trademarks
We have not found any records of CIVICA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CIVICA SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-1 GBP £7,790 Communications and computing
Suffolk County Council 2017-1 GBP £3,953 Computer Maintenance Software
Suffolk County Council 2016-12 GBP £7,205 Software Licences Renewals - Under 1 year
Gloucester City Council 2016-11 GBP £343 Photoshop Licencing
Suffolk County Council 2016-11 GBP £8,565 Server Maintenance Software
Portsmouth City Council 2016-10 GBP £2,460 Communications and computing
Suffolk County Council 2016-10 GBP £4,314 Computer Maintenance Software
Gloucester City Council 2016-10 GBP £2,434 Various Items
Portsmouth City Council 2016-9 GBP £474 Communications and computing
Suffolk County Council 2016-9 GBP £4,675 Software Licences Renewals - Under 1 year
London Borough of Bexley 2016-8 GBP £585
Suffolk County Council 2016-8 GBP £4,221 Computer Maintenance Software
Kent County Council 2016-8 GBP £2,428 Computer and Other IT Expenditure (Hardware)
Gloucester City Council 2016-7 GBP £5,433 Various Items
Suffolk County Council 2016-7 GBP £1,945 Software Licences Renewals - Under 1 year
Portsmouth City Council 2016-6 GBP £243,049 Communications and computing
London Borough of Bexley 2016-6 GBP £27,462
Eastbourne Borough Council 2016-6 GBP £5,638 Supplies & Services
Kent County Council 2016-6 GBP £5,089
Babergh District Council 2016-5 GBP £378 Infrastructure
Portsmouth City Council 2016-5 GBP £1,526 Communications and computing
Gloucester City Council 2016-5 GBP £6,410 SAMX licence
Suffolk County Council 2016-5 GBP £6,456 Software 15-16
Gloucester City Council 2016-4 GBP £127 Sub Monthly
Eastbourne Borough Council 2016-4 GBP £108,884 Supplies & Services
Portsmouth City Council 2016-4 GBP £11,204 Communications and computing
Kent County Council 2016-4 GBP £945 Computer and Other IT Expenditure (Hardware)
Suffolk County Council 2016-4 GBP £46,052 Software 15-16
Kent County Council 2016-3 GBP £954 Computer and Other IT Expenditure (Hardware)
Portsmouth City Council 2016-3 GBP £5,336 Communications and computing
Eastbourne Borough Council 2016-3 GBP £52,789 Supplies & Services
Buckinghamshire County Council 2016-3 GBP £57,584 Other Professional & Consultancy Fees
Suffolk County Council 2016-2 GBP £26,331 Software 15-16
Buckinghamshire County Council 2016-2 GBP £3,741 Computer Software Licences & Purchase
Portsmouth City Council 2016-2 GBP £6,116 Communications and computing
Kent County Council 2016-2 GBP £1,631 Computer and Other IT Expenditure (Hardware)
Suffolk County Council 2016-1 GBP £24,289 Software 15-16
Buckinghamshire County Council 2016-1 GBP £3,256 Computer Software Licences & Purchase
Eastbourne Borough Council 2016-1 GBP £9,970 Supplies & Services
Portsmouth City Council 2016-1 GBP £2,699 Communications and computing
Kent County Council 2016-1 GBP £3,789 Computer and Other IT Expenditure (Hardware)
Suffolk County Council 2015-12 GBP £52,871 Software 15-16
London Borough of Bexley 2015-12 GBP £19,986
Buckinghamshire County Council 2015-12 GBP £59,763 Computer Software Licences & Purchase
Kent County Council 2015-12 GBP £4,523 Computer and Other IT Expenditure (Hardware)
Babergh District Council 2015-11 GBP £29,840 Infrastructure
Suffolk County Council 2015-11 GBP £16,345 Software 15-16
Buckinghamshire County Council 2015-11 GBP £608,769 Computer Software Licences & Purchase
Buckinghamshire County Council 2015-10 GBP £6,399 Computer Software Licences & Purchase
Kent County Council 2015-10 GBP £4,362 Computer and Other IT Expenditure (Hardware)
Suffolk County Council 2015-10 GBP £11,873 Software 15-16
Babergh District Council 2015-10 GBP £1,195 Software Licnse (Line of Bus)
Suffolk County Council 2015-9 GBP £5,265 Software 15-16
Kent County Council 2015-9 GBP £280
Buckinghamshire County Council 2015-9 GBP £5,133 IT Equipment Purchase
Buckinghamshire County Council 2015-8 GBP £18,903 Other Professional & Consultancy Fees
Portsmouth City Council 2015-8 GBP £4,446 Communications and computing
Suffolk County Council 2015-8 GBP £5,113 Software 15-16
Kent County Council 2015-8 GBP £16,942 Computer and Other IT Expenditure (Hardware)
Kent County Council 2015-7 GBP £15,351 Computer and Other IT Expenditure (Hardware)
Portsmouth City Council 2015-7 GBP £16,311 Communications and computing
London Borough of Bexley 2015-7 GBP £5,261
Buckinghamshire County Council 2015-7 GBP £94,183 Purchase of Software
Portsmouth City Council 2015-6 GBP £264,978 Communications and computing
Eastbourne Borough Council 2015-6 GBP £5,264 Supplies & Services
Babergh District Council 2015-6 GBP £2,529 Upgrade/Maint of softw & equip
Kent County Council 2015-6 GBP £3,879 Computer and Other IT Expenditure (Hardware)
Kent County Council 2015-5 GBP £2,028 Computer and Other IT Expenditure (Hardware)
Kent County Council 2015-4 GBP £13,196 Computer and Other IT Expenditure (Hardware)
North Devon Council 2015-4 GBP £2,963 Software Licenses
Buckinghamshire County Council 2015-4 GBP £134,238 Other Professional & Consultancy Fees
London Borough of Bexley 2015-3 GBP £52,266
Eastbourne Borough Council 2015-3 GBP £93,333 Supplies & Services
North Devon Council 2015-3 GBP £742 Hardware Maintenance and Support
Warwick District Council 2015-3 GBP £17,450 GIS Maintenance
Buckinghamshire County Council 2015-3 GBP £105,462 Other Professional & Consultancy Fees
Portsmouth City Council 2015-3 GBP £16,035 Communications and computing
Kent County Council 2015-3 GBP £7,327 Computer and Other IT Expenditure (Hardware)
Suffolk County Council 2015-3 GBP £755,929 HRIS Capital Project
Portsmouth City Council 2015-2 GBP £20,715 Communications and computing
Suffolk County Council 2015-2 GBP £5,977 Computer Purchase - Software
Spelthorne Borough Council 2015-2 GBP £2,668
North Devon Council 2015-2 GBP £4,055 Computer Equipment
South Kesteven District Council 2015-2 GBP £19,735
Buckinghamshire County Council 2015-2 GBP £21,468 Other Professional & Consultancy Fees
Kent County Council 2015-2 GBP £2,002 Computer and Other IT Expenditure (Hardware)
Suffolk County Council 2015-1 GBP £67,466 Computer Purchase - Software
London Borough of Sutton 2015-1 GBP £13,062 IT Equipment - Repair and Maintenance
London Borough of Bexley 2015-1 GBP £84,204
Buckinghamshire County Council 2015-1 GBP £127,066 Software Support
Kent County Council 2015-1 GBP £6,205 Computer and Other IT Expenditure (Hardware)
Portsmouth City Council 2015-1 GBP £1,005 Communications and computing
Portsmouth City Council 2014-12 GBP £14,410 Communications and computing
London Borough of Sutton 2014-12 GBP £941 Purchase of IT Equipment
London Borough of Ealing 2014-12 GBP £775
North Devon Council 2014-12 GBP £1,185 Software
Kent County Council 2014-12 GBP £2,375 Computer and Other IT Expenditure (Hardware)
London Borough of Merton 2014-12 GBP £13,075 SRF Work
Buckinghamshire County Council 2014-12 GBP £125,086 Computer Software Licences & Purchase
Sandwell Metroplitan Borough Council 2014-12 GBP £11,178
Suffolk County Council 2014-11 GBP £5,253 Computer Purchase - Software
East Sussex County Council 2014-11 GBP £32,227 Software Licences
Babergh District Council 2014-11 GBP £25,540 Software licences
Mid Suffolk District Council 2014-11 GBP £28,194
North Devon Council 2014-11 GBP £706 Software
Hampshire County Council 2014-11 GBP £3,575 Alterations under 10,000
Wycombe District Council 2014-11 GBP £92,943
Kent County Council 2014-11 GBP £8,091 Computer and Other IT Expenditure (Hardware)
London Borough of Ealing 2014-11 GBP £500
Wiltshire Council 2014-11 GBP £55,606 ICT - Support arrangements
London Borough of Bexley 2014-11 GBP £15,125
Buckinghamshire County Council 2014-11 GBP £449,385 Purchase of Software
Sandwell Metroplitan Borough Council 2014-11 GBP £14,760
North Devon Council 2014-10 GBP £435 Computer Equipment
Suffolk County Council 2014-10 GBP £43,649 Computer Purchase - Software
Gravesham Borough Council 2014-10 GBP £7,308 Software - third party
London Borough of Ealing 2014-10 GBP £2,250
Kent County Council 2014-10 GBP £12,845 Computer and Other IT Expenditure (Hardware)
Spelthorne Borough Council 2014-10 GBP £8,957
Eastbourne Borough Council 2014-10 GBP £5,570 Capital 4
Buckinghamshire County Council 2014-10 GBP £6,449 Computer Software Licences & Purchase
Portsmouth City Council 2014-10 GBP £5,841 Communications and computing
Wiltshire Council 2014-10 GBP £960 Hardware Purchases IT
London Borough of Ealing 2014-9 GBP £12,085
Buckinghamshire County Council 2014-9 GBP £1,200 Purchase of Software
Trafford Council 2014-9 GBP £38,672 IT MAINT HARDWARE
Suffolk County Council 2014-9 GBP £2,647 Computer Purchase - Software
North Devon Council 2014-9 GBP £1,031 Software
Sandwell Metroplitan Borough Council 2014-9 GBP £1,272
Portsmouth City Council 2014-9 GBP £2,718 Communications and computing
Kent County Council 2014-9 GBP £28,901 Computer and Other IT Expenditure (Hardware)
Suffolk County Council 2014-8 GBP £39,815 Computer Purchase - Software
Portsmouth City Council 2014-8 GBP £4,413 Communications and computing
Buckinghamshire County Council 2014-8 GBP £48,283
Kent County Council 2014-8 GBP £4,919 Computer and Other IT Expenditure (Hardware)
Essex County Council 2014-8 GBP £24,811
Sandwell Metroplitan Borough Council 2014-8 GBP £115,078
London Borough of Bexley 2014-7 GBP £12,627
Buckinghamshire County Council 2014-7 GBP £2,730
East Sussex County Council 2014-7 GBP £2,384 Software & Application Development
Bracknell Forest Council 2014-7 GBP £737 Computer Software
Portsmouth City Council 2014-7 GBP £520 Communications and computing
Suffolk County Council 2014-7 GBP £17,657 Computer Purchase - Software
Kent County Council 2014-7 GBP £9,595 Computer and Other IT Expenditure (Hardware)
North Dorset District Council 2014-7 GBP £29,271 Civica
Essex County Council 2014-7 GBP £10,460
East Sussex County Council 2014-6 GBP £149,029
Northamptonshire County Council 2014-6 GBP £3,982 Computer software - annual licence agreement
Suffolk County Council 2014-6 GBP £322 Computer Purchase - Software
Buckinghamshire County Council 2014-6 GBP £9,810
London Borough of Ealing 2014-6 GBP £623
Portsmouth City Council 2014-6 GBP £445 Communications and computing
Kent County Council 2014-6 GBP £11,140 Computer and Other IT Expenditure (Hardware)
Essex County Council 2014-6 GBP £72,158
Spelthorne Borough Council 2014-6 GBP £29,112
London Borough of Camden 2014-6 GBP £51,250
Spelthorne Borough Council 2014-5 GBP £893 Computer Software
North Devon Council 2014-5 GBP £1,732 Software
Hampshire County Council 2014-5 GBP £2,747 Furn. & Equip. costing less than 6000
Northamptonshire County Council 2014-5 GBP £48,137 Computer hardware - maintenance
London Borough of Redbridge 2014-5 GBP £6,449 Contract
Wiltshire Council 2014-5 GBP £13,540 ICT - Support arrangements
Portsmouth City Council 2014-5 GBP £17,521 Communications and computing
Essex County Council 2014-5 GBP £1,518
Buckinghamshire County Council 2014-5 GBP £116,167
Suffolk County Council 2014-5 GBP £4,280 Computer Purchase - Software
Rother District Council 2014-4 GBP £555 New Computer Software
Northamptonshire County Council 2014-4 GBP £3,934 Supplies & Services
Wiltshire Council 2014-4 GBP £6,529 ICT - Support arrangements
Portsmouth City Council 2014-4 GBP £1,516 Communications and computing
Wycombe District Council 2014-4 GBP £20,147 Websense Mail Contract
Babergh District Council 2014-4 GBP £2,530 Software licences
London Borough of Hillingdon 2014-4 GBP £19,500
Buckinghamshire County Council 2014-4 GBP £16,659
The Borough of Calderdale 2014-4 GBP £34,763 Communications And Computers
Kent County Council 2014-4 GBP £360,595 Computer and Other IT Expenditure (Software)
Suffolk County Council 2014-4 GBP £27,590 Computer Purchase - Software
Essex County Council 2014-4 GBP £137,477
Sandwell Metroplitan Borough Council 2014-4 GBP £3,568
Derbyshire County Council 2014-3 GBP £3,864
Merton Council 2014-3 GBP £279,242
London Borough of Merton 2014-3 GBP £279,242 Network Maintenance
Mid Suffolk District Council 2014-3 GBP £12,761
Babergh District Council 2014-3 GBP £12,126 Software licences
Portsmouth City Council 2014-3 GBP £28,589 Communications and computing
London Borough of Bexley 2014-3 GBP £31,360
Wycombe District Council 2014-3 GBP £1,489 Conference Expenses
Borough of Poole 2014-3 GBP £515 Software
Nottingham City Council 2014-3 GBP £17,600
Suffolk County Council 2014-3 GBP £683,386 Computer Purchase - Software
North Dorset District Council 2014-3 GBP £506 EDM
East Staffordshire Borough Council 2014-3 GBP £63,707 ICT
London Borough of Ealing 2014-3 GBP £1,575
Wiltshire Council 2014-3 GBP £31,009 Highways - Other Materials
Kent County Council 2014-3 GBP £14,502 Computer and Other IT Expenditure (Hardware)
Buckinghamshire County Council 2014-3 GBP £5,825
Bracknell Forest Council 2014-3 GBP £12,964 Computer Software
Essex County Council 2014-3 GBP £13,659
Gloucester City Council 2014-2 GBP £130 REDACTED
Wycombe District Council 2014-2 GBP £540 Subscriptions
Portsmouth City Council 2014-2 GBP £37,853 Communications and computing
Buckinghamshire County Council 2014-2 GBP £21,137 IT Equipment - Internal Leasing Costs
Middlesbrough Council 2014-2 GBP £7,500
Merton Council 2014-2 GBP £985
London Borough of Merton 2014-2 GBP £985 Computer Software
Wakefield Council 2014-2 GBP £20,000
London Borough of Ealing 2014-2 GBP £86,240
Essex County Council 2014-2 GBP £6,526
Borough of Poole 2014-2 GBP £562 Application Software Licenses
Kent County Council 2014-2 GBP £27,050 Computer and Other IT Expenditure (Hardware)
London Borough of Camden 2014-2 GBP £51,250
Wycombe District Council 2014-1 GBP £878 Enterprise Vault Maintenance
Buckinghamshire County Council 2014-1 GBP £790
East Staffordshire Borough Council 2014-1 GBP £5,411 ICT
Hampshire County Council 2014-1 GBP £20,650 IT Equipment - Software
Essex County Council 2014-1 GBP £907,422
Kent County Council 2014-1 GBP £27,396 Computer and Other IT Expenditure (Software)
Buckinghamshire County Council 2013-12 GBP £577,922
Oxfordshire County Council 2013-12 GBP £750
Wakefield Council 2013-12 GBP £500
Hampshire County Council 2013-12 GBP £1,604 IT Equipment - Software
Spelthorne Borough Council 2013-12 GBP £48,219
Gateshead Council 2013-12 GBP £28,848 Comms & Computing
Bracknell Forest Council 2013-12 GBP £1,395 Computer Software
Kent County Council 2013-12 GBP £6,804 Computer and Other IT Expenditure (Hardware)
Essex County Council 2013-12 GBP £4,489
London Borough of Ealing 2013-11 GBP £432
Isle of Wight Council 2013-11 GBP £25,835
Bracknell Forest Council 2013-11 GBP £1,852 Computer Software
London Borough of Bexley 2013-11 GBP £24,055
Buckinghamshire County Council 2013-11 GBP £4,623
Kent County Council 2013-11 GBP £5,639 Computer and Other IT Expenditure (Hardware)
Essex County Council 2013-11 GBP £68,765
Wycombe District Council 2013-10 GBP £94,999 Systems Development
Northamptonshire County Council 2013-10 GBP £11,525 Supplies & Services
Isle of Wight Council 2013-10 GBP £19,377
Trafford Council 2013-10 GBP £72,472
Buckinghamshire County Council 2013-10 GBP £6,559
Bracknell Forest Council 2013-10 GBP £4,667 Computer Software
Kent County Council 2013-10 GBP £5,247 Computer and Other IT Expenditure (Software)
Essex County Council 2013-10 GBP £17,081
London Borough of Bexley 2013-10 GBP £21,390
East Sussex County Council 2013-9 GBP £62,324
Buckinghamshire County Council 2013-9 GBP £2,489
Dorset County Council 2013-9 GBP £1,191 ICT Costs
Sandwell Metroplitan Borough Council 2013-9 GBP £10,639
Kent County Council 2013-9 GBP £1,275 Computer and Other IT Expenditure (Hardware)
Essex County Council 2013-9 GBP £32,242
Spelthorne Borough Council 2013-9 GBP £1,270
Telford and Wrekin Council 2013-8 GBP £153
Buckinghamshire County Council 2013-8 GBP £8,619
Bolton Council 2013-8 GBP £6,904 Computer Purchase
Suffolk County Council 2013-8 GBP £591 Computer Purchase - Software
East Staffordshire Borough Council 2013-8 GBP £846 ICT
Essex County Council 2013-8 GBP £25,459
Kent County Council 2013-8 GBP £10,612 Computer and Other IT Expenditure (Hardware)
Dorset County Council 2013-8 GBP £1,401 ICT Costs
Sandwell Metroplitan Borough Council 2013-8 GBP £764
Wycombe District Council 2013-7 GBP £462 Purchase Of Equipment
Bolton Council 2013-7 GBP £22,871 Operational Equipment Maint
Suffolk County Council 2013-7 GBP £1,739 Special Equipment Purchase - For Customers
Three Rivers District Council 2013-7 GBP £1,964
Hampshire County Council 2013-7 GBP £28,433 Computer Equipment
Buckinghamshire County Council 2013-7 GBP £46,588
Gloucester City Council 2013-7 GBP £88,001
Portsmouth City Council 2013-7 GBP £1,721 Communications and computing
Kent County Council 2013-7 GBP £9,357 Computer and Other IT Expenditure (Hardware)
Essex County Council 2013-7 GBP £8,714
Merton Council 2013-6 GBP £2,654
London Borough of Merton 2013-6 GBP £2,654
Royal Borough of Kingston upon Thames 2013-6 GBP £20,985
Buckinghamshire County Council 2013-6 GBP £13,268
Hampshire County Council 2013-6 GBP £946 Educational Supplies, Stationery & Materials
Northampton Borough Council 2013-6 GBP £846 Software Licences
Portsmouth City Council 2013-6 GBP £7,031 Communications and computing
Kent County Council 2013-6 GBP £11,371 Computer and Other IT Expenditure (Hardware)
London Borough of Redbridge 2013-6 GBP £6,449 Contract
Essex County Council 2013-6 GBP £8,535
London Borough of Ealing 2013-6 GBP £764
London Borough of Redbridge 2013-5 GBP £79,889 Computer Software
Suffolk County Council 2013-5 GBP £303 Computer Purchase - Software
Spelthorne Borough Council 2013-5 GBP £27,482
Kent County Council 2013-5 GBP £12,049 Computer and Other IT Expenditure (Hardware)
Bracknell Forest Council 2013-5 GBP £1,259 IT Software
London Borough of Bexley 2013-5 GBP £1,020
Buckinghamshire County Council 2013-5 GBP £89,079
Maldon District Council 2013-5 GBP £1,372 IT Services
Essex County Council 2013-5 GBP £187
Trafford Council 2013-5 GBP £13,345
Sandwell Metroplitan Borough Council 2013-5 GBP £9,392
Devon County Council 2013-4 GBP £785
Dorset County Council 2013-4 GBP £611 Software
Suffolk County Council 2013-4 GBP £530,291 Software Licences Renewals
London Borough of Hillingdon 2013-4 GBP £5,000
East Staffordshire Borough Council 2013-4 GBP £14,124 ICT
Oxfordshire County Council 2013-4 GBP £43,806
Trafford Council 2013-4 GBP £120,931
London Borough of Bexley 2013-4 GBP £5,975
Buckinghamshire County Council 2013-4 GBP £20,882
East Sussex County Council 2013-4 GBP £1,134
Portsmouth City Council 2013-4 GBP £2,141 Communications and computing
Essex County Council 2013-4 GBP £101,862
Kent County Council 2013-4 GBP £279,557 Computer and Other IT Expenditure (Software)
Portsmouth City Council 2013-3 GBP £24,196 Communications and computing
Merton Council 2013-3 GBP £242,984
Trafford Council 2013-3 GBP £21,060
London Borough of Merton 2013-3 GBP £242,984
Buckinghamshire County Council 2013-3 GBP £38,430
London Borough of Bexley 2013-3 GBP £31,360
Dorset County Council 2013-3 GBP £4,102 Software
Bracknell Forest Council 2013-3 GBP £26,432 Computer Software
East Staffordshire Borough Council 2013-3 GBP £8,069 Electoral Services
Northampton Borough Council 2013-3 GBP £1,003 Software Licences
Wandsworth Council 2013-3 GBP £425
London Borough of Wandsworth 2013-3 GBP £425 I.T. - SYSTEMS DEVELOPMENT
Three Rivers District Council 2013-3 GBP £670
London Borough of Hillingdon 2013-3 GBP £19,500
Kent County Council 2013-3 GBP £30,112 Computer and Other IT Expenditure (Hardware)
Essex County Council 2013-3 GBP £212,288
Sandwell Metroplitan Borough Council 2013-3 GBP £826
Bolton Council 2013-2 GBP £14,583 Computer Software
London Borough of Ealing 2013-2 GBP £295
Portsmouth City Council 2013-2 GBP £258 Communications and computing
Wycombe District Council 2013-2 GBP £922 Lotus Notes Support
Trafford Council 2013-2 GBP £42,600
Northampton Borough Council 2013-2 GBP £4,512 Software Licences
Wiltshire Council 2013-2 GBP £821 ICT - Support arrangements
Kent County Council 2013-2 GBP £8,193 Computer and Other IT Expenditure (Hardware)
London Borough of Redbridge 2013-1 GBP £20,332 Computer Software
London Borough of Bexley 2013-1 GBP £33,339
Maldon District Council 2013-1 GBP £1,499 IT Services
Hampshire County Council 2013-1 GBP £53,073 IT Equipment - Software
Swale Borough Council 2013-1 GBP £2,784
Wycombe District Council 2013-1 GBP £28,669 Citrix Software
East Staffordshire Borough Council 2013-1 GBP £10,889 ICT
Essex County Council 2013-1 GBP £947,212
Trafford Council 2013-1 GBP £25,159
Northampton Borough Council 2013-1 GBP £3,315 Software Licences
Telford and Wrekin Council 2013-1 GBP £9,943
Gateshead Council 2013-1 GBP £95,700 Comms & Computing
Portsmouth City Council 2013-1 GBP £3,118 Communications and computing
Kent County Council 2013-1 GBP £55,866 Computer and Other IT Expenditure (Hardware)
Three Rivers District Council 2012-12 GBP £10,557
Bolton Council 2012-12 GBP £15,424 Computer Software
London Borough of Ealing 2012-12 GBP £482
Northampton Borough Council 2012-12 GBP £1,174 Software Licences
Trafford Council 2012-12 GBP £10,480
Portsmouth City Council 2012-12 GBP £1,691 Communications and computing
CHILTERN DISTRICT COUNCIL 2012-12 GBP £62,319 NETWORK UPGRADE
Bracknell Forest Council 2012-12 GBP £7,322 Computer Software
Kent County Council 2012-12 GBP £13,275 Computer and Other IT Expenditure (Hardware)
Bracknell Forest Council 2012-11 GBP £2,075 Computer Software
London Borough of Ealing 2012-11 GBP £73,481
Royal Borough of Kingston upon Thames 2012-11 GBP £31,980
Peterborough City Council 2012-11 GBP £180,762
Kent County Council 2012-11 GBP £2,960 Computer and Other IT Expenditure (Hardware)
Wycombe District Council 2012-11 GBP £89,985 Microsoft Licences
Northampton Borough Council 2012-11 GBP £530 Software Licences
London Borough of Ealing 2012-10 GBP £924
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £75,627 Furn. & Equip. costing less than 6000
London Borough of Bexley 2012-10 GBP £18,150
Northampton Borough Council 2012-10 GBP £538 Software Licences
Portsmouth City Council 2012-10 GBP £4,913 Communications and computing
Rugby Borough Council 2012-10 GBP £4,999 Carbon Management Plan
Kent County Council 2012-10 GBP £3,333 Computer and Other IT Expenditure (Software)
Bolton Council 2012-10 GBP £9,843 Computer Purchase
London Borough of Hillingdon 2012-10 GBP £816
East Sussex County Council 2012-9 GBP £2,248
London Borough of Hillingdon 2012-9 GBP £658
London Borough of Ealing 2012-9 GBP £905
Telford and Wrekin Council 2012-9 GBP £58,289
London Borough of Bexley 2012-9 GBP £6,000
Dorset County Council 2012-9 GBP £2,511 Software
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £8,080 Hired & Contracted Services
Northampton Borough Council 2012-9 GBP £746 Software Licences
Kent County Council 2012-9 GBP £19,809 Computer and Other IT Expenditure (Hardware)
Sandwell Metroplitan Borough Council 2012-8 GBP £5,535
CHILTERN DISTRICT COUNCIL 2012-8 GBP £2,210 IT SYSTEM - JOINT WASTE SERVIC
Broadland District Council 2012-8 GBP £1,500
Royal Borough of Kingston upon Thames 2012-8 GBP £9,230
Northampton Borough Council 2012-8 GBP £739 Hardware Purchase & Rent
Portsmouth City Council 2012-8 GBP £1,179 Communications and computing
Kent County Council 2012-8 GBP £11,454 Computer and Other IT Expenditure (Hardware)
Suffolk County Council 2012-7 GBP £2,169 Computer Purchase - Software
Peterborough City Council 2012-7 GBP £1,200
Wycombe District Council 2012-7 GBP £14,267 Lotus Notes Support
Bracknell Forest Council 2012-7 GBP £8,021 Computer Software
Derbyshire Dales District Council 2012-7 GBP £32,436 Miscellaneous Capital Expend
Portsmouth City Council 2012-7 GBP £10,192 Communications and computing
Northampton Borough Council 2012-7 GBP £492 Software Licences
Kent County Council 2012-7 GBP £12,374 Computer and Other IT Expenditure (Hardware)
Lancaster City Council 2012-7 GBP £32,491 Purchase Of Equipment
Sandwell Metroplitan Borough Council 2012-7 GBP £1,772
East Sussex County Council 2012-6 GBP £5,410
Royal Borough of Kingston upon Thames 2012-6 GBP £2,880
Portsmouth City Council 2012-6 GBP £1,713 Communications and computing
Suffolk County Council 2012-6 GBP £709 Computer Purchase - Software
Cumbria County Council 2012-6 GBP £2,232
Hampshire County Council 2012-6 GBP £1,749 Education Meterials (Purchase for Resale)
Kent County Council 2012-6 GBP £48,918 Computer and Other IT Expenditure (Software)
Northampton Borough Council 2012-6 GBP £17,788 Software Licences
London Borough of Redbridge 2012-5 GBP £14,283 Computer Software
Spelthorne Borough Council 2012-5 GBP £27,482 Computer Software
Northampton Borough Council 2012-5 GBP £492 Software Licences
London Borough of Ealing 2012-5 GBP £1,900
Portsmouth City Council 2012-5 GBP £37,355 Communications and computing
Royal Borough of Kingston upon Thames 2012-5 GBP £2,526
Kent County Council 2012-5 GBP £2,858 Computer and Other IT Expenditure (Hardware)
Bolton Council 2012-5 GBP £14,311 Computer Purchase
Bracknell Forest Council 2012-5 GBP £1,110 Computer Software
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £936 Educational Supplies, Stationery & Materials
Waverley Borough Council 2012-5 GBP £2,064 Supplies and Services
London Borough of Redbridge 2012-4 GBP £33,616 Computer Software
Suffolk County Council 2012-4 GBP £6,490 Computer Purchase - Software
Stroud District Council 2012-4 GBP £1,168 Local Tax Collection
Epping Forest District Council 2012-4 GBP £1,440
Isle of Wight Council 2012-4 GBP £1,904
Maldon District Council 2012-4 GBP £12,657 IT Services
Dorset County Council 2012-4 GBP £509 Software
Royal Borough of Kingston upon Thames 2012-4 GBP £60,440
Kent County Council 2012-4 GBP £225,331 Computer and Other IT Expenditure (Software)
London Borough of Merton 2012-4 GBP £4,663 Software
Portsmouth City Council 2012-4 GBP £4,481 Communications and computing
London Borough of Bexley 2012-4 GBP £31,360
Bracknell Forest Council 2012-4 GBP £617 Computer Software
Doncaster Council 2012-4 GBP £43,900
Sandwell Metroplitan Borough Council 2012-4 GBP £550,746
Hull City Council 2012-3 GBP £6,436 Procurement, ICT & Facilities
Isle of Wight Council 2012-3 GBP £1,904 BSIP savings TX013a Desktop Experience
London Borough of Bexley 2012-3 GBP £5,975
Oxfordshire County Council 2012-3 GBP £54,751 Communications and Computing
Middlesbrough Council 2012-3 GBP £4,223
Peterborough City Council 2012-3 GBP £35,940
London Borough of Ealing 2012-3 GBP £103,488
London Borough of Hillingdon 2012-3 GBP £367,500
Spelthorne Borough Council 2012-3 GBP £1,682 Software Packages
Portsmouth City Council 2012-3 GBP £13,469 Communications and computing
Wycombe District Council 2012-3 GBP £2,247 Equipment Maintenance
Kent County Council 2012-3 GBP £68,088 Computer and Other IT Expenditure (Software)
Middlesbrough Council 2012-2 GBP £1,566
Suffolk County Council 2012-2 GBP £1,773 Computer Purchase - Software
Hampshire County Council 2012-2 GBP £1,874 Educ'Al Purchases For Resale
Walsall Council 2012-2 GBP £2,695
Kent County Council 2012-2 GBP £8,892 Computer and Other IT Expenditure (Software)
Portsmouth City Council 2012-2 GBP £66,379 Communications and computing
London Borough of Merton 2012-2 GBP £3,265 Licences Microsoft Select
Kent County Council 2012-1 GBP £30,753 Computer and Other IT Expenditure (Software)
Hampshire County Council 2012-1 GBP £29,369 Educ'Al Purchases For Resale
Portsmouth City Council 2012-1 GBP £5,718 Communications and computing
East Staffordshire Borough Council 2012-1 GBP £13,498 ICT
London Borough of Bexley 2012-1 GBP £23,882
Wycombe District Council 2012-1 GBP £25,088 Red kite loan
London Borough of Redbridge 2011-12 GBP £59,936 R&R Equipment - Normal
Portsmouth City Council 2011-12 GBP £17,191 Equipment, furniture and materials
Wycombe District Council 2011-12 GBP £30,456 Red Kite Loan
Wiltshire Council 2011-12 GBP £821 ICT - Support arrangements
Middlesbrough Council 2011-12 GBP £2,081
CHILTERN DISTRICT COUNCIL 2011-12 GBP £40,761 GENERAL - ALL CAR PARKS
Kent County Council 2011-12 GBP £15,736 Computer and Other IT Expenditure (Hardware)
Hampshire County Council 2011-11 GBP £26,948 Educ'Al Purchases For Resale
Portsmouth City Council 2011-11 GBP £2,238 Equipment, furniture and materials
Middlesbrough Council 2011-11 GBP £4,050 Capital - Materials/Artwork etc
Maldon District Council 2011-11 GBP £598
Wycombe District Council 2011-11 GBP £105,022 Microsoft Licences
Kent County Council 2011-11 GBP £9,792 Computer and Other IT Expenditure (Hardware)
London Borough of Havering 2011-10 GBP £1,627
Maldon District Council 2011-10 GBP £2,104
Bracknell Forest Council 2011-10 GBP £1,765 External Agency Services
Rugby Borough Council 2011-10 GBP £5,000 IT Procurement
Wycombe District Council 2011-10 GBP £708 Software/Computer Expenses
Kent County Council 2011-10 GBP £3,325 Computer and Other IT Expenditure (Software)
Leeds City Council 2011-10 GBP £12,908 Vehicle Maintenance
Kent County Council 2011-9 GBP £4,004 Computer and Other IT Expenditure (Hardware)
Wycombe District Council 2011-9 GBP £1,319 Specific Licences/Maintenance
London Borough of Redbridge 2011-9 GBP £850 R&R Equipment - Normal
Portsmouth City Council 2011-9 GBP £23,949 Communications and computing
Shepway District Council 2011-9 GBP £1,258
Maldon District Council 2011-9 GBP £2,880
Wiltshire Council 2011-9 GBP £2,029 Software Purchases
Portsmouth City Council 2011-8 GBP £4,635 Communications and computing
London Borough of Merton 2011-8 GBP £51,434
Wycombe District Council 2011-8 GBP £700 Consultancy - Infrastructure
CHILTERN DISTRICT COUNCIL 2011-8 GBP £570 ENGINEERS DIVISION
London Borough of Bexley 2011-8 GBP £18,150
Hampshire County Council 2011-8 GBP £1,054 Educ'Al Purchases For Resale
Shepway District Council 2011-8 GBP £7,182
Kent County Council 2011-8 GBP £5,127 Computer and Other IT Expenditure (Hardware)
Middlesbrough Council 2011-8 GBP £1,153 Computer Equipment Materials & Supplies
Portsmouth City Council 2011-7 GBP £60,117 Communications and computing
Bracknell Forest Council 2011-7 GBP £502 Computer Software
Fenland District Council 2011-7 GBP £1,282 Capital Costs
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £2,635 Educ'Al Purchases For Resale
West Suffolk Council 2011-7 GBP £587 Software - Maintenance
London Borough of Merton 2011-7 GBP £2,650 Licences Microsoft Select
Derbyshire Dales District Council 2011-7 GBP £32,436 Purchase of IT and Office Equipment
Waverley Borough Council 2011-7 GBP £2,617 Supplies and Services
Kent County Council 2011-7 GBP £66,331
Wycombe District Council 2011-6 GBP £2,188 Wireless Infrastructure
Shepway District Council 2011-6 GBP £1,065
Portsmouth City Council 2011-6 GBP £20,434 Communications and computing
Hampshire County Council 2011-6 GBP £203,892 IT Equipment - Software
Walsall Metropolitan Borough Council 2011-6 GBP £3,750 Computer Support & Services
Middlesbrough Council 2011-6 GBP £2,228 Computer Equipment Materials & Supplies
Kent County Council 2011-6 GBP £830,817
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £4,084 IT Equipment - Software
Maldon District Council 2011-5 GBP £675
Wiltshire Council 2011-5 GBP £3,488 Hardware Consumables IT
Shepway District Council 2011-5 GBP £528
Spelthorne Borough Council 2011-5 GBP £27,482 Computer Software
Portsmouth City Council 2011-5 GBP £18,982 Communications and computing
Kent County Council 2011-5 GBP £2,334 Computer and Other IT Expenditure (Hardware)
London Borough of Redbridge 2011-5 GBP £5,795 Contract
Middlesbrough Council 2011-5 GBP £6,981 Capital - Materials/Artwork etc
West Suffolk Council 2011-4 GBP £16,699 Vehicles & Equipment Capital Assets A/c
Waverley Borough Council 2011-4 GBP £58,759 Supplies and Services
Wycombe District Council 2011-4 GBP £853 Equipment Maintenance
Isle of Wight Council 2011-4 GBP £2,204 Strategic Projects
London Borough of Merton 2011-4 GBP £104,774
Middlesbrough Council 2011-4 GBP £518 Computer Equipment Materials & Supplies
Portsmouth City Council 2011-4 GBP £70,157 Communications and computing
Hampshire County Council 2011-4 GBP £22,395 ICT - Hired and Contracted Services
Kent County Council 2011-4 GBP £21,848 Computer and Other IT Expenditure (Hardware)
Sandwell Metroplitan Borough Council 2011-4 GBP £545,511
East Northamptonshire Council 2011-3 GBP £4,643 Licence and Maintenance Costs
Waverley Borough Council 2011-3 GBP £3,810 Supplies and Services
Spelthorne Borough Council 2011-3 GBP £0 Software Packages
Maldon District Council 2011-3 GBP £3,597 Payments in Advance
London Borough of Merton 2011-3 GBP £9,201 Supplies and Services
Portsmouth City Council 2011-3 GBP £19,875
East Staffordshire Borough Council 2011-3 GBP £19,335 ICT
Swale Borough Council 2011-3 GBP £12,776
Epping Forest District Council 2011-3 GBP £3,274
Middlesbrough Council 2011-3 GBP £659 Computer Equipment, Materials & Supplies
Coventry City Council 2011-3 GBP £3,461 Software Licenses & Support
Hampshire County Council 2011-3 GBP £5,352 Furn. & Equip. costing less than 6000
Oxfordshire County Council 2011-2 GBP £78,547 Communications and Computing
Newcastle City Council 2011-2 GBP £39,345
Portsmouth City Council 2011-2 GBP £1,137 Communications and computing
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £136,529 ICT - Hired and Contracted Services
Spelthorne Borough Council 2011-2 GBP £5,456 Software Packages
Mole Valley District Council 2011-2 GBP £8,517
Maldon District Council 2011-2 GBP £2,527 IT Services
East Northamptonshire Council 2011-2 GBP £4,960 Licence and Maintenance Costs
London Borough of Merton 2011-2 GBP £14,647 Other Capital Expenditure
Fenland District Council 2011-2 GBP £696 Supplies and Services
Spelthorne Borough Council 2011-1 GBP £6,543 Software Packages
Hampshire County Council 2011-1 GBP £9,253 Furn. & Equip. costing less than 6000
London Borough of Havering 2011-1 GBP £1,981
Portsmouth City Council 2011-1 GBP £2,173 Communications and computing
London Borough of Merton 2011-1 GBP £116,194 Supplies and Services
Newcastle City Council 2010-12 GBP £985 City Service IT Mgmt & Networks
Hampshire County Council 2010-12 GBP £566,207 Educ'Al Purchases For Resale
Wycombe District Council 2010-11 GBP £130,580 Microsoft Licences
Isle of Wight Council 2010-11 GBP £48,199 ICT Contracts
Middlesbrough Council 2010-11 GBP £1,385 Computer Equipment, Materials & Supplies
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £48,918 IT Equipment - Software
London Borough of Merton 2010-11 GBP £16,042 Supplies & Services
Oxfordshire County Council 2010-11 GBP £9,800 Communications and Computing
Daventry District Council 2010-10 GBP £9,525 SQL SVR STD 2008 R2 SNGL MVL 1PROC LICENCE
Wiltshire Council 2010-10 GBP £1,168 Hardware Consumables IT
Hampshire County Council 2010-10 GBP £41,392 ICT - Hired and Contracted Services
London Borough of Merton 2010-9 GBP £4,676 Computer Software
Middlesbrough Council 2010-9 GBP £711 Computer Equipment, Materials & Supplies
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £89,358 Educ'Al Purchases For Resale
London Borough of Redbridge 2010-8 GBP £1,401 Contract
London Borough of Merton 2010-8 GBP £29,036 Misc Cap Expenditure
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £15,309 IT Equipment - Software
Mole Valley District Council 2010-7 GBP £540
Coventry City Council 2010-7 GBP £5,547 Software Licenses & Support
London Borough of Merton 2010-7 GBP £6,880 Supplies & Services
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £81,068
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £523,603 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £7,667 IT Equipment - Software
Middlesbrough Council 2010-5 GBP £684 Computer Equipment, Materials & Supplies
London Borough of Redbridge 2010-5 GBP £7,692 Contract
Mole Valley District Council 2010-4 GBP £490
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £129,649 Miscellaneous Licences
London Borough of Havering 2010-3 GBP £1,822
Tonbridge & Malling Borough Council 2010-3 GBP £826
Tonbridge & Malling Borough Council 2009-10 GBP £6,685
Tonbridge & Malling Borough Council 2009-7 GBP £10,599
Tonbridge & Malling Borough Council 2009-6 GBP £8,119
Tonbridge & Malling Borough Council 2009-5 GBP £3,326
Worthing Borough Council 2009-5 GBP £0
Tonbridge & Malling Borough Council 2009-4 GBP £6,877
City of London 0-0 GBP £4,485 Grants & Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CIVICA SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIVICA SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIVICA SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.