Get an alert when CIVICA ELECTION SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-06-10 (in 1mo)

Last made up 2025-05-27

Watchouts

None on the register

Cash

£4M

+21.2% vs 2023

Net assets

£35M

+31.5% vs 2023

Employees

137

-1.4% vs 2023

Profit before tax

£11M

+48.5% vs 2023

Name history

Renamed 3 times since incorporation

  1. CIVICA ELECTION SERVICES LIMITED 2020-02-06 → present
  2. ELECTORAL REFORM SERVICES LIMITED 2003-12-17 → 2020-02-06
  3. ELECTORAL REFORM (BALLOT SERVICES) LIMITED 1989-01-05 → 2003-12-17
  4. BALLOT SERVICES (ERS) LIMITED 1988-05-27 → 1989-01-05

Accounts

2-year trend · latest reflected 2024-09-30

Metric Trend 2023-09-302024-09-30
Turnover £41,234,000£60,931,000
Operating profit £7,534,000£11,264,000
Profit before tax £7,537,000£11,193,000
Net profit £5,830,000£8,478,000
Cash £3,124,000£3,786,000
Total assets less current liabilities £26,943,000£35,421,000
Net assets £26,943,000£35,421,000
Equity £26,943,000£35,421,000
Average employees 139137
Wages £6,974,000£7,621,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-09-302024-09-30
Operating margin 18.3%18.5%
Net margin 14.1%13.9%
Return on capital employed 28.0%31.8%
Gearing (liabilities / total assets) 48.4%42.3%
Current ratio 4.20x3.42x
Interest cover 941.75x1877.33x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ('the going concern period').”

Group structure

  1. CIVICA ELECTION SERVICES LIMITED · parent
    1. Shaw & Sons Limited 100% · United Kingdom · Trading
    2. Electoral Reform (Market Research) Limited 100% · United Kingdom · Inactive
    3. Electoral Services Limited 100% · United Kingdom · Inactive
    4. The Election Centre Limited 100% · United Kingdom · Inactive

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 29 resigned

Name Role Appointed Born Nationality
STODDARD, Michael Secretary 2018-11-30
GOEMANS, Robert Paul Director 2018-11-30 May 1965 British
O'REILLY, Gerald Eric Director 2025-06-24 Sep 1970 Canadian
PERKINS, Lee John Director 2022-11-25 Apr 1973 British
ROBERTS, Sian Eleri, The Honourable Director 2000-09-12 Jun 1966 British
Show 29 resigned officers
Name Role Appointed Resigned
BRADLEY, Jennifer Ann Secretary 2002-02-13 2018-11-30
SYDDIQUE, Eric Mahmood Secretary 2002-02-13
BRADLEY, Jennifer Ann Director 2003-01-01 2018-11-30
BURDETT, Michael Robert Director 2006-03-01 2018-11-30
BURKILL, Philip John Director 2000-10-21 2009-08-12
CLARKE, Simon John William Director 1992-07-25 1996-06-21
CRISELL, Peter Russell Director 1992-07-25
CRUMP, Nicholas Roland Director 2016-12-07 2018-11-30
FRANKS, Martin David Director 2022-01-18 2025-06-30
FRYER, Jean Director 1995-11-14 2003-09-30
GOODMAN, Nick Director 2010-01-01 2018-11-30
GRAHAM, Christopher Sidney Matthew Director 2017-07-07 2018-11-30
GRAHAM, Christopher Sidney Matthew Director 2001-12-04 2009-04-01
HEARN, Simon Anthony Director 2000-09-12 2018-11-30
HUHNE, Christopher Murray Paul Director 1995-10-31
LEIGH, Gavin Director 2018-11-30 2024-07-26
LORD, Russell Graham Director 2003-01-01 2018-11-30
MARTIN-JENKINS, David Dennis Director 2000-10-21 2006-06-30
MCCUSKER, Angela Ethel Mary Director 2009-06-10 2018-11-30
PARRY, Michael Dennis Director 2011-05-01 2015-02-09
PINTO, Cynthia Marie, Dr Director 2007-05-23 2012-05-17
ROBINSON, Ian Director 2010-01-01 2018-11-30
ROSE, Margaret Director 2001-12-04
ROWLAND, Phillip David Director 2018-11-30 2022-02-28
STONE, Michael Anthony Director 2003-01-01 2006-09-15
STORY, Wayne Andrew Director 2018-11-30 2022-12-31
THOMAS, Owen Director 2009-12-31
WADSWORTH, Jonathan Paul Director 2000-09-12 2018-11-29
WATSON, Michael Stanton Director 2001-12-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Civica Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-11-30 Active

Filing timeline

Last 20 of 199 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-12-09 MA Memorandum articles
  • 2023-12-09 RESOLUTIONS Resolution
Date Type Category Description
2025-07-07 AA accounts Accounts with accounts type full
2025-07-01 TM01 officers Termination director company with name termination date PDF
2025-06-24 AP01 officers Appoint person director company with name date PDF
2025-05-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-26 TM01 officers Termination director company with name termination date PDF
2024-07-01 AA accounts Accounts with accounts type full
2024-05-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-09 MA incorporation Memorandum articles
2023-12-09 RESOLUTIONS resolution Resolution
2023-11-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-12 AA accounts Accounts with accounts type full
2023-06-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-24 TM01 officers Termination director company with name termination date PDF
2022-11-25 AP01 officers Appoint person director company with name date PDF
2022-07-08 AA accounts Accounts with accounts type full
2022-05-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-28 TM01 officers Termination director company with name termination date PDF
2022-02-04 AP01 officers Appoint person director company with name date PDF
2021-07-09 AA accounts Accounts with accounts type full
2021-06-02 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page