CIRCUS ERUPTION

Register to unlock more data on OkredoRegister

CIRCUS ERUPTION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03278236

Incorporation date

14/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

92a Stepney Street, Cwmbwrla, Swansea SA5 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1996)
dot icon16/02/2026
Termination of appointment of Stephen Frederick Hanbury as a director on 2026-02-09
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon28/10/2025
Resolutions
dot icon28/10/2025
Memorandum and Articles of Association
dot icon28/10/2025
Statement of company's objects
dot icon21/10/2025
Director's details changed for Mr Andrew Russell Lumley Smith on 2025-10-14
dot icon03/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/04/2025
Director's details changed for Mr Fawwaz Alajmi on 2025-03-31
dot icon03/04/2025
Appointment of Mrs Samantha Jane Etheridge as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Thomas O'brien as a director on 2025-03-31
dot icon02/04/2025
Appointment of Mr Fawwaz Alajmi as a director on 2025-03-31
dot icon02/04/2025
Appointment of Naomi Ann Frisby Richards as a director on 2025-03-31
dot icon02/04/2025
Appointment of Caitlin Bassel Burton as a director on 2025-03-31
dot icon28/02/2025
Appointment of Victoria Sellwood as a director on 2025-02-17
dot icon20/11/2024
Director's details changed for Mr Stephen Frederick Hanbury on 2024-11-15
dot icon19/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon19/11/2024
Notification of a person with significant control statement
dot icon19/11/2024
Director's details changed for Mr Benjamin Nagle Hyde on 2024-11-17
dot icon19/11/2024
Director's details changed for Mr Thomas O'brien on 2024-11-10
dot icon17/09/2024
Termination of appointment of Victoria Sellwood as a director on 2024-09-06
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/04/2024
Termination of appointment of Helen Kell as a director on 2024-04-22
dot icon12/12/2023
Cessation of David Michael Owen as a person with significant control on 2023-12-04
dot icon12/12/2023
Termination of appointment of Hescham Jonas Fathy as a director on 2023-12-04
dot icon12/12/2023
Termination of appointment of David Michael Owen as a director on 2023-12-04
dot icon12/12/2023
Cessation of Thomas O'brien as a person with significant control on 2023-12-04
dot icon29/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon10/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/03/2023
Appointment of Victoria Sellwood as a director on 2023-03-06
dot icon10/03/2023
Director's details changed for Alfred Robert John Temple Stroud on 2023-03-03
dot icon24/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon04/10/2022
Appointment of Joe Moriarty as a director on 2022-09-19
dot icon29/09/2022
Appointment of Alfred Robert John Temple Stroud as a director on 2022-09-15
dot icon29/09/2022
Appointment of Sara Louise Currie as a director on 2022-09-15
dot icon29/09/2022
Appointment of Ms Helen Kell as a director on 2022-09-15
dot icon29/09/2022
Appointment of Hescham Jonas Fathy as a director on 2022-09-15
dot icon28/09/2022
Termination of appointment of Ffion Isobel Dunstan-Davies as a director on 2022-09-15
dot icon06/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/02/2022
Termination of appointment of Mair Denise Havard as a director on 2022-02-07
dot icon30/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon14/09/2021
Cessation of Phillip Bassel Burton as a person with significant control on 2021-09-13
dot icon14/09/2021
Termination of appointment of Phillip Bassel Burton as a director on 2021-09-13
dot icon09/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/04/2021
Appointment of Mr Benjamin Nagle Hyde as a director on 2021-04-13
dot icon17/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon18/10/2020
Director's details changed for Ms Ffion Isobel Dunstan-Davies on 2020-10-18
dot icon18/10/2020
Appointment of Ms Ffion Isobel Dunstan-Davies as a director on 2020-10-18
dot icon18/10/2020
Appointment of Mr Andrew Russell Lumley Smith as a director on 2020-10-18
dot icon18/10/2020
Termination of appointment of Holly Phyllis Machin as a director on 2020-10-10
dot icon14/08/2020
Registered office address changed from , Unit 1 Parc Tawe, North Dock, Swansea, SA1 2AS, Wales to 92a Stepney Street Cwmbwrla Swansea SA5 8BD on 2020-08-14
dot icon05/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/05/2020
Appointment of Ms Mair Denise Havard as a director on 2020-05-12
dot icon13/05/2020
Appointment of Ms Holly Phyllis Machin as a director on 2020-05-12
dot icon28/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon02/09/2019
Appointment of Mr Stephen Frederick Hanbury as a director on 2019-08-20
dot icon02/09/2019
Cessation of Amanda Baglow as a person with significant control on 2019-08-19
dot icon02/09/2019
Termination of appointment of Amanda Baglow as a director on 2019-08-19
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/01/2019
Registered office address changed from , St Nicholas on the Hill 58a Dyfed Avenue, Townhill, Swansea, SA1 6NG, Wales to 92a Stepney Street Cwmbwrla Swansea SA5 8BD on 2019-01-15
dot icon28/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon28/11/2018
Registered office address changed from , Suite a, Second Floor 11 Wind Street, Swansea, SA1 1DP, United Kingdom to 92a Stepney Street Cwmbwrla Swansea SA5 8BD on 2018-11-28
dot icon07/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/06/2018
Registered office address changed from , 32-36 High Street, Swansea, SA1 1LG, Wales to 92a Stepney Street Cwmbwrla Swansea SA5 8BD on 2018-06-07
dot icon28/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon28/11/2017
Termination of appointment of Vikki Butler as a director on 2017-07-11
dot icon28/11/2017
Cessation of Victoria Sophie Duncan Butler as a person with significant control on 2017-07-11
dot icon28/11/2017
Registered office address changed from , 2, St David's Road St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8QL to 92a Stepney Street Cwmbwrla Swansea SA5 8BD on 2017-11-28
dot icon05/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon25/11/2016
Termination of appointment of Ro Nagey as a director on 2016-11-25
dot icon07/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon17/05/2016
Termination of appointment of John Hawkins as a director on 2015-09-01
dot icon17/12/2015
Annual return made up to 2015-11-14 no member list
dot icon17/12/2015
Termination of appointment of Dermot Dooley as a director on 2015-12-01
dot icon17/12/2015
Termination of appointment of Daniel John Davies as a director on 2015-12-01
dot icon17/12/2015
Registered office address changed from , 2, St David's Road St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8QL, Wales to 92a Stepney Street Cwmbwrla Swansea SA5 8BD on 2015-12-17
dot icon17/12/2015
Registered office address changed from , Unit 10 Parc Tawe, Swansea, SA1 2AS to 92a Stepney Street Cwmbwrla Swansea SA5 8BD on 2015-12-17
dot icon02/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon05/12/2014
Annual return made up to 2014-11-14 no member list
dot icon05/12/2014
Registered office address changed from , Unit 4D, Cwm Road, Swansea, SA1 2AY to 92a Stepney Street Cwmbwrla Swansea SA5 8BD on 2014-12-05
dot icon25/09/2014
Appointment of Ms Ro Nagey as a director on 2014-07-07
dot icon06/08/2014
Appointment of Mr Dermot Dooley as a director
dot icon06/08/2014
Appointment of Mr Dermot Dooley as a director on 2014-06-23
dot icon05/08/2014
Appointment of Ms Vikki Butler as a director on 2014-01-14
dot icon05/08/2014
Appointment of Ms Amanda Baglow as a director on 2014-06-23
dot icon28/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon03/02/2014
Annual return made up to 2013-11-14 no member list
dot icon03/02/2014
Termination of appointment of Katharine Denner as a director
dot icon17/10/2013
Termination of appointment of Samantha Monk as a director
dot icon30/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon05/12/2012
Annual return made up to 2012-11-14 no member list
dot icon05/12/2012
Termination of appointment of Angel Beck as a director
dot icon04/12/2012
Termination of appointment of Angel Beck as a director
dot icon10/07/2012
Termination of appointment of Rita Griffiths as a director
dot icon07/06/2012
Appointment of Mr Daniel John Davies as a director
dot icon07/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon05/04/2012
Resolutions
dot icon09/12/2011
Annual return made up to 2011-11-14 no member list
dot icon09/12/2011
Termination of appointment of Martha Harding as a director
dot icon23/11/2011
Termination of appointment of Martha Harding as a director
dot icon13/10/2011
Memorandum and Articles of Association
dot icon13/10/2011
Statement of company's objects
dot icon13/10/2011
Resolutions
dot icon20/06/2011
Termination of appointment of Colleen Jenkins as a secretary
dot icon20/06/2011
Termination of appointment of Colleen Jenkins as a director
dot icon20/06/2011
Director's details changed for Ms Samantha Linda Monk on 2011-06-20
dot icon20/06/2011
Appointment of Ms Samantha Linda Monk as a director
dot icon11/03/2011
Appointment of Katharine Emily Denner as a director
dot icon07/02/2011
Appointment of Mr David Michael Owen as a director
dot icon18/01/2011
Termination of appointment of David Owen as a director
dot icon18/01/2011
Termination of appointment of Natasha Rainey as a director
dot icon18/01/2011
Appointment of Angel Beck as a director
dot icon17/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon25/11/2010
Annual return made up to 2010-11-14 no member list
dot icon25/11/2010
Director's details changed for Mr Thomas O'brien on 2010-11-25
dot icon25/11/2010
Termination of appointment of Huw Davies as a director
dot icon25/11/2010
Termination of appointment of Charlotte Davies as a director
dot icon17/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon28/11/2009
Annual return made up to 2009-11-14 no member list
dot icon28/11/2009
Director's details changed for Ms Martha Harding on 2009-11-28
dot icon28/11/2009
Director's details changed for Mr Thomas O'brien on 2009-11-28
dot icon28/11/2009
Director's details changed for Phillip Bassel Burton on 2009-11-28
dot icon28/11/2009
Director's details changed for Mrs Colleen Mary Jenkins on 2009-11-28
dot icon28/11/2009
Director's details changed for Rita Joanna Griffiths on 2009-11-28
dot icon28/11/2009
Director's details changed for Mr John Hawkins on 2009-11-28
dot icon28/11/2009
Director's details changed for Mr Huw Davies on 2009-11-28
dot icon28/11/2009
Director's details changed for David Michael Owen on 2009-11-28
dot icon28/11/2009
Director's details changed for Ms Natasha Rainey on 2009-11-28
dot icon28/11/2009
Secretary's details changed for Colleen Mary Jenkins on 2009-11-28
dot icon28/11/2009
Director's details changed for Mrs Charlotte Davies on 2009-11-28
dot icon28/11/2009
Termination of appointment of Samantha Etheridge as a director
dot icon07/08/2009
Director's change of particulars / huw davies / 07/08/2009
dot icon20/07/2009
Director appointed ms martha harding
dot icon20/07/2009
Director appointed mr thomas o'brien
dot icon01/07/2009
Director appointed mrs charlotte davies
dot icon01/07/2009
Director appointed mr huw davies
dot icon16/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon15/06/2009
Appointment terminated director lee ellery
dot icon15/06/2009
Director appointed ms natasha rainey
dot icon03/12/2008
Annual return made up to 14/11/08
dot icon27/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon17/04/2008
Director's change of particulars / john hawkins / 17/04/2008
dot icon07/03/2008
Director's change of particulars / samantha etheridge / 06/03/2008
dot icon09/01/2008
Registered office changed on 09/01/08 from:\47 mansel street, swansea, SA1 5SW
dot icon11/12/2007
Annual return made up to 14/11/07
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
Director's particulars changed
dot icon03/11/2007
Total exemption full accounts made up to 2006-08-31
dot icon13/07/2007
New director appointed
dot icon08/02/2007
New director appointed
dot icon08/02/2007
Annual return made up to 14/11/06
dot icon08/02/2007
Director resigned
dot icon08/02/2007
Director resigned
dot icon08/02/2007
Director's particulars changed
dot icon24/02/2006
Annual return made up to 14/11/05
dot icon02/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon21/12/2004
Annual return made up to 14/11/04
dot icon27/07/2004
New director appointed
dot icon25/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon03/12/2003
Annual return made up to 14/11/03
dot icon02/10/2003
New director appointed
dot icon25/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon23/06/2003
New director appointed
dot icon28/01/2003
Annual return made up to 14/11/02
dot icon28/01/2003
Director resigned
dot icon19/12/2002
Director resigned
dot icon16/09/2002
New secretary appointed
dot icon28/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon07/02/2002
New director appointed
dot icon24/01/2002
Annual return made up to 14/11/01
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon09/05/2001
Full accounts made up to 2000-08-31
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Secretary resigned;director resigned
dot icon15/12/2000
New director appointed
dot icon14/12/2000
Annual return made up to 14/11/00
dot icon22/02/2000
Full accounts made up to 1999-08-31
dot icon06/12/1999
Annual return made up to 14/11/99
dot icon29/11/1999
New secretary appointed
dot icon05/11/1999
Director resigned
dot icon05/11/1999
Director resigned
dot icon05/11/1999
Director's particulars changed
dot icon05/11/1999
Secretary resigned
dot icon01/04/1999
New director appointed
dot icon31/01/1999
Full accounts made up to 1998-08-31
dot icon17/12/1998
Annual return made up to 14/11/98
dot icon17/12/1998
New director appointed
dot icon24/04/1998
Full accounts made up to 1997-08-31
dot icon05/02/1998
Annual return made up to 14/11/97
dot icon13/05/1997
Accounting reference date shortened from 30/11/97 to 31/08/97
dot icon14/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Thomas
Director
09/07/2009 - 31/03/2025
-
Owen, David Michael
Director
01/02/2011 - 04/12/2023
-
Etheridge, Samantha Jane
Director
31/03/2025 - Present
2
Hyde, Benjamin Nagle
Director
13/04/2021 - Present
1
Fathy, Hescham Jonas
Director
15/09/2022 - 04/12/2023
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CIRCUS ERUPTION

CIRCUS ERUPTION is an(a) Active company incorporated on 14/11/1996 with the registered office located at 92a Stepney Street, Cwmbwrla, Swansea SA5 8BD. There are currently 9 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 CIRCUS ERUPTION?

toggle

CIRCUS ERUPTION is currently Active. It was registered on 14/11/1996 .

Where is CIRCUS ERUPTION located?

toggle

CIRCUS ERUPTION is registered at 92a Stepney Street, Cwmbwrla, Swansea SA5 8BD.

What does CIRCUS ERUPTION do?

toggle

CIRCUS ERUPTION operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CIRCUS ERUPTION?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Stephen Frederick Hanbury as a director on 2026-02-09.