CIRCUMSOFT LIMITED

Register to unlock more data on OkredoRegister

CIRCUMSOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03329113

Incorporation date

06/03/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

31a Newland Road, Droitwich WR9 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1997)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon28/10/2024
Application to strike the company off the register
dot icon13/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon12/02/2021
Micro company accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon15/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/06/2019
Registered office address changed from Willow House 31a Newland Rd Droitwich WR9 7SA to 31a Newland Road Droitwich WR9 7AG on 2019-06-07
dot icon26/03/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon10/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon02/10/2018
Micro company accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon28/09/2016
Registered office address changed from 30 Rowntree Gardens Worcester WR4 0SB England to Willow House 31a Newland Rd Droitwich WR9 7SA on 2016-09-28
dot icon28/09/2016
Director's details changed for David Benjamin Wiseman on 2015-12-01
dot icon28/09/2016
Director's details changed for Helen Jean Wiseman on 2015-12-01
dot icon28/09/2016
Administrative restoration application
dot icon23/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Director's details changed for David Benjamin Wiseman on 2015-06-22
dot icon22/06/2015
Director's details changed for Helen Jean Wiseman on 2015-06-22
dot icon22/06/2015
Director's details changed for David Benjamin Wiseman on 2015-06-22
dot icon22/06/2015
Secretary's details changed for David Benjamin Wiseman on 2015-06-22
dot icon22/06/2015
Registered office address changed from Tensteps Debenham Road Stonham Aspal Suffolk IP14 6AE to 30 Rowntree Gardens Worcester WR4 0SB on 2015-06-22
dot icon09/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon11/03/2010
Director's details changed for Helen Jean Wiseman on 2010-03-11
dot icon11/03/2010
Director's details changed for David Benjamin Wiseman on 2010-03-11
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/03/2009
Return made up to 06/03/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 06/03/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 06/03/07; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 06/03/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 06/03/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/02/2004
Return made up to 06/03/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/06/2003
Registered office changed on 09/06/03 from: flex house 14 clydesdale rd droitwich worcs WR9 7SA
dot icon11/03/2003
Return made up to 06/03/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 06/03/02; full list of members
dot icon19/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 06/03/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/04/2000
Return made up to 06/03/00; full list of members
dot icon28/06/1999
Accounts for a small company made up to 1998-12-31
dot icon16/06/1999
Return made up to 06/03/99; full list of members
dot icon17/04/1999
Ad 03/12/98-22/12/98 £ si 12@1=12 £ ic 143/155
dot icon17/04/1999
Ad 25/11/98--------- £ si 3@1=3 £ ic 140/143
dot icon17/04/1999
Ad 12/10/98-27/10/98 £ si 58@1=58 £ ic 82/140
dot icon17/04/1999
Ad 11/09/98--------- £ si 60@1=60 £ ic 22/82
dot icon17/04/1999
Ad 07/08/98--------- £ si 20@1=20 £ ic 2/22
dot icon12/03/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon08/02/1999
Accounts for a small company made up to 1998-03-31
dot icon18/03/1998
Return made up to 06/03/98; full list of members
dot icon13/05/1997
New secretary appointed;new director appointed
dot icon13/05/1997
New director appointed
dot icon17/04/1997
Registered office changed on 17/04/97 from: 372 old street london EC1V 9LT
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Secretary resigned
dot icon06/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£18,997.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
06/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
101.38K
-
0.00
-
-
2022
2
101.83K
-
0.00
-
-
2023
2
65.34K
-
0.00
19.00K
-
2023
2
65.34K
-
0.00
19.00K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

65.34K £Descended-35.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Benjamin Wiseman
Director
06/03/1997 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIRCUMSOFT LIMITED

CIRCUMSOFT LIMITED is an(a) Dissolved company incorporated on 06/03/1997 with the registered office located at 31a Newland Road, Droitwich WR9 7AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCUMSOFT LIMITED?

toggle

CIRCUMSOFT LIMITED is currently Dissolved. It was registered on 06/03/1997 and dissolved on 21/01/2025.

Where is CIRCUMSOFT LIMITED located?

toggle

CIRCUMSOFT LIMITED is registered at 31a Newland Road, Droitwich WR9 7AG.

What does CIRCUMSOFT LIMITED do?

toggle

CIRCUMSOFT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CIRCUMSOFT LIMITED have?

toggle

CIRCUMSOFT LIMITED had 2 employees in 2023.

What is the latest filing for CIRCUMSOFT LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.