BUILD CIRCLE LTD

Register to unlock more data on OkredoRegister

BUILD CIRCLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11318103

Incorporation date

19/04/2018

Size

Small

Contacts

Registered address

Registered address

81 Rivington Street, London EC2A 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2018)
dot icon03/12/2025
Change of details for Arrows Group Global Limited as a person with significant control on 2025-05-01
dot icon03/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/04/2025
Appointment of Mr Bala Shanmugam as a director on 2025-03-28
dot icon03/01/2025
Confirmation statement made on 2024-11-26 with no updates
dot icon30/09/2024
Registered office address changed from 7-11 Stukeley Street London WC2B 5LB United Kingdom to 81 Rivington Street London EC2A 3AY on 2024-09-30
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/02/2024
Termination of appointment of Charles David Anthony Sell as a director on 2024-02-21
dot icon05/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/06/2023
Registration of charge 113181030001, created on 2023-06-06
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with updates
dot icon25/07/2022
Current accounting period shortened from 2023-04-30 to 2022-12-31
dot icon20/07/2022
Appointment of Mr James William Parsons as a director on 2022-07-05
dot icon19/07/2022
Notification of Arrows Group Global Limited as a person with significant control on 2022-07-05
dot icon19/07/2022
Cessation of Jessica Faye Luper as a person with significant control on 2022-07-05
dot icon19/07/2022
Cessation of Henry Jeffrey Frank Keen as a person with significant control on 2022-07-05
dot icon19/07/2022
Appointment of Mr Charles David Anthony Sell as a director on 2022-07-05
dot icon19/07/2022
Termination of appointment of Henry Jeffrey Frank Keen as a director on 2022-07-05
dot icon19/07/2022
Registered office address changed from 153 Chipstead House Whitehall Road Woodford Green Essex IG8 0RH England to 7-11 Stukeley Street London WC2B 5LB on 2022-07-19
dot icon19/07/2022
Appointment of Mr Rory Frazer Seabrook as a director on 2022-07-05
dot icon19/07/2022
Termination of appointment of Thomas Harris as a director on 2022-07-05
dot icon04/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/06/2021
Registered office address changed from 74B New Wanstead London E11 2SY United Kingdom to 153 Chipstead House Whitehall Road Woodford Green Essex IG8 0RH on 2021-06-05
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon27/11/2019
Appointment of Mr Christopher David Edward Sewell as a director on 2019-11-01
dot icon19/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Cessation of Thomas Harris as a person with significant control on 2019-04-15
dot icon29/04/2019
Notification of Jessica Faye Luper as a person with significant control on 2019-04-15
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-11-29
dot icon22/11/2018
Sub-division of shares on 2018-09-30
dot icon19/04/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

6
2022
change arrow icon+723.70 % *

* during past year

Cash in Bank

£889,031.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
283.54K
-
0.00
107.93K
-
2022
6
779.37K
-
0.00
889.03K
-
2022
6
779.37K
-
0.00
889.03K
-

Employees

2022

Employees

6 Ascended500 % *

Net Assets(GBP)

779.37K £Ascended174.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

889.03K £Ascended723.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shanmugam, Bala
Director
28/03/2025 - Present
14
Parsons, James William
Director
05/07/2022 - Present
22
Sell, Charles David Anthony
Director
05/07/2022 - 21/02/2024
10
Sewell, Christopher David Edward
Director
01/11/2019 - Present
2
Seabrook, Rory Frazer
Director
05/07/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BUILD CIRCLE LTD

BUILD CIRCLE LTD is an(a) Active company incorporated on 19/04/2018 with the registered office located at 81 Rivington Street, London EC2A 3AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILD CIRCLE LTD?

toggle

BUILD CIRCLE LTD is currently Active. It was registered on 19/04/2018 .

Where is BUILD CIRCLE LTD located?

toggle

BUILD CIRCLE LTD is registered at 81 Rivington Street, London EC2A 3AY.

What does BUILD CIRCLE LTD do?

toggle

BUILD CIRCLE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BUILD CIRCLE LTD have?

toggle

BUILD CIRCLE LTD had 6 employees in 2022.

What is the latest filing for BUILD CIRCLE LTD?

toggle

The latest filing was on 03/12/2025: Change of details for Arrows Group Global Limited as a person with significant control on 2025-05-01.