CIRCLE GROUP LTD

Register to unlock more data on OkredoRegister

CIRCLE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04857483

Incorporation date

06/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5SQCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2003)
dot icon15/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/11/2025
Satisfaction of charge 048574830003 in full
dot icon30/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon24/09/2024
Registered office address changed from One New Bailey 4 Stanley Street Salford Manchester M3 5JL England to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2024-09-24
dot icon12/08/2024
Change of details for Stephen John Ricketts as a person with significant control on 2016-04-06
dot icon09/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon09/08/2024
Notification of Charles George Halpin as a person with significant control on 2016-04-06
dot icon03/06/2024
Change of details for Stephen John Ricketts as a person with significant control on 2024-05-29
dot icon03/06/2024
Director's details changed for Stephen John Ricketts on 2024-05-29
dot icon13/05/2024
Satisfaction of charge 1 in full
dot icon16/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/08/2022
Confirmation statement made on 2022-07-23 with updates
dot icon04/08/2022
Director's details changed for Stephen John Ricketts on 2022-07-22
dot icon04/08/2022
Change of details for Stephen John Ricketts as a person with significant control on 2022-07-22
dot icon04/08/2022
Director's details changed for Jonathan Peter Brass on 2022-07-22
dot icon07/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon04/07/2021
Director's details changed for Matthew Leach on 2020-06-18
dot icon29/04/2021
Sub-division of shares on 2021-03-29
dot icon21/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon24/03/2020
Director's details changed for Stephen John Ricketts on 2020-03-20
dot icon24/03/2020
Director's details changed for Matthew Leach on 2020-03-20
dot icon24/03/2020
Director's details changed for Jonathan Peter Brass on 2020-03-20
dot icon24/03/2020
Director's details changed for Charles George Halpin on 2020-03-20
dot icon24/03/2020
Change of details for Stephen John Ricketts as a person with significant control on 2020-03-20
dot icon14/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon23/07/2019
Registered office address changed from Top Floor Blue Tower Blue Media City Uk Salford M50 2st England to One New Bailey 4 Stanley Street Salford Manchester M3 5JL on 2019-07-23
dot icon13/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/01/2019
Previous accounting period extended from 2018-05-31 to 2018-06-30
dot icon10/01/2019
Satisfaction of charge 2 in full
dot icon01/08/2018
Registration of charge 048574830003, created on 2018-08-01
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon30/08/2017
Change of share class name or designation
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-08-07
dot icon30/08/2017
Resolutions
dot icon25/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon25/07/2017
Cessation of Charles George Halpin as a person with significant control on 2017-07-25
dot icon30/05/2017
Current accounting period shortened from 2017-08-31 to 2017-05-31
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/04/2017
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Top Floor Blue Tower Blue Media City Uk Salford M50 2st on 2017-04-05
dot icon05/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/06/2016
Termination of appointment of Steven Paul Taylor as a secretary on 2016-04-27
dot icon26/05/2016
Cancellation of shares. Statement of capital on 2016-04-27
dot icon26/05/2016
Purchase of own shares.
dot icon20/05/2016
Resolutions
dot icon19/05/2016
Termination of appointment of Steven Paul Taylor as a director on 2016-04-27
dot icon01/03/2016
Director's details changed for Matthew Leach on 2016-03-01
dot icon01/03/2016
Director's details changed for Stephen John Ricketts on 2016-03-01
dot icon07/01/2016
Director's details changed for Matthew Leach on 2016-01-07
dot icon05/01/2016
Director's details changed for Stephen John Ricketts on 2016-01-05
dot icon26/11/2015
Director's details changed for Charles George Halpin on 2015-09-15
dot icon26/11/2015
Director's details changed for Charles George Halpin on 2015-11-26
dot icon26/11/2015
Secretary's details changed for Steven Paul Taylor on 2015-09-15
dot icon26/11/2015
Director's details changed for Stephen John Ricketts on 2015-09-15
dot icon26/11/2015
Director's details changed for Jonathan Peter Brass on 2015-11-26
dot icon15/09/2015
Director's details changed for Matthew Leach on 2015-09-15
dot icon15/09/2015
Director's details changed for Steven Paul Taylor on 2015-09-15
dot icon27/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon23/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/04/2014
Director's details changed for Steven Paul Taylor on 2014-04-01
dot icon01/04/2014
Director's details changed for Charles George Halpin on 2014-04-01
dot icon01/04/2014
Director's details changed for Stephen John Ricketts on 2014-04-01
dot icon01/04/2014
Director's details changed for Matthew Leach on 2014-04-01
dot icon27/03/2014
Appointment of Matthew Leach as a director
dot icon04/03/2014
Termination of appointment of Tariq Dirania as a director
dot icon24/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/10/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/03/2012
Director's details changed for Stephen John Ricketts on 2012-03-19
dot icon19/03/2012
Director's details changed for Mr Tariq Dirania on 2012-03-19
dot icon19/03/2012
Director's details changed for Steven Paul Taylor on 2012-03-19
dot icon19/03/2012
Secretary's details changed for Steven Paul Taylor on 2012-03-19
dot icon19/03/2012
Director's details changed for Jonathan Peter Brass on 2012-03-19
dot icon19/03/2012
Director's details changed for Charles George Halpin on 2012-03-19
dot icon22/12/2011
Director's details changed for Jonathan Peter Brass on 2011-12-22
dot icon16/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/10/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/09/2009
Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
dot icon14/09/2009
Return made up to 06/08/09; full list of members
dot icon01/07/2009
Director appointed mr tariq dirania
dot icon22/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/08/2008
Return made up to 06/08/08; full list of members
dot icon21/07/2008
Director's change of particulars / jonathan brass / 17/07/2008
dot icon14/07/2008
Registered office changed on 14/07/2008 from 10 charlotte street manchester M1 4EX
dot icon17/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/02/2008
Appointment terminated director daniel fitton
dot icon16/08/2007
Return made up to 06/08/07; full list of members
dot icon16/08/2007
New director appointed
dot icon17/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/01/2007
Director resigned
dot icon12/09/2006
Return made up to 06/08/06; full list of members
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon15/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon04/11/2005
Return made up to 06/08/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/09/2004
Particulars of mortgage/charge
dot icon26/08/2004
Return made up to 06/08/04; full list of members
dot icon15/07/2004
New director appointed
dot icon25/05/2004
Particulars of mortgage/charge
dot icon01/12/2003
Certificate of change of name
dot icon26/08/2003
Resolutions
dot icon26/08/2003
New secretary appointed;new director appointed
dot icon26/08/2003
Registered office changed on 26/08/03 from: 10 charlotte street manchester M1 4EX
dot icon26/08/2003
Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon22/08/2003
New director appointed
dot icon08/08/2003
Secretary resigned
dot icon08/08/2003
Director resigned
dot icon06/08/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
495.46K
-
0.00
77.71K
-
2022
19
944.40K
-
0.00
40.82K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/08/2003 - 07/08/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
05/08/2003 - 07/08/2003
41295
Halpin, Charles George
Director
11/08/2003 - Present
7
Taylor, Steven Paul
Director
10/08/2003 - 26/04/2016
6
Stephen John Ricketts
Director
01/07/2004 - Present
-

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

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 CIRCLE GROUP LTD

CIRCLE GROUP LTD is an(a) Active company incorporated on 06/08/2003 with the registered office located at The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5SQ. There are currently 4 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 GROUP LTD?

toggle

CIRCLE GROUP LTD is currently Active. It was registered on 06/08/2003 .

Where is CIRCLE GROUP LTD located?

toggle

CIRCLE GROUP LTD is registered at The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire ST1 5SQ.

What does CIRCLE GROUP LTD do?

toggle

CIRCLE GROUP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIRCLE GROUP LTD?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-06-30.