You are here: bizstats.co.uk > a-z index > C list > CI list

Ciivsoft Limited TARPORLEY


Founded in 2014, Ciivsoft, classified under reg no. 09061018 is an active company. Currently registered at Hlb House CW6 0AT, Tarporley the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Ian W., Adam B. and Charlotte B.. In addition one secretary - Adam B. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Ciivsoft Limited Address / Contact

Office Address Hlb House
Office Address2 68 High Street
Town Tarporley
Post code CW6 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09061018
Date of Incorporation Thu, 29th May 2014
Industry Business and domestic software development
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Ian W.

Position: Director

Appointed: 20 March 2018

Adam B.

Position: Director

Appointed: 29 May 2014

Adam B.

Position: Secretary

Appointed: 29 May 2014

Charlotte B.

Position: Director

Appointed: 29 May 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we found, there is Adam B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Merseyside Loan and Equity Fund Llp that entered Liverpool, England as the official address. This PSC has a legal form of "a llp" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Charlotte W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam B.

Notified on 20 March 2018
Nature of control: significiant influence or control

Merseyside Loan And Equity Fund Llp

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: significiant influence or control

Charlotte W.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam B.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand218 631256 2967 45516 6643 575107 093
Current Assets256 353401 317255 409383 420413 395253 674
Debtors37 722145 021247 953366 756409 820146 581
Net Assets Liabilities127 670278 772155 159225 367233 75439 820
Other Debtors6 3074 64812 002267326 
Property Plant Equipment 2 8451 9941 25119660
Other
Accumulated Depreciation Impairment Property Plant Equipment11 08011 29912 15013 22614 28114 417
Average Number Employees During Period 89776
Bank Borrowings Overdrafts   42 50029 61221 204
Coronavirus Job Retention Scheme Income    12 333 
Corporation Tax Recoverable 65 67367 91313 70519 22031 326
Creditors28 07017 5448 77243 32529 61221 204
Deferred Tax Asset Debtors31 41549 45150 43150 43050 430115 255
Increase From Depreciation Charge For Year Property Plant Equipment 2198511 0761 055136
Issue Equity Instruments272 917358 057    
Net Current Assets Liabilities155 740293 471161 937267 441263 17060 964
Other Creditors28 07017 5448 772825134 347173 238
Other Taxation Social Security Payable2 81710 2678 3066 2377 6799 729
Profit Loss-78 122-206 955-123 61370 2088 387-193 934
Property Plant Equipment Gross Cost11 08014 14414 14414 47714 477 
Total Additions Including From Business Combinations Property Plant Equipment 3 064 333  
Total Assets Less Current Liabilities155 740296 316163 931268 692263 36661 024
Trade Creditors Trade Payables2 2671 200867501 1 336
Trade Debtors Trade Receivables 25 249117 608302 354339 844 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
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.
filed on: 19th, October 2023
Free Download (1 page)

Company search