CIRCLE IT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CIRCLE IT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03757454

Incorporation date

22/04/1999

Size

Full

Contacts

Registered address

Registered address

Kilby House, Liverpool Innovation Park, Liverpool L7 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1999)
dot icon17/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon24/09/2025
Termination of appointment of Richard Edward Burke as a director on 2025-09-16
dot icon24/09/2025
Appointment of Mr Ciaran Brendan Rafferty as a director on 2025-09-16
dot icon16/05/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon01/11/2024
Registered office address changed from The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN England to Kilby House Liverpool Innovation Park Liverpool L7 9NJ on 2024-11-01
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon24/05/2024
Appointment of Mrs Helen Elizabeth Long as a director on 2024-04-11
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon25/01/2024
Termination of appointment of Andrew Charles Ashton as a director on 2024-01-22
dot icon22/12/2023
Registration of charge 037574540007, created on 2023-12-21
dot icon01/12/2023
Full accounts made up to 2022-12-31
dot icon09/11/2023
Registration of charge 037574540006, created on 2023-11-03
dot icon24/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon17/05/2023
Termination of appointment of David Andrew Lee as a director on 2023-04-30
dot icon04/05/2023
Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27
dot icon23/12/2022
Previous accounting period shortened from 2022-10-31 to 2021-12-31
dot icon23/12/2022
Full accounts made up to 2021-12-31
dot icon21/06/2022
Full accounts made up to 2021-10-31
dot icon10/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon06/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon30/11/2021
Registration of charge 037574540004, created on 2021-11-24
dot icon30/11/2021
Registration of charge 037574540005, created on 2021-11-24
dot icon29/11/2021
Registration of charge 037574540003, created on 2021-11-24
dot icon26/11/2021
Satisfaction of charge 037574540002 in full
dot icon29/10/2021
Current accounting period shortened from 2021-11-30 to 2021-10-31
dot icon29/10/2021
Registered office address changed from Brook House 2 Lime Tree Court Mulberry Drive Pontprennau Cardiff CF23 8AB to The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN on 2021-10-29
dot icon29/10/2021
Termination of appointment of Jacqueline Royall-Staniforth as a director on 2021-10-26
dot icon29/10/2021
Termination of appointment of Richard Caerwyn Pearson-Love as a director on 2021-10-26
dot icon29/10/2021
Termination of appointment of Ben Marnham as a director on 2021-10-26
dot icon29/10/2021
Termination of appointment of David Emrys Jones as a director on 2021-10-26
dot icon29/10/2021
Termination of appointment of Victoria Kay Harry as a director on 2021-10-26
dot icon29/10/2021
Termination of appointment of Stephen Bent as a director on 2021-10-26
dot icon29/10/2021
Appointment of Mr David Andrew Lee as a director on 2021-10-26
dot icon29/10/2021
Appointment of Mr Richard Edward Burke as a director on 2021-10-26
dot icon29/10/2021
Termination of appointment of Roger Harry as a secretary on 2021-10-26
dot icon29/10/2021
Notification of Arrow Business Communications Limited as a person with significant control on 2021-10-26
dot icon29/10/2021
Cessation of Roger Harry as a person with significant control on 2021-10-26
dot icon28/04/2021
Full accounts made up to 2020-11-30
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon27/08/2020
Cancellation of shares. Statement of capital on 2020-02-03
dot icon20/08/2020
Statement of capital following an allotment of shares on 2020-08-19
dot icon12/08/2020
Resolutions
dot icon12/08/2020
Memorandum and Articles of Association
dot icon12/08/2020
Sub-division of shares on 2020-07-23
dot icon12/08/2020
Change of share class name or designation
dot icon22/06/2020
Full accounts made up to 2019-11-30
dot icon01/05/2020
Confirmation statement made on 2020-04-22 with updates
dot icon24/02/2020
Purchase of own shares.
dot icon11/02/2020
Termination of appointment of Alun Huw Emanuel as a director on 2020-02-03
dot icon20/12/2019
Appointment of Mrs Jacqueline Royall-Staniforth as a director on 2019-12-20
dot icon20/12/2019
Appointment of Mr Richard Caerwyn Pearson-Love as a director on 2019-12-20
dot icon05/09/2019
Full accounts made up to 2018-11-30
dot icon25/06/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon25/06/2019
Appointment of Mr David Emrys Jones as a director on 2019-06-12
dot icon25/06/2019
Appointment of Mr Ben Marnham as a director on 2019-06-12
dot icon03/09/2018
Group of companies' accounts made up to 2017-11-30
dot icon26/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon19/12/2017
Satisfaction of charge 1 in full
dot icon06/09/2017
Group of companies' accounts made up to 2016-11-30
dot icon31/07/2017
Registration of charge 037574540002, created on 2017-07-27
dot icon03/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon31/01/2017
Termination of appointment of Andrew Beynon as a director on 2017-01-16
dot icon08/09/2016
Group of companies' accounts made up to 2015-11-30
dot icon09/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon19/04/2016
Previous accounting period extended from 2015-10-31 to 2015-11-30
dot icon14/04/2016
Termination of appointment of Jennifer Collette Griffiths as a director on 2016-03-31
dot icon29/02/2016
Resolutions
dot icon06/08/2015
Accounts for a small company made up to 2014-10-31
dot icon02/06/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon01/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/01/2014
Appointment of Mr Andrew Beynon as a director
dot icon15/01/2014
Appointment of Miss Jennifer Collette Griffiths as a director
dot icon09/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon14/05/2012
Director's details changed for Stephen Bent on 2012-04-22
dot icon14/05/2012
Director's details changed for Roger Harry on 2012-04-22
dot icon02/04/2012
Director's details changed for Alun Huw Emanuel on 2012-03-20
dot icon08/02/2012
Appointment of Victoria Kay Harry as a director
dot icon16/01/2012
Registered office address changed from Grovenor House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on 2012-01-16
dot icon01/06/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon01/06/2011
Director's details changed for Roger Harry on 2011-01-17
dot icon01/06/2011
Secretary's details changed for Roger Harry on 2011-01-17
dot icon04/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/07/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/05/2009
Return made up to 22/04/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/06/2008
Return made up to 22/04/08; full list of members
dot icon02/06/2008
Return made up to 22/04/07; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/09/2007
Registered office changed on 07/09/07 from: dugdale taylor & co, oak tree court, cardiff gate busines, pontprennau, cardiff south glamorgan CF23 8RS
dot icon22/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/04/2007
New director appointed
dot icon30/03/2007
Particulars of mortgage/charge
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/05/2006
Return made up to 22/04/06; full list of members
dot icon08/05/2006
New secretary appointed
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon05/09/2005
Accounts for a small company made up to 2004-10-31
dot icon11/05/2005
Return made up to 22/04/05; full list of members
dot icon15/12/2004
Director's particulars changed
dot icon06/09/2004
Accounts for a small company made up to 2003-10-31
dot icon07/06/2004
Return made up to 22/04/04; full list of members
dot icon13/01/2004
Return made up to 22/04/03; full list of members
dot icon31/12/2003
Accounting reference date extended from 30/04/03 to 31/10/03
dot icon15/10/2003
Registered office changed on 15/10/03 from: broadway house broadway cardiff south glamorgan CF24 1QE
dot icon01/08/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon30/07/2003
Ad 26/11/02--------- £ si 398@1=398 £ ic 2/400
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Nc inc already adjusted 26/11/02
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon28/07/2003
Certificate of change of name
dot icon19/07/2002
New director appointed
dot icon18/07/2002
Certificate of change of name
dot icon12/07/2002
Accounts for a dormant company made up to 2002-04-30
dot icon18/04/2002
Return made up to 22/04/02; full list of members
dot icon04/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon04/05/2001
Return made up to 22/04/01; full list of members
dot icon09/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon02/05/2000
Return made up to 22/04/00; full list of members
dot icon04/08/1999
New secretary appointed;new director appointed
dot icon19/07/1999
Registered office changed on 19/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon16/07/1999
New director appointed
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Secretary resigned
dot icon22/04/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
91
5.64M
-
0.00
3.33M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beynon, Andrew
Director
14/01/2014 - 16/01/2017
7
Jones, David Emrys
Director
12/06/2019 - 26/10/2021
25
Ashton, Andrew Charles
Director
27/04/2023 - 22/01/2024
99
Rafferty, Ciaran Brendan
Director
16/09/2025 - Present
18
Harry, Roger Vaughan
Director
26/11/2002 - Present
6

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 IT SOLUTIONS LIMITED

CIRCLE IT SOLUTIONS LIMITED is an(a) Active company incorporated on 22/04/1999 with the registered office located at Kilby House, Liverpool Innovation Park, Liverpool L7 9NJ. 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 IT SOLUTIONS LIMITED?

toggle

CIRCLE IT SOLUTIONS LIMITED is currently Active. It was registered on 22/04/1999 .

Where is CIRCLE IT SOLUTIONS LIMITED located?

toggle

CIRCLE IT SOLUTIONS LIMITED is registered at Kilby House, Liverpool Innovation Park, Liverpool L7 9NJ.

What does CIRCLE IT SOLUTIONS LIMITED do?

toggle

CIRCLE IT SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CIRCLE IT SOLUTIONS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-04 with updates.