CIRCET (UK) LIMITED

Register to unlock more data on OkredoRegister

CIRCET (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04645331

Incorporation date

23/01/2003

Size

Full

Contacts

Registered address

Registered address

217 Bath Road, Slough, Berkshire SL1 4AACopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon13/04/2026
Change of details for Mr Philippe Lamazou as a person with significant control on 2024-10-31
dot icon07/03/2026
Resolutions
dot icon25/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-12-19
dot icon16/12/2025
Resolutions
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon05/11/2025
Registered office address changed from 221 Dover Road Slough Berkshire SL1 4RF United Kingdom to 217 Bath Road Slough Berkshire SL1 4AA on 2025-11-05
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon28/11/2024
Registered office address changed from Kn Network Services Limited 221 Dover Road Slough Berkshire SL1 4RF to 221 Dover Road Slough Berkshire SL1 4RF on 2024-11-28
dot icon04/11/2024
Notification of Philippe Lamazou as a person with significant control on 2024-10-31
dot icon31/10/2024
Withdrawal of a person with significant control statement on 2024-10-31
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon20/08/2024
Register inspection address has been changed from C/O Mazars Fourth Floor the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to 221 Dover Road Slough Berkshire SL1 4RF
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon16/10/2023
Registration of charge 046453310011, created on 2023-09-28
dot icon02/10/2023
Registration of charge 046453310010, created on 2023-09-28
dot icon28/09/2023
Satisfaction of charge 046453310006 in full
dot icon28/09/2023
Satisfaction of charge 046453310008 in full
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon25/09/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon22/09/2023
Cessation of Anita Kelly as a person with significant control on 2018-11-11
dot icon22/09/2023
Cessation of Donagh Kelly as a person with significant control on 2018-11-05
dot icon22/09/2023
Cessation of Kn Network Services Holdings Ltd as a person with significant control on 2018-11-05
dot icon22/09/2023
Cessation of Conall Murray as a person with significant control on 2018-11-05
dot icon22/09/2023
Notification of a person with significant control statement
dot icon01/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon09/01/2023
Resolutions
dot icon09/01/2023
Memorandum and Articles of Association
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-01-23 with updates
dot icon04/02/2022
Certificate of change of name
dot icon04/02/2022
Change of name notice
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Registration of charge 046453310009, created on 2021-04-23
dot icon21/04/2021
Satisfaction of charge 046453310007 in full
dot icon20/04/2021
Part of the property or undertaking has been released from charge 046453310006
dot icon30/03/2021
Confirmation statement made on 2021-01-23 with updates
dot icon22/03/2021
Registration of charge 046453310008, created on 2021-03-18
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon12/07/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon28/05/2019
Termination of appointment of Frank Lavalloir as a director on 2019-04-12
dot icon13/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon08/01/2019
Satisfaction of charge 5 in full
dot icon03/01/2019
Resolutions
dot icon21/12/2018
Registration of charge 046453310007, created on 2018-12-20
dot icon19/12/2018
Appointment of Mr Frank Lavalloir as a director on 2018-11-05
dot icon19/12/2018
Appointment of Mr Damien Gallaher as a director on 2018-11-05
dot icon19/12/2018
Appointment of Mr Eamonn O'kennedy as a director on 2018-11-05
dot icon19/12/2018
Termination of appointment of Brian Curran as a director on 2018-11-05
dot icon19/12/2018
Registration of charge 046453310006, created on 2018-12-18
dot icon30/10/2018
Full accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon04/12/2017
Full accounts made up to 2017-02-28
dot icon17/08/2017
Second filing of Confirmation Statement dated 23/01/2017
dot icon21/07/2017
Register inspection address has been changed to C/O Mazars Fourth Floor the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
dot icon28/03/2017
23/01/17 Statement of Capital gbp 100
dot icon04/10/2016
Second filing of the annual return made up to 2016-01-23
dot icon16/08/2016
Full accounts made up to 2016-02-29
dot icon15/07/2016
Director's details changed for Mr Brian Curran on 2016-07-01
dot icon29/02/2016
Registered office address changed from , 4 Chancerygate Business Centre, Stonefield Way, South Ruislip, Middlesex, HA4 0JS to Kn Network Services Limited 221 Dover Road Slough Berkshire SL1 4RF on 2016-02-29
dot icon09/02/2016
Annual return
dot icon25/11/2015
Accounts for a medium company made up to 2015-02-28
dot icon14/05/2015
Termination of appointment of Mark Joseph Cassidy as a director on 2015-05-05
dot icon03/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon02/12/2014
Accounts for a medium company made up to 2014-02-28
dot icon29/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon07/11/2013
Full accounts made up to 2013-02-28
dot icon01/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon27/11/2012
Termination of appointment of Thomas Naughton as a director
dot icon18/09/2012
Full accounts made up to 2012-02-29
dot icon28/06/2012
Director's details changed for Thomas Martin Naughton on 2010-04-15
dot icon21/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mr Mark Joseph Cassidy on 2012-01-12
dot icon03/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/12/2011
Duplicate mortgage certificatecharge no:5
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/09/2011
Accounts for a medium company made up to 2011-02-28
dot icon26/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon20/12/2010
Secretary's details changed for Donagh Kelly on 2007-01-01
dot icon20/12/2010
Director's details changed for Donagh Kelly on 2007-01-01
dot icon29/11/2010
Accounts for a small company made up to 2010-02-28
dot icon04/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon02/10/2009
Director appointed donagh kelly
dot icon25/02/2009
Return made up to 23/01/09; full list of members
dot icon25/02/2009
Capitals not rolled up
dot icon27/12/2008
Full accounts made up to 2008-02-29
dot icon22/04/2008
Return made up to 23/01/08; full list of members
dot icon29/12/2007
Accounts for a small company made up to 2007-02-28
dot icon23/08/2007
Particulars of mortgage/charge
dot icon23/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Ad 01/01/07--------- £ si 35@1
dot icon07/08/2007
Ad 01/01/07--------- £ si 63@1
dot icon04/08/2007
Return made up to 23/01/07; full list of members
dot icon13/04/2007
Return made up to 23/01/06; full list of members
dot icon30/03/2007
New director appointed
dot icon27/03/2007
Registered office changed on 27/03/07 from: unit 4 chancery gate, business centre stonefield way, south ruislip, middlesex HA4 0JW
dot icon23/02/2007
Registered office changed on 23/02/07 from: units e & f, westside business centre, flex meadow harlow, essex CM19 5SR
dot icon11/01/2007
Accounts for a small company made up to 2006-02-28
dot icon13/10/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon25/09/2006
Return made up to 23/01/05; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/08/2005
Director's particulars changed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New secretary appointed
dot icon15/04/2005
Secretary resigned
dot icon23/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon28/09/2004
Compulsory strike-off action has been discontinued
dot icon27/09/2004
Return made up to 23/01/04; full list of members
dot icon17/08/2004
First Gazette notice for compulsory strike-off
dot icon11/03/2004
Registered office changed on 11/03/04 from: 1 kilmarsh road, london, W6 0PL
dot icon17/11/2003
Accounting reference date extended from 31/01/04 to 28/02/04
dot icon12/03/2003
New director appointed
dot icon09/03/2003
New secretary appointed
dot icon05/02/2003
Secretary resigned
dot icon05/02/2003
Registered office changed on 05/02/03 from: 25 hill road, theydon bois, epping, essex CM16 7LX
dot icon05/02/2003
Director resigned
dot icon23/01/2003
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
23/01/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Donagh
Director
07/04/2005 - Present
15
O'kennedy, Eamonn
Director
05/11/2018 - Present
44
Gallaher, Damien
Director
05/11/2018 - Present
-

Persons with Significant Control

8
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 CIRCET (UK) LIMITED

CIRCET (UK) LIMITED is an(a) Active company incorporated on 23/01/2003 with the registered office located at 217 Bath Road, Slough, Berkshire SL1 4AA. There are currently 3 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 CIRCET (UK) LIMITED?

toggle

CIRCET (UK) LIMITED is currently Active. It was registered on 23/01/2003 .

Where is CIRCET (UK) LIMITED located?

toggle

CIRCET (UK) LIMITED is registered at 217 Bath Road, Slough, Berkshire SL1 4AA.

What does CIRCET (UK) LIMITED do?

toggle

CIRCET (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIRCET (UK) LIMITED?

toggle

The latest filing was on 13/04/2026: Change of details for Mr Philippe Lamazou as a person with significant control on 2024-10-31.