CIRCLE SOFTWARE ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

CIRCLE SOFTWARE ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05981993

Incorporation date

30/10/2006

Size

Full

Contacts

Registered address

Registered address

2nd Floor 74 Wigmore Street, London W1U 2SQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2006)
dot icon07/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon07/11/2025
Director's details changed for David Hamilton Ross on 2025-11-06
dot icon07/11/2025
Director's details changed for Ernest L. Clark Jr on 2025-11-06
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Registered office address changed from Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB England to 2nd Floor 74 Wigmore Street London W1U 2SQ on 2025-06-02
dot icon07/02/2025
Appointment of Ernest L. Clark Jr as a director on 2025-01-01
dot icon07/02/2025
Appointment of David Hamilton Ross as a director on 2025-01-01
dot icon20/01/2025
Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB on 2025-01-20
dot icon14/01/2025
Termination of appointment of Alexander John Probyn as a director on 2025-01-01
dot icon14/01/2025
Termination of appointment of Nicholas James Wright as a director on 2025-01-01
dot icon18/12/2024
Statement of capital following an allotment of shares on 2023-12-18
dot icon05/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon15/09/2023
Register inspection address has been changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon07/07/2023
Full accounts made up to 2022-12-31
dot icon28/02/2023
Appointment of Mr Nicholas James Wright as a director on 2023-02-28
dot icon28/02/2023
Termination of appointment of Robert James Hayton as a director on 2023-02-28
dot icon14/02/2023
Appointment of Pawan Chhabra as a director on 2023-01-01
dot icon24/01/2023
Termination of appointment of Angelo Bartolini as a director on 2022-12-31
dot icon12/12/2022
Second filing for the appointment of Terrie-Lynne Devonish as a secretary
dot icon22/11/2022
Director's details changed for Mr Alexander Probyn on 2022-07-22
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon16/09/2022
Appointment of Mr Robert James Hayton as a director on 2022-09-16
dot icon16/09/2022
Termination of appointment of Paul John Broadley as a director on 2022-09-16
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Registered office address changed from 3rd Floor 91-94 Saffron Hill London EC1N 8QP to 180 Great Portland Street London W1W 5QZ on 2022-07-01
dot icon15/02/2022
Director's details changed for Terrie-Lynne Devonish on 2021-07-29
dot icon15/12/2021
Second filing for the appointment of Mr Angelo Bartolini as a director
dot icon15/12/2021
Second filing for the appointment of Mr Alexander Probyn as a director
dot icon15/12/2021
Second filing for the appointment of Mr Paul John Broadley as a director
dot icon14/12/2021
Second filing for the appointment of Terrie-Lynne Devonish as a director
dot icon17/11/2021
Second filing to change the details of Paul John Broadley as a director
dot icon02/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon15/10/2021
Director's details changed for Terrie-Lynne Devonish on 2021-07-29
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon27/05/2021
Termination of appointment of Liana Turrin as a secretary on 2021-04-26
dot icon26/05/2021
Appointment of Terrie-Lynne Devonish as a secretary on 2021-04-26
dot icon26/05/2021
Termination of appointment of Liana Luisa Turrin as a director on 2021-04-26
dot icon26/05/2021
Appointment of Terrie-Lynne Devonish as a director on 2021-04-26
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Satisfaction of charge 2 in full
dot icon18/05/2020
Satisfaction of charge 1 in full
dot icon05/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon01/11/2019
Statement of capital following an allotment of shares on 2019-04-12
dot icon19/08/2019
Secretary's details changed for Ms Liana Turrin on 2018-01-01
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Second filing of Confirmation Statement dated 30/10/2018
dot icon03/06/2019
Second filing of Confirmation Statement dated 30/10/2017
dot icon08/03/2019
Statement of capital following an allotment of shares on 2018-06-29
dot icon05/03/2019
Statement of capital following an allotment of shares on 2016-11-30
dot icon13/11/2018
30/10/18 Statement of Capital gbp 15835560.10
dot icon02/08/2018
Accounts for a small company made up to 2017-12-31
dot icon12/06/2018
Termination of appointment of Stephen Howell as a director on 2018-05-15
dot icon25/01/2018
Director's details changed for Mr Paul John Broadley on 2017-11-18
dot icon18/01/2018
Secretary's details changed for Ms Liana Turrin on 2018-01-01
dot icon17/01/2018
Appointment of Ms Liana Luisa Turrin as a director on 2018-01-01
dot icon02/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon14/08/2017
Accounts for a small company made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon11/10/2016
Register inspection address has been changed from C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ United Kingdom to 12 New Fetter Lane London EC4A 1JP
dot icon14/07/2016
Accounts for a small company made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon02/11/2015
Director's details changed for Mr Alexander Probyn on 2015-10-19
dot icon02/11/2015
Secretary's details changed for Ms Liana Turrin on 2015-10-19
dot icon17/06/2015
Accounts for a small company made up to 2014-12-31
dot icon12/05/2015
Register(s) moved to registered inspection location C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ
dot icon11/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon11/11/2014
Register(s) moved to registered office address 3Rd Floor 91-94 Saffron Hill London EC1N 8QP
dot icon14/08/2014
Registered office address changed from , 1st Floor Churchill House, 142/146 Old Street, London, EC1V 9BW to 3rd Floor 91-94 Saffron Hill London EC1N 8QP on 2014-08-14
dot icon12/05/2014
Accounts for a small company made up to 2013-12-31
dot icon25/03/2014
Resolutions
dot icon25/03/2014
Resolutions
dot icon28/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon19/06/2013
Accounts for a small company made up to 2012-12-31
dot icon25/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon10/01/2013
Resolutions
dot icon09/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon10/07/2012
Resolutions
dot icon02/07/2012
Accounts for a small company made up to 2011-12-31
dot icon21/05/2012
Appointment of Mr Angelo Bartolini as a director
dot icon21/05/2012
Appointment of Mr Steve Howell as a director
dot icon20/02/2012
Register inspection address has been changed from C/O Bird & Bird 15 Fetter Lane London EC4A 1JP United Kingdom
dot icon20/02/2012
Register(s) moved to registered inspection location
dot icon14/02/2012
Termination of appointment of Gary Yeoman as a director
dot icon15/11/2011
Registered office address changed from , 2 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, United Kingdom on 2011-11-15
dot icon10/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon10/11/2011
Register(s) moved to registered inspection location
dot icon10/11/2011
Director's details changed for Mr Paul John Broadley on 2011-10-10
dot icon10/11/2011
Register inspection address has been changed
dot icon10/11/2011
Secretary's details changed for Ms Liana Turrin on 2011-08-19
dot icon25/10/2011
Appointment of Ms Liana Turrin as a secretary
dot icon25/10/2011
Termination of appointment of Rose Oushalkas as a secretary
dot icon13/10/2011
Director's details changed for Mr Gary Yeoman on 2011-06-01
dot icon21/07/2011
Appointment of Mr Alex Probyn as a director
dot icon20/07/2011
Termination of appointment of Michael Milner as a director
dot icon27/06/2011
Appointment of Ms Rose Oushalkas as a secretary
dot icon10/06/2011
Appointment of Gary Yeoman as a director
dot icon10/06/2011
Appointment of Michael Milner as a director
dot icon10/06/2011
Termination of appointment of Anil Datta as a secretary
dot icon10/06/2011
Termination of appointment of Ryan Hinkle as a director
dot icon10/06/2011
Termination of appointment of Mai-Phuong Garland as a director
dot icon10/06/2011
Resolutions
dot icon10/06/2011
Resolutions
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2011
Accounts for a small company made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon10/05/2010
Accounts for a small company made up to 2009-12-31
dot icon24/12/2009
Appointment of Ms Mai-Phuong Nguyen Garland as a director
dot icon19/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon19/11/2009
Registered office address changed from , 2-6 Granard Business Centre, Bunns Lane, London, Mill Hill, NW7 2DQ on 2009-11-19
dot icon05/11/2009
Appointment of Mr Paul John Broadley as a director
dot icon05/11/2009
Termination of appointment of Kevin Landgraver as a director
dot icon28/10/2009
Accounts for a small company made up to 2008-12-31
dot icon23/10/2009
Termination of appointment of Benjamin Levin as a director
dot icon23/10/2009
Appointment of Mr Ryan Hinkle as a director
dot icon17/11/2008
Return made up to 30/10/08; full list of members
dot icon14/11/2008
Accounts for a small company made up to 2007-12-31
dot icon05/11/2008
Return made up to 30/10/07; full list of members; amend
dot icon05/11/2008
Capitals not rolled up
dot icon05/11/2008
Secretary appointed anil datta
dot icon05/11/2008
Director appointed kevin arthur landgraver
dot icon05/11/2008
Appointment terminated secretary andrew webster
dot icon04/01/2008
Return made up to 30/10/07; full list of members
dot icon02/01/2007
Secretary resigned
dot icon02/01/2007
New secretary appointed
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
New secretary appointed
dot icon01/12/2006
New secretary appointed
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Memorandum and Articles of Association
dot icon23/11/2006
Memorandum and Articles of Association
dot icon23/11/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon23/11/2006
Registered office changed on 23/11/06 from: 10 snow hill london EC1A 2AL
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Secretary resigned;director resigned
dot icon23/11/2006
New director appointed
dot icon23/11/2006
S-div 17/11/06
dot icon17/11/2006
Certificate of change of name
dot icon30/10/2006
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
30/10/2026
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
4
48.53M
-
0.00
-
-
2022
4
48.53M
-
0.00
-
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadley, Paul John
Director
31/10/2009 - 16/09/2022
6
Hayton, Robert James
Director
16/09/2022 - 28/02/2023
17
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
30/10/2006 - 17/11/2006
595
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
30/10/2006 - 17/11/2006
595
Wright, Nicholas James
Director
28/02/2023 - 01/01/2025
18

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 SOFTWARE ACQUISITION LIMITED

CIRCLE SOFTWARE ACQUISITION LIMITED is an(a) Active company incorporated on 30/10/2006 with the registered office located at 2nd Floor 74 Wigmore Street, London W1U 2SQ. 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 SOFTWARE ACQUISITION LIMITED?

toggle

CIRCLE SOFTWARE ACQUISITION LIMITED is currently Active. It was registered on 30/10/2006 .

Where is CIRCLE SOFTWARE ACQUISITION LIMITED located?

toggle

CIRCLE SOFTWARE ACQUISITION LIMITED is registered at 2nd Floor 74 Wigmore Street, London W1U 2SQ.

What does CIRCLE SOFTWARE ACQUISITION LIMITED do?

toggle

CIRCLE SOFTWARE ACQUISITION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CIRCLE SOFTWARE ACQUISITION LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-30 with updates.