CIRCADIAN (CH) LIMITED

Register to unlock more data on OkredoRegister

CIRCADIAN (CH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04005637

Incorporation date

01/06/2000

Size

Full

Contacts

Registered address

Registered address

Hutchison House, 5 Hester Road, Battersea, London SW11 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2000)
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
dot icon10/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon01/10/2024
Director's details changed for Mr Hing Lam Kam on 2024-09-16
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon08/01/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon25/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon09/02/2016
Auditor's resignation
dot icon21/01/2016
Auditor's resignation
dot icon17/08/2015
Full accounts made up to 2014-12-31
dot icon04/07/2015
Appointment of Justin Kwok Hung Chiu as a director on 2015-06-12
dot icon25/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon23/06/2015
Termination of appointment of Edith Shih as a secretary on 2015-06-03
dot icon23/06/2015
Appointment of Eirene Yeung as a secretary on 2015-06-03
dot icon23/06/2015
Termination of appointment of Susan Mo Fong Chow as a director on 2015-06-03
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon24/06/2013
Register(s) moved to registered inspection location
dot icon24/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon17/06/2013
Full accounts made up to 2012-12-31
dot icon15/03/2013
Miscellaneous
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon05/01/2012
Director's details changed for Hing Lam Kam on 2011-12-16
dot icon16/09/2011
Appointment of Raymond Tam as a director
dot icon16/09/2011
Termination of appointment of Sun Chung as a director
dot icon16/09/2011
Termination of appointment of Tak Ip as a director
dot icon16/09/2011
Termination of appointment of Wai Ho as a director
dot icon16/09/2011
Termination of appointment of Raymond Tam as a director
dot icon16/09/2011
Appointment of Hing Lam Kam as a director
dot icon10/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon16/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Register inspection address has been changed
dot icon16/06/2010
Secretary's details changed for Ms Edith Shih on 2010-06-01
dot icon16/06/2010
Director's details changed for Mrs Susan Mo Fong Chow on 2010-06-01
dot icon16/06/2010
Director's details changed for Wai Kam Raymond Chow on 2010-06-01
dot icon16/06/2010
Director's details changed for Wai Leung Edmond Ho on 2010-06-01
dot icon16/06/2010
Director's details changed for Raymond Tam on 2010-06-01
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 01/06/09; full list of members
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 01/06/08; full list of members
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 01/06/07; full list of members
dot icon02/02/2007
Full accounts made up to 2005-12-31
dot icon05/07/2006
New director appointed
dot icon23/06/2006
Return made up to 01/06/06; full list of members
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Location of register of members
dot icon12/05/2006
New secretary appointed
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Secretary resigned
dot icon10/03/2006
Registered office changed on 10/03/06 from: 2 princes way solihull west midlands B91 3ES
dot icon23/01/2006
Full accounts made up to 2004-12-31
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
Secretary resigned
dot icon22/12/2005
New director appointed
dot icon22/12/2005
Director resigned
dot icon22/12/2005
New director appointed
dot icon22/12/2005
Director resigned
dot icon20/06/2005
Return made up to 01/06/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 01/05/04; full list of members
dot icon05/05/2004
Director resigned
dot icon05/05/2004
New director appointed
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon26/09/2003
Director's particulars changed
dot icon28/06/2003
Director's particulars changed
dot icon25/06/2003
Return made up to 01/06/03; full list of members
dot icon24/05/2003
Director resigned
dot icon24/05/2003
New director appointed
dot icon24/05/2003
New director appointed
dot icon17/04/2003
Director resigned
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon12/12/2002
Registered office changed on 12/12/02 from: venture house 42-54 london road staines middlesex TW18 4HF
dot icon05/11/2002
Amended accounts made up to 2000-12-31
dot icon02/11/2002
Return made up to 01/06/02; full list of members; amend
dot icon09/07/2002
Return made up to 01/06/02; full list of members
dot icon09/04/2002
Director resigned
dot icon15/03/2002
Full accounts made up to 2001-12-31
dot icon22/11/2001
Certificate of change of name
dot icon02/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon10/07/2001
Nc inc already adjusted 28/06/01
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Ad 28/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon10/07/2001
Registered office changed on 10/07/01 from: five chancery lane london WC2A 1LF
dot icon28/06/2001
Return made up to 01/06/01; full list of members
dot icon07/07/2000
Certificate of change of name
dot icon01/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Alasdair
Director
28/06/2001 - 14/05/2003
12
Magnus, George Colin
Director
28/06/2001 - 01/11/2005
12
Macdaid, Denis James Anthony
Director
01/05/2003 - 20/02/2004
22
Mr Graeme Reid Mccallum
Director
20/02/2004 - 22/02/2006
49
Johnson, Peter Thomas
Director
01/05/2003 - 22/02/2006
106

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCADIAN (CH) LIMITED

CIRCADIAN (CH) LIMITED is an(a) Active company incorporated on 01/06/2000 with the registered office located at Hutchison House, 5 Hester Road, Battersea, London SW11 4AN. There are currently 5 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 CIRCADIAN (CH) LIMITED?

toggle

CIRCADIAN (CH) LIMITED is currently Active. It was registered on 01/06/2000 .

Where is CIRCADIAN (CH) LIMITED located?

toggle

CIRCADIAN (CH) LIMITED is registered at Hutchison House, 5 Hester Road, Battersea, London SW11 4AN.

What does CIRCADIAN (CH) LIMITED do?

toggle

CIRCADIAN (CH) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CIRCADIAN (CH) LIMITED?

toggle

The latest filing was on 04/10/2025: Full accounts made up to 2024-12-31.