CIRCADIA LIMITED

Register to unlock more data on OkredoRegister

CIRCADIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02567954

Incorporation date

12/12/1990

Size

Dormant

Contacts

Registered address

Registered address

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands B45 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1990)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/05/2025
Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30
dot icon09/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon19/02/2025
Application to strike the company off the register
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/04/2022
Director's details changed for Mr Robin Ronald Mills on 2022-04-20
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon07/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon03/11/2021
Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02
dot icon02/08/2021
Appointment of Mr Robin Ronald Mills as a director on 2021-07-31
dot icon02/08/2021
Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon10/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon02/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon07/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/02/2020
Termination of appointment of Kate Dunham as a director on 2020-01-31
dot icon04/12/2019
Appointment of Mrs Sarah Jane Sergeant as a director on 2019-12-01
dot icon14/10/2019
Termination of appointment of Michael Andrew Jones as a director on 2019-09-30
dot icon14/10/2019
Appointment of Jodi Lea as a director on 2019-09-30
dot icon24/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon01/03/2019
Termination of appointment of Alison Jane Henriksen as a director on 2019-02-01
dot icon01/03/2019
Appointment of Kate Dunham as a director on 2019-02-01
dot icon02/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon09/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon22/03/2018
Appointment of Michael Andrew Jones as a director on 2018-03-19
dot icon22/03/2018
Termination of appointment of James Withers as a director on 2018-03-19
dot icon08/01/2018
Appointment of Alison Jane Henriksen as a director on 2017-12-30
dot icon05/01/2018
Termination of appointment of Paul Anthony Galvin as a director on 2017-12-30
dot icon08/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon05/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon24/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon15/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon24/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon15/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon11/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon04/02/2013
Director's details changed for Mr Paul Anthony Galvin on 2013-02-04
dot icon09/07/2012
Appointment of Mr James Withers as a director
dot icon09/07/2012
Termination of appointment of Paul Adey as a director
dot icon05/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon10/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon31/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon13/01/2011
Appointment of Paul Anthony Galvin as a director
dot icon12/01/2011
Termination of appointment of Neil Smith as a director
dot icon04/11/2010
Director's details changed for Paul Alan Adey on 2010-11-03
dot icon03/11/2010
Appointment of Paul Alan Adey as a director
dot icon02/11/2010
Termination of appointment of Andrew Crean as a director
dot icon26/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon30/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Neil Reynolds Smith on 2010-01-05
dot icon29/05/2009
Full accounts made up to 2008-09-30
dot icon05/05/2009
Return made up to 30/03/09; full list of members
dot icon23/02/2009
Director appointed neil reynolds smith
dot icon23/02/2009
Secretary appointed compass secretaries LIMITED
dot icon23/02/2009
Appointment terminated director and secretary timothy mason
dot icon03/10/2008
Resolutions
dot icon12/06/2008
Full accounts made up to 2007-09-30
dot icon25/04/2008
Return made up to 30/03/08; full list of members
dot icon01/10/2007
Director resigned
dot icon25/06/2007
Full accounts made up to 2006-09-30
dot icon05/04/2007
Return made up to 30/03/07; full list of members
dot icon11/07/2006
Full accounts made up to 2005-09-30
dot icon28/04/2006
Return made up to 30/03/06; full list of members
dot icon09/03/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon18/04/2005
Return made up to 30/03/05; full list of members
dot icon30/07/2004
Full accounts made up to 2003-09-30
dot icon13/07/2004
Director resigned
dot icon15/04/2004
Return made up to 30/03/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon09/04/2003
Return made up to 30/03/03; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon10/07/2002
Director resigned
dot icon08/04/2002
Return made up to 30/03/02; full list of members
dot icon21/11/2001
Return made up to 01/10/01; full list of members
dot icon21/11/2001
Location of register of members
dot icon24/09/2001
Registered office changed on 24/09/01 from: mulliner house flanders road turnham green london W4 1NN
dot icon01/08/2001
Full accounts made up to 2000-09-29
dot icon09/02/2001
Director's particulars changed
dot icon28/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Director resigned
dot icon03/11/2000
Return made up to 01/10/00; full list of members
dot icon17/10/2000
New secretary appointed
dot icon17/10/2000
Secretary resigned
dot icon18/04/2000
Director resigned
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon06/02/2000
Accounts for a dormant company made up to 1999-09-30
dot icon21/10/1999
Return made up to 01/10/99; no change of members
dot icon22/05/1999
Director's particulars changed
dot icon26/04/1999
New director appointed
dot icon17/03/1999
Memorandum and Articles of Association
dot icon16/03/1999
New director appointed
dot icon12/03/1999
Certificate of change of name
dot icon12/03/1999
New director appointed
dot icon04/03/1999
Accounts for a dormant company made up to 1998-09-30
dot icon26/02/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon31/12/1998
Return made up to 12/12/98; no change of members
dot icon31/12/1998
Secretary resigned
dot icon31/12/1998
Location of register of members
dot icon31/12/1998
New secretary appointed
dot icon27/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon02/07/1998
Secretary resigned
dot icon02/07/1998
New secretary appointed
dot icon12/01/1998
Return made up to 12/12/97; full list of members
dot icon02/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon22/01/1997
Return made up to 12/12/96; no change of members
dot icon27/10/1996
New director appointed
dot icon27/10/1996
New director appointed
dot icon27/10/1996
New secretary appointed
dot icon27/10/1996
Director resigned
dot icon27/10/1996
Secretary resigned
dot icon27/10/1996
Director resigned
dot icon06/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon11/02/1996
Resolutions
dot icon11/01/1996
Return made up to 12/12/95; no change of members
dot icon18/09/1995
Secretary resigned
dot icon18/09/1995
New secretary appointed
dot icon21/06/1995
Full accounts made up to 1994-09-30
dot icon01/12/1994
Return made up to 12/12/94; full list of members
dot icon20/05/1994
Full accounts made up to 1993-09-30
dot icon08/02/1994
Return made up to 12/12/93; no change of members
dot icon08/12/1993
Registered office changed on 08/12/93 from: portland house aldermaston court, church road aldermaston reading. RG7 4XS
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon24/09/1993
Accounting reference date shortened from 31/12 to 30/09
dot icon19/08/1993
Director resigned
dot icon19/08/1993
Director resigned
dot icon19/08/1993
Director resigned
dot icon19/08/1993
Director resigned
dot icon01/07/1993
Director resigned
dot icon15/06/1993
New director appointed
dot icon26/05/1993
Director resigned
dot icon16/03/1993
Registered office changed on 16/03/93 from: mulliner house flanders road turnham green london W4 1NN
dot icon24/02/1993
Secretary resigned;new secretary appointed
dot icon17/02/1993
Director resigned
dot icon08/01/1993
Return made up to 12/12/92; no change of members
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon19/05/1992
New director appointed
dot icon21/02/1992
Return made up to 12/12/91; full list of members
dot icon19/03/1991
Memorandum and Articles of Association
dot icon14/03/1991
Certificate of change of name
dot icon06/03/1991
Ad 18/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon06/03/1991
Accounting reference date notified as 31/12
dot icon01/03/1991
New director appointed
dot icon01/03/1991
New director appointed
dot icon01/03/1991
New director appointed
dot icon01/03/1991
New director appointed
dot icon23/01/1991
Registered office changed on 23/01/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/01/1991
New secretary appointed;new director appointed
dot icon23/01/1991
New director appointed
dot icon12/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lea, Jodi
Director
30/09/2019 - Present
168
Mortimer, David Grant
Director
10/02/2000 - 02/01/2006
62
Davenport, Donald Andrew
Director
10/02/2000 - 09/07/2002
45
Storey, Alastair Dunbar
Director
26/08/1996 - 10/02/2000
102
Mills, Robin Ronald
Director
31/07/2021 - Present
178

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCADIA LIMITED

CIRCADIA LIMITED is an(a) Dissolved company incorporated on 12/12/1990 with the registered office located at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands B45 9PZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCADIA LIMITED?

toggle

CIRCADIA LIMITED is currently Dissolved. It was registered on 12/12/1990 and dissolved on 20/05/2025.

Where is CIRCADIA LIMITED located?

toggle

CIRCADIA LIMITED is registered at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands B45 9PZ.

What does CIRCADIA LIMITED do?

toggle

CIRCADIA LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CIRCADIA LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.