CIRCLE ONLINE LIMITED

Register to unlock more data on OkredoRegister

CIRCLE ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08354492

Incorporation date

10/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire DE14 2WECopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2013)
dot icon16/02/2026
Director's details changed for Mr Christopher James Mossom on 2026-01-05
dot icon16/02/2026
Confirmation statement made on 2026-01-10 with updates
dot icon16/02/2026
Change of details for Mr Christopher James Mossom as a person with significant control on 2026-01-05
dot icon12/02/2026
Change of details for Mr Matthew Tony Ward as a person with significant control on 2026-01-02
dot icon12/02/2026
Director's details changed for Mr Matthew Tony Ward on 2026-01-02
dot icon12/02/2026
Director's details changed for Mr Christopher James Mossom on 2026-01-02
dot icon12/02/2026
Change of details for Mr Christopher James Mossom as a person with significant control on 2026-01-02
dot icon12/02/2026
Secretary's details changed for Mr Christopher James Mossom on 2026-01-02
dot icon30/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/10/2023
Secretary's details changed for Mr Christopher Mossom on 2023-10-05
dot icon05/10/2023
Registered office address changed from Old Hall House Mavesyn Ridware Rugeley Staffordshire WS15 3QD to First Floor, Gibraltar House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE on 2023-10-05
dot icon26/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon17/01/2020
Change of details for Mr Matthew Tony Ward as a person with significant control on 2020-01-17
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon22/01/2019
Director's details changed for Mr Matthew Tony Ward on 2019-01-22
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/02/2016
Director's details changed for Mr Matthew Tony Ward on 2016-02-01
dot icon05/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/02/2014
Appointment of Mr Christopher James Mossom as a director
dot icon17/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon09/01/2014
Registered office address changed from 6 Haycroft Drive Sutton Coldfield West Midlands B74 4DN England on 2014-01-09
dot icon12/11/2013
Termination of appointment of Cleo Webster as a director
dot icon12/11/2013
Appointment of Mr Matthew Tony Ward as a director
dot icon12/11/2013
Appointment of Mr Christopher Mossom as a secretary
dot icon12/11/2013
Termination of appointment of Cleo Webster as a secretary
dot icon03/11/2013
Registered office address changed from 7-10 Chandos Street London W1G 9DQ England on 2013-11-03
dot icon10/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-70.61 % *

* during past year

Cash in Bank

£72,380.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
360.76K
-
0.00
246.27K
-
2022
4
372.10K
-
0.00
72.38K
-
2022
4
372.10K
-
0.00
72.38K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

372.10K £Ascended3.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.38K £Descended-70.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, Cleo
Secretary
10/01/2013 - 12/11/2013
-
Mossom, Christopher James
Director
01/01/2014 - Present
1
Mossom, Christopher
Secretary
12/11/2013 - Present
-
Webster, Cleo
Director
10/01/2013 - 12/11/2013
6
Ward, Matthew Tony
Director
12/11/2013 - Present
4

Persons with Significant Control

2
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 ONLINE LIMITED

CIRCLE ONLINE LIMITED is an(a) Active company incorporated on 10/01/2013 with the registered office located at First Floor, Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire DE14 2WE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE ONLINE LIMITED?

toggle

CIRCLE ONLINE LIMITED is currently Active. It was registered on 10/01/2013 .

Where is CIRCLE ONLINE LIMITED located?

toggle

CIRCLE ONLINE LIMITED is registered at First Floor, Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire DE14 2WE.

What does CIRCLE ONLINE LIMITED do?

toggle

CIRCLE ONLINE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does CIRCLE ONLINE LIMITED have?

toggle

CIRCLE ONLINE LIMITED had 4 employees in 2022.

What is the latest filing for CIRCLE ONLINE LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Mr Christopher James Mossom on 2026-01-05.