CIRCLE SOFTWARE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CIRCLE SOFTWARE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04557624

Incorporation date

09/10/2002

Size

Dormant

Contacts

Registered address

Registered address

180 Great Portland Street, London W1W 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2002)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon16/08/2024
Application to strike the company off the register
dot icon09/10/2023
Confirmation statement made on 2023-10-09 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
Accounts for a dormant company 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 icon17/10/2022
Confirmation statement made on 2022-10-09 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
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2022
Change of details for Argus Software (Uk) Ltd as a person with significant control on 2022-07-01
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 icon25/02/2022
Appointment of Paul John Broadley as a director on 2007-04-12
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 icon14/12/2021
Second filing for the appointment of Terrie-Lynne Devonish as a director
dot icon22/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon15/10/2021
Director's details changed for Terrie-Lynne Devonish on 2021-07-29
dot icon29/09/2021
Accounts for a dormant company 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 icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon22/09/2020
Accounts for a dormant company 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 icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon19/08/2019
Secretary's details changed for Ms Liana Turrin on 2018-01-01
dot icon18/07/2019
Accounts for a small company made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-09 with updates
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 icon24/01/2018
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 icon20/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon15/08/2017
Accounts for a small company made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-09 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
Full accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-09 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
Full accounts 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 icon21/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon21/10/2014
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
Full accounts made up to 2013-12-31
dot icon25/03/2014
Resolutions
dot icon25/03/2014
Resolutions
dot icon15/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon10/07/2012
Resolutions
dot icon02/07/2012
Full accounts 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 Stephen 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 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 icon07/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon07/11/2011
Registered office address changed from 2 Granard Business Centre, Bunns Lane Mill Hill London NW7 2DQ United Kingdom on 2011-11-07
dot icon04/11/2011
Director's details changed for Mr Paul John Broadley on 2011-10-10
dot icon04/11/2011
Register(s) moved to registered inspection location
dot icon04/11/2011
Register inspection address has been changed
dot icon04/11/2011
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2011-11-04
dot icon04/11/2011
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 icon24/10/2011
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 icon10/06/2011
Appointment of Rose Oushalkas as a secretary
dot icon10/06/2011
Appointment of Michael Milner as a director
dot icon10/06/2011
Appointment of Gary Yeoman as a director
dot icon10/06/2011
Termination of appointment of Anil Datta as a secretary
dot icon10/06/2011
Termination of appointment of David Robinson as a director
dot icon10/06/2011
Termination of appointment of Mark Kingston as a director
dot icon10/06/2011
Termination of appointment of Mai-Phuong Garland as a director
dot icon10/06/2011
Appointment of Rose Oushalkas as a secretary
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
Full accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon10/05/2010
Full accounts made up to 2009-12-31
dot icon24/12/2009
Appointment of Ms Mai-Phuong Nguyen Garland as a director
dot icon20/11/2009
Accounts for a small company made up to 2008-12-31
dot icon19/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon05/11/2009
Termination of appointment of a director
dot icon19/02/2009
Return made up to 09/10/08; full list of members
dot icon05/11/2008
Secretary appointed anil datta
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon30/10/2008
Appointment terminated secretary andrew webster
dot icon07/08/2008
Appointment terminated director roger friedberger
dot icon04/01/2008
New director appointed
dot icon08/11/2007
Return made up to 09/10/07; full list of members
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Director resigned
dot icon04/05/2007
New director appointed
dot icon04/05/2007
New director appointed
dot icon04/05/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Secretary resigned
dot icon03/01/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon17/10/2006
Return made up to 09/10/06; full list of members
dot icon05/02/2006
Accounts for a small company made up to 2005-09-30
dot icon03/11/2005
Return made up to 09/10/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-09-30
dot icon13/10/2004
Return made up to 09/10/04; full list of members
dot icon15/09/2004
Accounts for a small company made up to 2003-09-30
dot icon12/12/2003
Return made up to 09/10/03; full list of members
dot icon21/10/2003
Registered office changed on 21/10/03 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS
dot icon05/08/2003
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon05/11/2002
Certificate of change of name
dot icon04/11/2002
Secretary resigned;director resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
New secretary appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
Registered office changed on 04/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon17/10/2002
Certificate of change of name
dot icon09/10/2002
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
31/12/2023
dot iconNext confirmation date
09/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.00
-
0.00
-
-
2022
4
1.00
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadley, Paul John
Director
11/04/2007 - 15/09/2022
6
Hayton, Robert James
Director
16/09/2022 - 28/02/2023
17
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
08/10/2002 - 10/10/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
08/10/2002 - 10/10/2002
16826
Wright, Nicholas James
Director
28/02/2023 - Present
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCLE SOFTWARE INTERNATIONAL LIMITED

CIRCLE SOFTWARE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 09/10/2002 with the registered office located at 180 Great Portland Street, London W1W 5QZ. 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 INTERNATIONAL LIMITED?

toggle

CIRCLE SOFTWARE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 09/10/2002 and dissolved on 12/11/2024.

Where is CIRCLE SOFTWARE INTERNATIONAL LIMITED located?

toggle

CIRCLE SOFTWARE INTERNATIONAL LIMITED is registered at 180 Great Portland Street, London W1W 5QZ.

What does CIRCLE SOFTWARE INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for CIRCLE SOFTWARE INTERNATIONAL LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.