CIRCULOIL LTD

Register to unlock more data on OkredoRegister

CIRCULOIL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12932289

Incorporation date

06/10/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Hardman Square, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2020)
dot icon14/04/2026
Resolutions
dot icon14/04/2026
Resolutions
dot icon14/04/2026
Appointment of a voluntary liquidator
dot icon01/12/2025
Liquidators' statement of receipts and payments to 2025-06-02
dot icon01/12/2025
Declaration of solvency
dot icon27/08/2024
Registered office address changed from Harwell Innovation Centre - Building 173 Curie Avenue Harwell Oxford Didcot OX11 0QG England to 3 Hardman Square Manchester M3 3EB on 2024-08-27
dot icon18/06/2024
Resolutions
dot icon30/04/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon11/03/2024
Change of details for Mr Andrew Gaule as a person with significant control on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Iain Fraser Macdonald on 2024-03-11
dot icon10/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon15/08/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon13/06/2023
Appointment of Mr Krishan Arora as a director on 2023-05-26
dot icon13/06/2023
Appointment of Mr Charles James Cameron as a director on 2023-05-26
dot icon17/05/2023
Termination of appointment of Andrew Gaule as a director on 2023-05-17
dot icon01/05/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon24/01/2023
Registered office address changed from Platf9Rm Floor 5 Tower Point 44 North Road Brighton BN1 1YR United Kingdom to Harwell Innovation Centre - Building 173 Curie Avenue Harwell Oxford Didcot OX11 0QG on 2023-01-24
dot icon26/10/2022
Resolutions
dot icon07/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon05/09/2022
Change of details for Steve Goodier as a person with significant control on 2022-03-23
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-08-22
dot icon09/08/2022
Statement of capital following an allotment of shares on 2022-07-26
dot icon09/08/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon01/08/2022
Memorandum and Articles of Association
dot icon01/08/2022
Resolutions
dot icon04/07/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-16
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon05/05/2022
Purchase of own shares. Shares purchased into treasury:
dot icon04/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-23
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-23
dot icon10/03/2022
Memorandum and Articles of Association
dot icon10/03/2022
Resolutions
dot icon09/03/2022
Purchase of own shares. Shares purchased into treasury:
dot icon18/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon25/08/2021
Current accounting period extended from 2021-10-31 to 2022-02-28
dot icon16/07/2021
Appointment of Mr Iain Fraser Macdonald as a director on 2021-07-16
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon28/04/2021
Resolutions
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon28/04/2021
Memorandum and Articles of Association
dot icon05/03/2021
Sub-division of shares on 2021-02-23
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-11-01
dot icon06/10/2020
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
05/10/2024
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
5
177.29K
-
0.00
84.42K
-
2028
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steve Goodier
Director
06/10/2020 - Present
-
Mr Andrew Gaule
Director
06/10/2020 - 17/05/2023
6
Macdonald, Iain Fraser
Director
16/07/2021 - Present
21
Arora, Krishan
Director
26/05/2023 - Present
-
Cameron, Charles James
Director
26/05/2023 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCULOIL LTD

CIRCULOIL LTD is an(a) Liquidation company incorporated on 06/10/2020 with the registered office located at 3 Hardman Square, Manchester M3 3EB. There are currently 4 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 CIRCULOIL LTD?

toggle

CIRCULOIL LTD is currently Liquidation. It was registered on 06/10/2020 .

Where is CIRCULOIL LTD located?

toggle

CIRCULOIL LTD is registered at 3 Hardman Square, Manchester M3 3EB.

What does CIRCULOIL LTD do?

toggle

CIRCULOIL LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CIRCULOIL LTD?

toggle

The latest filing was on 14/04/2026: Resolutions.