CIRCLE FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CIRCLE FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03657694

Incorporation date

28/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

118 Holyhead Road, Coventry, West Midlands CV1 3LYCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1998)
dot icon02/03/2026
Appointment of Mr Keith Adrian Brown as a director on 2026-03-01
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon12/04/2025
Satisfaction of charge 2 in full
dot icon11/04/2025
Registration of charge 036576940003, created on 2025-04-08
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/12/2024
Termination of appointment of Laurence Brown as a director on 2024-12-02
dot icon08/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon07/05/2024
Termination of appointment of James Shields as a director on 2024-04-30
dot icon10/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon05/10/2022
Appointment of Mr Laurence Brown as a director on 2022-10-03
dot icon11/01/2022
Notification of Circle 1991 Limited as a person with significant control on 2020-10-30
dot icon11/01/2022
Cessation of Circle 1991 Limited as a person with significant control on 2020-10-30
dot icon11/01/2022
Notification of Circle 1991 Limited as a person with significant control on 2020-10-30
dot icon11/01/2022
Cessation of Circle1991 Ltd as a person with significant control on 2020-10-30
dot icon22/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon08/11/2021
Change of details for Circle Insurance Services Plc as a person with significant control on 2020-03-10
dot icon01/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/12/2020
Confirmation statement made on 2020-10-28 with updates
dot icon12/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon01/06/2017
Director's details changed for Mr Anthony John Norcott on 2017-06-01
dot icon01/06/2017
Secretary's details changed for Mrs Emma Louise Ainscough on 2017-06-01
dot icon26/05/2017
Director's details changed for Mr James Shields on 2017-05-25
dot icon19/05/2017
Director's details changed for Mr Francis Peter Gower Smith on 2017-05-19
dot icon19/05/2017
Director's details changed for Mr James Shields on 2017-05-19
dot icon01/02/2017
Full accounts made up to 2016-04-30
dot icon17/01/2017
Confirmation statement made on 2016-10-28 with updates
dot icon12/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon05/11/2015
Full accounts made up to 2015-04-30
dot icon12/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon28/10/2014
Full accounts made up to 2014-04-30
dot icon10/03/2014
Appointment of Ms Louise Claro as a director
dot icon11/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon23/10/2013
Full accounts made up to 2013-04-30
dot icon23/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon23/11/2012
Director's details changed for Mr James Shields on 2012-03-29
dot icon18/10/2012
Full accounts made up to 2012-04-30
dot icon16/04/2012
Director's details changed for Mr James Shields on 2012-03-29
dot icon21/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2011
Full accounts made up to 2011-04-30
dot icon18/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon28/10/2010
Full accounts made up to 2010-04-30
dot icon03/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon03/11/2009
Director's details changed for Francis Peter Gower Smith on 2009-11-03
dot icon03/11/2009
Director's details changed for James Shields on 2009-11-03
dot icon03/11/2009
Director's details changed for Anthony John Norcott on 2009-11-03
dot icon25/10/2009
Full accounts made up to 2009-04-30
dot icon27/11/2008
Full accounts made up to 2008-04-30
dot icon11/11/2008
Return made up to 28/10/08; full list of members
dot icon28/07/2008
Secretary's change of particulars / emma ainscough / 28/07/2008
dot icon28/01/2008
Secretary's particulars changed
dot icon09/01/2008
Director's particulars changed
dot icon02/12/2007
Full accounts made up to 2007-04-30
dot icon26/11/2007
Secretary's particulars changed
dot icon22/11/2007
Return made up to 28/10/07; full list of members
dot icon20/11/2007
New secretary appointed
dot icon19/11/2007
Director resigned
dot icon25/06/2007
Secretary resigned
dot icon07/04/2007
Particulars of mortgage/charge
dot icon02/11/2006
Return made up to 28/10/06; full list of members
dot icon29/09/2006
Full accounts made up to 2006-04-30
dot icon10/05/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon11/11/2005
New director appointed
dot icon26/10/2005
Return made up to 28/10/05; full list of members
dot icon19/09/2005
Registered office changed on 19/09/05 from: 2 chester street, coventry, west midlands CV1 4DJ
dot icon07/09/2005
Full accounts made up to 2005-04-30
dot icon27/01/2005
Director resigned
dot icon06/12/2004
Full accounts made up to 2004-04-30
dot icon16/11/2004
Return made up to 28/10/04; full list of members
dot icon27/07/2004
Director resigned
dot icon05/01/2004
Full accounts made up to 2003-04-30
dot icon15/12/2003
Return made up to 28/10/03; full list of members
dot icon17/03/2003
New director appointed
dot icon12/03/2003
Director resigned
dot icon06/03/2003
Full accounts made up to 2002-04-30
dot icon23/01/2003
Particulars of mortgage/charge
dot icon25/11/2002
Ad 31/10/02--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon25/11/2002
Nc inc already adjusted 31/10/02
dot icon25/11/2002
Resolutions
dot icon11/11/2002
Return made up to 28/10/02; full list of members
dot icon05/03/2002
Full accounts made up to 2001-04-30
dot icon05/11/2001
Return made up to 28/10/01; full list of members
dot icon22/11/2000
Full accounts made up to 2000-04-30
dot icon09/11/2000
Return made up to 28/10/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon24/11/1999
Return made up to 28/10/99; full list of members
dot icon03/11/1999
Registered office changed on 03/11/99 from: holly lodge, lodge green lane north, meriden, coventry CV7 7JZ
dot icon23/02/1999
Accounting reference date shortened from 31/10/99 to 30/04/99
dot icon23/02/1999
Ad 01/11/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/02/1999
Registered office changed on 22/02/99 from: 232 sladepool farm road, birmingham, west midlands B14 5EE
dot icon21/02/1999
Secretary resigned
dot icon21/02/1999
Director resigned
dot icon21/02/1999
New secretary appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon28/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
246.22K
-
0.00
316.76K
-
2022
10
281.71K
-
0.00
436.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/10/1998 - 27/10/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/10/1998 - 27/10/1998
67500
Norcott, Anthony John
Director
28/10/1998 - Present
17
Brady, Paul James
Director
17/02/2003 - 30/05/2004
6
Weston, Adrian Derek
Director
27/10/1998 - 13/02/2003
6

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 CIRCLE FINANCIAL SERVICES LIMITED

CIRCLE FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 28/10/1998 with the registered office located at 118 Holyhead Road, Coventry, West Midlands CV1 3LY. 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 CIRCLE FINANCIAL SERVICES LIMITED?

toggle

CIRCLE FINANCIAL SERVICES LIMITED is currently Active. It was registered on 28/10/1998 .

Where is CIRCLE FINANCIAL SERVICES LIMITED located?

toggle

CIRCLE FINANCIAL SERVICES LIMITED is registered at 118 Holyhead Road, Coventry, West Midlands CV1 3LY.

What does CIRCLE FINANCIAL SERVICES LIMITED do?

toggle

CIRCLE FINANCIAL SERVICES LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for CIRCLE FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Keith Adrian Brown as a director on 2026-03-01.