CIRCLE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CIRCLE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05255440

Incorporation date

11/10/2004

Size

Dormant

Contacts

Registered address

Registered address

1st Floor 30 Cannon Street, London EC4M 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2004)
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Re-registration of Memorandum and Articles
dot icon18/12/2025
Certificate of re-registration from Public Limited Company to Private
dot icon18/12/2025
Re-registration from a public company to a private limited company
dot icon27/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon11/09/2025
Appointment of Mr Paul Andrew Manning as a director on 2025-08-29
dot icon11/09/2025
Termination of appointment of Karen Anita Prins as a director on 2025-08-29
dot icon02/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/05/2025
Appointment of Mrs Alexandra O’Connor as a secretary on 2025-02-04
dot icon13/04/2025
Appointment of Dr Karen Anita Prins as a director on 2025-03-28
dot icon27/03/2025
Termination of appointment of Paolo George Pieri as a director on 2025-03-18
dot icon19/02/2025
Appointment of Mr Jawad Khan as a director on 2025-02-14
dot icon18/02/2025
Termination of appointment of Henry Jonathan Davies as a director on 2025-02-04
dot icon18/02/2025
Termination of appointment of Shane Cobb as a secretary on 2025-02-04
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon07/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Termination of appointment of Massoud Keyvan-Fouladi as a director on 2022-11-30
dot icon19/12/2022
Appointment of Mr Henry Jonathan Davies as a director on 2022-12-19
dot icon04/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon03/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/05/2022
Satisfaction of charge 052554400005 in full
dot icon20/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon05/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/08/2021
Director's details changed for Dr Massoud Keyvan-Fouladi on 2021-08-25
dot icon28/10/2020
Registered office address changed from 32 Welbeck Street London W1G 8EU to 1st Floor 30 Cannon Street London EC4M 6XH on 2020-10-28
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon04/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2020
Resolutions
dot icon24/12/2019
Registration of charge 052554400005, created on 2019-12-23
dot icon18/10/2019
Full accounts made up to 2018-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon15/11/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon03/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon06/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon21/07/2017
Cessation of Paolo George Pieri as a person with significant control on 2017-07-20
dot icon20/07/2017
Notification of Circle Holdings Limited as a person with significant control on 2016-04-06
dot icon01/12/2016
Termination of appointment of Steven Andrew Melton as a director on 2016-12-01
dot icon01/12/2016
Appointment of Mr Paolo George Pieri as a director on 2016-12-01
dot icon28/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon06/02/2015
Director's details changed for Mr Steven Andrew Melton on 2014-09-01
dot icon20/11/2014
Satisfaction of charge 2 in full
dot icon18/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Resolutions
dot icon28/02/2012
Resolutions
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/10/2011
Amended full accounts made up to 2010-12-31
dot icon13/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Termination of appointment of Ali Parsadoust as a director
dot icon10/05/2011
Appointment of Mr Steven Melton as a director
dot icon01/02/2011
Annual return made up to 2010-10-11 with full list of shareholders
dot icon29/09/2010
Appointment of Mr Shane Cobb as a secretary
dot icon29/09/2010
Termination of appointment of Helen Ridley as a secretary
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Termination of appointment of Timothy Bunting as a director
dot icon03/02/2010
Auditor's resignation
dot icon06/01/2010
Auditor's resignation
dot icon31/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/12/2009
Full accounts made up to 2008-12-31
dot icon14/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon13/11/2009
Director's details changed for Dr Ali Parsadoust on 2009-11-13
dot icon13/11/2009
Director's details changed for Dr Massoud Keyvan-Fouladi on 2009-11-13
dot icon11/03/2009
Secretary's change of particulars / helen ridley / 02/03/2009
dot icon17/11/2008
Return made up to 11/10/08; full list of members
dot icon14/11/2008
Secretary appointed miss helen alex ridley
dot icon14/11/2008
Appointment terminated secretary francis lee
dot icon01/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/06/2008
Ad 28/05/08\gbp si [email protected]=17176\gbp ic 175948/193124\
dot icon19/05/2008
Director appointed timothy brian bunting
dot icon16/01/2008
Group of companies' accounts made up to 2006-12-31
dot icon20/12/2007
New director appointed
dot icon20/12/2007
Registered office changed on 20/12/07 from: 62 ainsdale road london W5 1JX
dot icon20/12/2007
Ad 05/12/07-10/12/07 £ si [email protected]=158354 £ ic 17594/175948
dot icon20/12/2007
Nc inc already adjusted 10/12/07
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Resolutions
dot icon19/12/2007
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon19/12/2007
Re-registration of Memorandum and Articles
dot icon19/12/2007
Balance Sheet
dot icon19/12/2007
Auditor's report
dot icon19/12/2007
Auditor's statement
dot icon19/12/2007
Declaration on reregistration from private to PLC
dot icon19/12/2007
Application for reregistration from private to PLC
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon16/11/2007
Return made up to 11/10/07; full list of members
dot icon13/11/2007
Ad 29/06/05--------- £ si [email protected]
dot icon21/10/2007
Amended accounts made up to 2005-12-31
dot icon05/09/2007
Ad 03/08/07-03/08/07 £ si [email protected]=837 £ ic 16756/17593
dot icon05/09/2007
Ad 01/07/07-01/07/07 £ si [email protected]=507 £ ic 16249/16756
dot icon02/04/2007
Ad 19/03/07-19/03/07 £ si [email protected]=2031 £ ic 14218/16249
dot icon12/03/2007
Return made up to 11/10/06; full list of members
dot icon27/11/2006
Amended accounts made up to 2005-12-31
dot icon20/09/2006
Ad 01/09/06--------- £ si [email protected]=2702 £ ic 11515/14217
dot icon12/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/08/2006
Registered office changed on 25/08/06 from: 7 royal parade dawes road london SW6 7RE
dot icon04/07/2006
Nc inc already adjusted 19/05/06
dot icon19/06/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon24/01/2006
Return made up to 11/10/05; full list of members
dot icon19/01/2006
Ad 29/06/05--------- £ si [email protected]=1515 £ ic 10000/11515
dot icon19/01/2006
Ad 28/06/05--------- £ si [email protected]=9998 £ ic 2/10000
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
£ nc 10000/11516 28/06/05
dot icon16/09/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon21/07/2005
Registered office changed on 21/07/05 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon05/07/2005
Secretary resigned
dot icon05/07/2005
New secretary appointed
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
Director resigned
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
New director appointed
dot icon11/10/2004
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
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WRF INTERNATIONAL LIMITED
Nominee Director
11/10/2004 - 12/10/2004
756
Mr. Timothy Brian Bunting
Director
20/03/2008 - 18/03/2010
43
Pieri, Paolo George
Director
01/12/2016 - 18/03/2025
31
Wisbauer, Stefan Josef
Secretary
12/10/2004 - 24/06/2005
-
Manning, Paul Andrew
Director
29/08/2025 - Present
26

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 CIRCLE INTERNATIONAL LIMITED

CIRCLE INTERNATIONAL LIMITED is an(a) Active company incorporated on 11/10/2004 with the registered office located at 1st Floor 30 Cannon Street, London EC4M 6XH. 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 CIRCLE INTERNATIONAL LIMITED?

toggle

CIRCLE INTERNATIONAL LIMITED is currently Active. It was registered on 11/10/2004 .

Where is CIRCLE INTERNATIONAL LIMITED located?

toggle

CIRCLE INTERNATIONAL LIMITED is registered at 1st Floor 30 Cannon Street, London EC4M 6XH.

What does CIRCLE INTERNATIONAL LIMITED do?

toggle

CIRCLE INTERNATIONAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CIRCLE INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/12/2025: Resolutions.