Ciivsoft Limited

General information

Name:

Ciivsoft Ltd

Office Address:

Hlb House 68 High Street CW6 0AT Tarporley

Number: 09061018

Incorporation date: 2014-05-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ciivsoft is a business situated at CW6 0AT Tarporley at Hlb House. This company was formed in 2014 and is established as reg. no. 09061018. This company has been operating on the English market for ten years now and company last known state is active. This firm's principal business activity number is 62012, that means Business and domestic software development. Ciivsoft Ltd released its account information for the financial period up to 2023-03-31. The company's most recent annual confirmation statement was filed on 2023-05-29.

As stated, this business was built in May 2014 and has been governed by three directors. In addition, the managing director's responsibilities are constantly supported by a secretary - Adam B., who was chosen by the business in 2014.

Executives who control the firm include: Adam B. has substantial control or influence over the company. Merseyside Loan And Equity Fund Llp has substantial control or influence over the company. This company can be reached in Liverpool at 1 Dale Street, L2 2PP.

Financial data based on annual reports

Company staff

Ian W.

Role: Director

Appointed: 20 March 2018

Latest update: 6 March 2024

Adam B.

Role: Director

Appointed: 29 May 2014

Latest update: 6 March 2024

Adam B.

Role: Secretary

Appointed: 29 May 2014

Latest update: 6 March 2024

Charlotte B.

Role: Director

Appointed: 29 May 2014

Latest update: 6 March 2024

People with significant control

Adam B.
Notified on 20 March 2018
Nature of control:
substantial control or influence
Merseyside Loan And Equity Fund Llp
Address: 2nd Floor Exchange Court 1 Dale Street, Liverpool, L2 2PP, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Notified on 20 March 2018
Nature of control:
substantial control or influence
Charlotte W.
Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Adam B.
Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Hlb House 68 High Street Tarporley Cheshire CW6 0AT. Change occurred on 2023-10-19. Company's previous address: Sci-Tech Daresbury, the Innovation Centre Keckwick Lane Daresbury Warrington Cheshire WA4 4FS England. (AD01)
filed on: 19th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
9
Company Age

Closest Companies - by postcode