CIRCUITFACTOR LIMITED

Register to unlock more data on OkredoRegister

CIRCUITFACTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02299315

Incorporation date

23/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

24 Pembridge Villas, London, W11 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1988)
dot icon26/08/2025
Micro company accounts made up to 2025-06-30
dot icon26/08/2025
Termination of appointment of Kathleen Laya as a director on 2025-08-26
dot icon13/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon17/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon09/07/2024
Micro company accounts made up to 2024-06-30
dot icon25/04/2024
Termination of appointment of Roberta Canale as a director on 2024-04-15
dot icon23/07/2023
Micro company accounts made up to 2023-06-30
dot icon18/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon24/07/2022
Appointment of Ms Kathleen Laya as a director on 2022-07-14
dot icon21/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon21/07/2022
Appointment of Ms Wendy Susan Cooper as a director on 2022-07-04
dot icon21/07/2022
Appointment of Ms Zareen Sara Kamal as a director on 2022-07-04
dot icon14/07/2022
Micro company accounts made up to 2022-06-30
dot icon27/07/2021
Micro company accounts made up to 2021-06-30
dot icon27/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-06-30
dot icon21/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon15/03/2020
Micro company accounts made up to 2019-06-30
dot icon20/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon15/11/2018
Micro company accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon09/01/2018
Micro company accounts made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/01/2017
Micro company accounts made up to 2016-06-30
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/01/2015
Appointment of Mrs Roberta Canale as a director on 2015-01-30
dot icon26/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Niclas Peter Neglen as a director on 2014-11-28
dot icon01/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/01/2013
Director's details changed for Miss Angela Ariatti on 2012-01-17
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/03/2011
Appointment of Miss Angela Ariatti as a director
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/11/2010
Termination of appointment of Stephen Bellow as a director
dot icon22/11/2010
Termination of appointment of Marjorie Layland as a secretary
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Niclas Neglen on 2010-01-10
dot icon20/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon20/11/2008
Director appointed the honourable stephen jeremy bellow
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/05/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon24/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon14/01/2002
Director resigned
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon13/11/2000
New director appointed
dot icon08/11/2000
Accounts for a small company made up to 2000-06-30
dot icon11/04/2000
New director appointed
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-06-30
dot icon13/07/1999
Director resigned
dot icon12/03/1999
Accounts for a small company made up to 1998-06-30
dot icon31/12/1998
Return made up to 31/12/98; full list of members
dot icon29/12/1997
Return made up to 31/12/97; full list of members
dot icon09/09/1997
Accounts for a small company made up to 1997-06-30
dot icon09/04/1997
Accounts for a small company made up to 1996-06-30
dot icon31/12/1996
Return made up to 31/12/96; full list of members
dot icon28/06/1996
Director resigned
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon18/12/1995
Return made up to 31/12/95; full list of members
dot icon26/04/1995
Accounts for a small company made up to 1994-06-30
dot icon11/04/1995
New director appointed
dot icon11/04/1995
Director resigned;new director appointed
dot icon05/01/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Full accounts made up to 1993-06-30
dot icon19/01/1994
Return made up to 31/12/93; change of members
dot icon12/10/1993
Director resigned
dot icon20/07/1993
Accounting reference date shortened from 31/03 to 30/06
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon21/04/1992
Accounts for a small company made up to 1991-03-31
dot icon27/02/1992
Return made up to 31/12/91; no change of members
dot icon11/01/1991
Full accounts made up to 1990-03-31
dot icon11/01/1991
Full accounts made up to 1989-03-31
dot icon08/01/1991
Director resigned
dot icon08/01/1991
Return made up to 31/12/90; no change of members
dot icon17/09/1990
Return made up to 31/12/89; full list of members
dot icon23/06/1989
New director appointed
dot icon23/06/1989
New director appointed
dot icon23/06/1989
New director appointed
dot icon23/06/1989
New director appointed
dot icon16/06/1989
Wd 12/06/89 ad 26/04/89--------- £ si 10@1=10 £ ic 2/12
dot icon13/06/1989
Secretary resigned;new secretary appointed
dot icon13/06/1989
Accounting reference date notified as 31/03
dot icon28/11/1988
Secretary resigned;new secretary appointed
dot icon28/11/1988
Director resigned;new director appointed
dot icon28/11/1988
Registered office changed on 28/11/88 from: 2 baches street london N1 6UB N1 6UB
dot icon23/11/1988
Memorandum and Articles of Association
dot icon23/11/1988
Resolutions
dot icon23/09/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.73K
-
0.00
-
-
2023
0
5.73K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Angela Ariatti
Director
28/02/2011 - Present
1
Fergusson-Cuninghame, Andrew Wallace
Director
03/04/1995 - 23/05/1996
8
Mr Stephen Jeremy Bellow
Director
11/11/2008 - 21/11/2010
11
Neglen, Niclas Peter
Director
28/04/2006 - 27/11/2014
10
Lim, Kevin Chee Yung
Director
31/10/2000 - 13/03/2006
2

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 CIRCUITFACTOR LIMITED

CIRCUITFACTOR LIMITED is an(a) Active company incorporated on 23/09/1988 with the registered office located at 24 Pembridge Villas, London, W11 3EL. 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 CIRCUITFACTOR LIMITED?

toggle

CIRCUITFACTOR LIMITED is currently Active. It was registered on 23/09/1988 .

Where is CIRCUITFACTOR LIMITED located?

toggle

CIRCUITFACTOR LIMITED is registered at 24 Pembridge Villas, London, W11 3EL.

What does CIRCUITFACTOR LIMITED do?

toggle

CIRCUITFACTOR LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CIRCUITFACTOR LIMITED?

toggle

The latest filing was on 26/08/2025: Micro company accounts made up to 2025-06-30.