CIRCLE UK TRADING LIMITED

Register to unlock more data on OkredoRegister

CIRCLE UK TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09543077

Incorporation date

15/04/2015

Size

Full

Contacts

Registered address

Registered address

Wework, 184 Shepherds Bush Road, London W6 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2015)
dot icon09/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon06/11/2025
Full accounts made up to 2024-12-31
dot icon29/10/2025
Statement of capital following an allotment of shares on 2025-09-19
dot icon10/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon09/04/2025
Appointment of Sarah Wilson as a secretary on 2025-04-02
dot icon09/04/2025
Termination of appointment of Heath Tarbert as a secretary on 2025-04-02
dot icon11/02/2025
Termination of appointment of Prashant Kalia as a director on 2025-01-31
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon24/12/2023
Termination of appointment of Flavia Naves as a secretary on 2023-06-26
dot icon24/12/2023
Appointment of Heath Tarbert as a secretary on 2023-06-26
dot icon20/12/2023
Registered office address changed from 1 Poultry London EC2R 8EJ England to Wework 184 Shepherds Bush Road London W6 7NL on 2023-12-20
dot icon21/05/2023
Satisfaction of charge 095430770001 in full
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon07/02/2023
Full accounts made up to 2021-12-31
dot icon07/02/2023
Amended full accounts made up to 2020-12-31
dot icon16/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon02/11/2022
Appointment of Prashant Kalia as a director on 2022-10-28
dot icon01/11/2022
Termination of appointment of Cédric Ivagnes as a director on 2022-10-28
dot icon08/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon14/03/2022
Amended full accounts made up to 2019-12-31
dot icon01/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon08/10/2021
Appointment of Cédric Ivagnes as a director on 2021-03-01
dot icon07/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon25/03/2021
Registered office address changed from 7 Bell Yard Holborn London England WC2A 2JR United Kingdom to 1 Poultry London EC2R 8EJ on 2021-03-25
dot icon31/12/2020
Appointment of Flavia Naves as a secretary on 2020-12-14
dot icon31/12/2020
Termination of appointment of Saige Benavides as a secretary on 2020-12-14
dot icon23/09/2020
Registered office address changed from Wework 131 Finsbury Pavement London EC2A 1NT England to 7 Bell Yard Holborn London England WC2A 2JR on 2020-09-23
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2020
Appointment of Saige Benavides as a secretary on 2020-05-21
dot icon18/06/2020
Termination of appointment of Claire Wells as a secretary on 2020-05-21
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon07/01/2020
Termination of appointment of Gus Coldebella as a director on 2019-12-06
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon03/09/2019
Registered office address changed from Wework Finsbury Pavement London EC2A 1NT England to Wework 131 Finsbury Pavement London EC2A 1NT on 2019-09-03
dot icon03/09/2019
Registered office address changed from The Office Group 81 Rivington Street London EC2A 3AY United Kingdom to Wework Finsbury Pavement London EC2A 1NT on 2019-09-03
dot icon27/06/2019
Termination of appointment of Noah Spaulding as a secretary on 2019-05-28
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon12/04/2019
Secretary's details changed for Claire Wells on 2018-12-22
dot icon12/04/2019
Secretary's details changed for Noah Spaulding on 2018-12-22
dot icon02/04/2019
Director's details changed for Jeremy David Allaire on 2019-03-15
dot icon27/03/2019
Appointment of Mr. Gus Coldebella as a director on 2019-03-15
dot icon27/03/2019
Termination of appointment of Marieke Jacqueline Flament as a director on 2019-03-15
dot icon09/01/2019
Registered office address changed from White Collar Factory 1 Old Street Yard London EC1Y 8AF United Kingdom to The Office Group 81 Rivington Street London EC2A 3AY on 2019-01-09
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon11/04/2018
Registered office address changed from 1 Old St White Collar Factory 1 Old Street London EC1Y 8AF England to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 2018-04-11
dot icon10/04/2018
Director's details changed for Marieke Flament on 2018-04-10
dot icon10/04/2018
Director's details changed for Jeremy David Allaire on 2018-04-10
dot icon10/04/2018
Secretary's details changed for Noah Spaulding on 2017-08-01
dot icon10/04/2018
Appointment of Claire Wells as a secretary on 2017-12-31
dot icon10/04/2018
Termination of appointment of John Anthony Beccia Iii as a secretary on 2017-12-31
dot icon05/04/2018
Notification of Circle Internet Financial Trading Company Limited as a person with significant control on 2016-04-06
dot icon05/04/2018
Withdrawal of a person with significant control statement on 2018-04-05
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon08/08/2017
Registered office address changed from Albert House 256-260 Old Street London EC1V 9DD England to 1 Old St White Collar Factory 1 Old Street London EC1Y 8AF on 2017-08-08
dot icon06/06/2017
Termination of appointment of Paul Camp as a director on 2017-06-02
dot icon27/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon11/01/2017
Micro company accounts made up to 2015-12-31
dot icon09/01/2017
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon19/08/2016
Registration of charge 095430770001, created on 2016-08-04
dot icon20/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon14/03/2016
Secretary's details changed for Assistant Secretary Noah Spaulding on 2016-03-01
dot icon11/03/2016
Appointment of Assistant Secretary Noah Spaulding as a secretary on 2015-05-11
dot icon09/03/2016
Termination of appointment of Noah Spaulding as a director on 2016-03-01
dot icon09/03/2016
Director's details changed for Mr Paul Camp on 2016-03-01
dot icon09/03/2016
Appointment of Marieke Flament as a director on 2016-03-01
dot icon09/03/2016
Secretary's details changed for John Anthony Beccia Iii on 2016-03-01
dot icon09/03/2016
Director's details changed for Jeremy David Allaire on 2016-03-01
dot icon01/02/2016
Registered office address changed from C/O Arthur Cox 12 Gough Square London EC4A 3DW England to Albert House 256-260 Old Street London EC1V 9DD on 2016-02-01
dot icon09/11/2015
Appointment of Mr Noah Spaulding as a director on 2015-11-05
dot icon07/10/2015
Appointment of Mr Paul Camp as a director on 2015-06-16
dot icon06/10/2015
Termination of appointment of John Anthony Beccia Iii as a director on 2015-06-17
dot icon06/10/2015
Registered office address changed from 12 Gough Square London EC4A 3DW United Kingdom to C/O Arthur Cox 12 Gough Square London EC4A 3DW on 2015-10-06
dot icon15/04/2015
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
25/03/2026
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Claire
Secretary
31/12/2017 - 21/05/2020
-
Spaulding, Noah
Secretary
11/05/2015 - 28/05/2019
-
Coldebella, Gus, Mr.
Director
15/03/2019 - 06/12/2019
1
Beccia Iii, John Anthony
Director
15/04/2015 - 17/06/2015
-
Flament, Marieke Jacqueline
Director
01/03/2016 - 15/03/2019
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIRCLE UK TRADING LIMITED

CIRCLE UK TRADING LIMITED is an(a) Active company incorporated on 15/04/2015 with the registered office located at Wework, 184 Shepherds Bush Road, London W6 7NL. There are currently 2 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 UK TRADING LIMITED?

toggle

CIRCLE UK TRADING LIMITED is currently Active. It was registered on 15/04/2015 .

Where is CIRCLE UK TRADING LIMITED located?

toggle

CIRCLE UK TRADING LIMITED is registered at Wework, 184 Shepherds Bush Road, London W6 7NL.

What does CIRCLE UK TRADING LIMITED do?

toggle

CIRCLE UK TRADING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CIRCLE UK TRADING LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-25 with updates.