CIRCADIA TECHNOLOGIES LTD.

Register to unlock more data on OkredoRegister

CIRCADIA TECHNOLOGIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09270518

Incorporation date

20/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tintagel House, 92 Albert Embankment, London SE1 7TYCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2014)
dot icon05/03/2026
Statement of capital following an allotment of shares on 2026-02-13
dot icon05/03/2026
Cessation of Michal Maslik as a person with significant control on 2026-02-13
dot icon04/03/2026
Resolutions
dot icon17/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon16/01/2026
Termination of appointment of Michael Sahm as a director on 2025-10-20
dot icon17/09/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/08/2024
Registered office address changed from Runway East Borough Market 20 st Thomas St London SE1 9RS United Kingdom to Tintagel House 92 Albert Embankment London SE1 7TY on 2024-08-01
dot icon15/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/02/2023
Confirmation statement made on 2023-01-02 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/08/2022
Appointment of Mr. Michael Sahm as a director on 2021-07-22
dot icon17/08/2022
Termination of appointment of David Maltz as a director on 2021-07-22
dot icon13/04/2022
Registered office address changed from 6 Delmey Close Croydon CR0 5QD United Kingdom to Runway East Borough Market 20 st Thomas St London SE1 9RS on 2022-04-13
dot icon21/01/2022
Memorandum and Articles of Association
dot icon21/01/2022
Resolutions
dot icon20/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon19/01/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon19/01/2022
Statement of capital following an allotment of shares on 2021-07-22
dot icon19/01/2022
Statement of capital following an allotment of shares on 2021-07-22
dot icon10/08/2021
Director's details changed for Mr Michal Maslik on 2021-08-10
dot icon10/08/2021
Change of details for Mr Michal Maslik as a person with significant control on 2021-08-10
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/02/2021
Confirmation statement made on 2021-01-02 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/04/2019
Appointment of David Maltz as a director on 2019-03-08
dot icon05/04/2019
Change of details for Mr Michal Maslik as a person with significant control on 2019-04-05
dot icon05/04/2019
Director's details changed for Mr Michal Maslik on 2019-04-05
dot icon11/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon11/01/2019
Notification of Michal Maslik as a person with significant control on 2018-03-01
dot icon11/01/2019
Director's details changed for Dr Michal Maslik on 2018-03-01
dot icon05/09/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/05/2018
Registered office address changed from Circadia C/O Makerversity Circadia C/O Makerversity Vault 4, Somerset House London WC2R 1LA United Kingdom to 6 Delmey Close Croydon CR0 5QD on 2018-05-31
dot icon07/03/2018
Confirmation statement made on 2018-01-02 with updates
dot icon07/03/2018
Appointment of Dr Michal Maslik as a director on 2018-03-01
dot icon07/03/2018
Micro company accounts made up to 2016-10-31
dot icon07/03/2018
Registered office address changed from 6 Delmey Close Croydon CR0 5QD United Kingdom to Circadia C/O Makerversity Circadia C/O Makerversity Vault 4, Somerset House London WC2R 1LA on 2018-03-07
dot icon06/03/2018
Resolutions
dot icon26/07/2017
Registered office address changed from C/O Next Level Business 90a High Street Berkhamsted Hertfordshire HP42BL England to 6 Delmey Close Croydon CR0 5QD on 2017-07-26
dot icon02/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-11-03
dot icon09/12/2016
Confirmation statement made on 2016-10-20 with updates
dot icon08/12/2016
Director's details changed for Mr Fares Siddiqui on 2016-12-08
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon06/12/2016
Registered office address changed from 6 Delmey Close Croydon CR0 5QD to C/O Next Level Business 90a High Street Berkhamsted Hertfordshire HP42BL on 2016-12-06
dot icon12/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon20/10/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,984,894.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
85.97K
-
0.00
6.98M
-
2021
8
85.97K
-
0.00
6.98M
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

85.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.98M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Fares Siddiqui
Director
20/10/2014 - Present
-
Mr Michal Maslik
Director
01/03/2018 - Present
-
Sahm, Michael
Director
22/07/2021 - 20/10/2025
1
Maltz, David
Director
08/03/2019 - 22/07/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CIRCADIA TECHNOLOGIES LTD.

CIRCADIA TECHNOLOGIES LTD. is an(a) Active company incorporated on 20/10/2014 with the registered office located at Tintagel House, 92 Albert Embankment, London SE1 7TY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCADIA TECHNOLOGIES LTD.?

toggle

CIRCADIA TECHNOLOGIES LTD. is currently Active. It was registered on 20/10/2014 .

Where is CIRCADIA TECHNOLOGIES LTD. located?

toggle

CIRCADIA TECHNOLOGIES LTD. is registered at Tintagel House, 92 Albert Embankment, London SE1 7TY.

What does CIRCADIA TECHNOLOGIES LTD. do?

toggle

CIRCADIA TECHNOLOGIES LTD. operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does CIRCADIA TECHNOLOGIES LTD. have?

toggle

CIRCADIA TECHNOLOGIES LTD. had 8 employees in 2021.

What is the latest filing for CIRCADIA TECHNOLOGIES LTD.?

toggle

The latest filing was on 05/03/2026: Statement of capital following an allotment of shares on 2026-02-13.