CIRCDATA LIMITED

Register to unlock more data on OkredoRegister

CIRCDATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04599812

Incorporation date

25/11/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon07/04/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon03/04/2026
Replacement Filing for the appointment of Ms Else Christina Hamilton as a director
dot icon22/01/2026
Appointment of Mr Nigel Bayles as a director on 2026-01-16
dot icon08/01/2026
Termination of appointment of Sacha Bielawski as a director on 2025-12-19
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/07/2025
Appointment of Mr Sacha Bielawski as a director on 2025-07-15
dot icon15/07/2025
Termination of appointment of Mark David Grafton as a director on 2025-07-14
dot icon11/11/2024
Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25
dot icon09/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/09/2024
Director's details changed for Mr Mark David Graf on 2024-09-24
dot icon23/09/2024
Appointment of Ms Else Christina Hamilton as a director on 2024-09-23
dot icon23/09/2024
Appointment of Mr Mark David Graf as a director on 2024-09-23
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon25/04/2024
Registered office address changed from Unit K, Venture House Bone Lane Newbury Berkshire RG14 5SH England to 107 Cheapside London EC2V 6DN on 2024-04-25
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon02/02/2023
Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31
dot icon22/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Registration of charge 045998120006, created on 2022-09-30
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/07/2022
Satisfaction of charge 045998120004 in full
dot icon26/07/2022
Satisfaction of charge 045998120005 in full
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon04/03/2022
Termination of appointment of Christopher James Clipston as a director on 2022-01-01
dot icon20/01/2022
Amended audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon09/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon03/12/2021
Registration of charge 045998120005, created on 2021-11-26
dot icon20/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/02/2021
Director's details changed for Mr Gerard John Gualtieri on 2021-02-15
dot icon09/02/2021
Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-01-28
dot icon09/02/2021
Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2021-01-28
dot icon05/01/2021
Registration of charge 045998120004, created on 2020-12-24
dot icon29/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon05/11/2020
Satisfaction of charge 045998120002 in full
dot icon05/11/2020
Satisfaction of charge 045998120003 in full
dot icon23/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon22/11/2019
Appointment of Mr. Christopher James Clipston as a director on 2019-11-06
dot icon22/11/2019
Appointment of Mr Joshua Rowe as a director on 2019-11-06
dot icon11/11/2019
Termination of appointment of Antony John Towers as a director on 2019-11-01
dot icon30/09/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon23/08/2019
Change of share class name or designation
dot icon01/08/2019
Particulars of variation of rights attached to shares
dot icon02/07/2019
Resolutions
dot icon27/06/2019
Termination of appointment of Helen Gray as a director on 2019-03-22
dot icon27/06/2019
Termination of appointment of James Thomas Ormiston as a director on 2019-03-22
dot icon27/06/2019
Termination of appointment of Helen Gray as a secretary on 2019-03-22
dot icon27/06/2019
Appointment of Mr Antony John Towers as a director on 2019-03-22
dot icon27/06/2019
Appointment of Mr Gerard John Gualtieri as a director on 2019-03-22
dot icon20/06/2019
Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2019-03-22
dot icon20/06/2019
Cessation of James Thomas Ormiston as a person with significant control on 2019-03-22
dot icon06/06/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon05/02/2019
Secretary's details changed for Ms Helen Gray on 2019-02-05
dot icon05/02/2019
Change of details for Mr James Thomas Ormiston as a person with significant control on 2019-02-05
dot icon05/02/2019
Director's details changed for Ms Helen Gray on 2019-02-05
dot icon05/02/2019
Director's details changed for Mr James Thomas Ormiston on 2019-02-05
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon19/09/2016
Satisfaction of charge 1 in full
dot icon31/08/2016
Registered office address changed from The Coach House Turners Drive Thatcham Berkshire RG19 4QB to Unit K, Venture House Bone Lane Newbury Berkshire RG14 5SH on 2016-08-31
dot icon10/06/2016
Registration of charge 045998120003, created on 2016-06-06
dot icon26/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Registration of charge 045998120002, created on 2015-10-09
dot icon25/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Certificate of change of name
dot icon18/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon17/03/2010
Director's details changed for Helen Gray on 2010-01-12
dot icon17/03/2010
Director's details changed for James Thomas Ormiston on 2010-01-12
dot icon06/02/2010
Resolutions
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 25/11/08; full list of members
dot icon04/08/2008
Return made up to 25/11/07; no change of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2007
Registered office changed on 24/01/07 from: the coach house turners drive thatcham berkshire RG19 4QB
dot icon10/01/2007
Return made up to 25/11/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2006
Return made up to 25/11/05; full list of members
dot icon09/12/2005
Registered office changed on 09/12/05 from: critchleys, avalon house marcham road abingdon oxfordshire OX14 1UD
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/12/2004
Return made up to 25/11/04; full list of members
dot icon17/01/2004
Return made up to 25/11/03; full list of members
dot icon09/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon01/09/2003
Ad 14/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon01/09/2003
Accounting reference date shortened from 30/11/03 to 31/03/03
dot icon01/12/2002
New secretary appointed;new director appointed
dot icon01/12/2002
New director appointed
dot icon01/12/2002
Secretary resigned
dot icon01/12/2002
Director resigned
dot icon25/11/2002
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
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gualtieri, Gerard John
Director
22/03/2019 - 31/01/2023
60
Gray, Helen
Director
25/11/2002 - 22/03/2019
4
Bayles, Nigel
Director
16/01/2026 - Present
68
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/11/2002 - 25/11/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
25/11/2002 - 25/11/2002
36021

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CIRCDATA LIMITED

CIRCDATA LIMITED is an(a) Active company incorporated on 25/11/2002 with the registered office located at 107 Cheapside, London EC2V 6DN. There are currently 2 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 CIRCDATA LIMITED?

toggle

CIRCDATA LIMITED is currently Active. It was registered on 25/11/2002 .

Where is CIRCDATA LIMITED located?

toggle

CIRCDATA LIMITED is registered at 107 Cheapside, London EC2V 6DN.

What does CIRCDATA LIMITED do?

toggle

CIRCDATA LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CIRCDATA LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-07 with no updates.