CIRCUSFUL

Register to unlock more data on OkredoRegister

CIRCUSFUL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026212

Incorporation date

27/01/1992

Size

Full

Contacts

Registered address

Registered address

23/25 Gordon Street, Belfast, BT1 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1992)
dot icon30/03/2026
Appointment of Dr Caroline Hughes as a director on 2026-03-27
dot icon03/03/2026
Appointment of Mr Michael Desmond Quinn as a director on 2026-02-18
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon09/01/2026
Termination of appointment of Hannah Mullan as a director on 2026-01-09
dot icon06/12/2025
Termination of appointment of Christopher Mcguicken as a director on 2025-12-05
dot icon05/12/2025
Appointment of Mr Paddy Anderson as a secretary on 2025-11-24
dot icon05/12/2025
Termination of appointment of Ciaran Traynor as a director on 2025-11-24
dot icon10/11/2025
Full accounts made up to 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon15/11/2024
Accounts for a small company made up to 2024-03-31
dot icon11/11/2024
Appointment of Mrs Hannah Mullan as a director on 2024-09-23
dot icon07/10/2024
Appointment of Mr Christopher Mcguicken as a director on 2024-09-23
dot icon07/10/2024
Appointment of Dr. Orla Lehane as a director on 2024-09-23
dot icon13/02/2024
Director's details changed for Mr. Rob Lynas on 2024-02-12
dot icon07/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon22/11/2023
Termination of appointment of Julie Rachel Daly as a director on 2023-11-10
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Termination of appointment of Edward Stephen Adams as a director on 2023-09-14
dot icon21/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon15/08/2022
Resolutions
dot icon15/08/2022
Memorandum and Articles of Association
dot icon22/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Director's details changed for Mr. Rob Lynas on 2022-01-01
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Certificate of change of name
dot icon23/09/2021
Resolutions
dot icon03/09/2021
Appointment of Ms Laura Elizabeth Kelly as a director on 2021-05-10
dot icon03/09/2021
Appointment of Mr Steven Patterson as a director on 2021-05-10
dot icon23/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon16/02/2021
Termination of appointment of Alison Lorraine Anderson as a director on 2020-12-02
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/04/2020
Termination of appointment of Peter Francis Doran as a director on 2019-05-30
dot icon30/04/2020
Appointment of Mr. Ciaran Traynor as a director on 2019-11-19
dot icon30/04/2020
Appointment of Mr. Rob Lynas as a director on 2019-11-19
dot icon30/04/2020
Appointment of Mr. Aidan Malone as a director on 2019-11-19
dot icon07/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon31/01/2019
Termination of appointment of Patrick William Anderson as a director on 2018-06-26
dot icon24/12/2018
Accounts for a small company made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon07/02/2018
Termination of appointment of William John Chamberlain as a secretary on 2017-11-24
dot icon07/02/2018
Termination of appointment of Katherine Hanratty as a director on 2017-11-24
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon30/12/2016
Amended accounts for a small company made up to 2016-03-31
dot icon21/12/2016
Accounts for a small company made up to 2016-03-31
dot icon08/12/2016
Appointment of Ms Julie Rachel Daly as a director on 2016-11-25
dot icon06/12/2016
Director's details changed for Mr Peter Francis Doran on 2016-12-06
dot icon06/12/2016
Director's details changed for Mr Patrick William Anderson on 2016-12-06
dot icon05/12/2016
Appointment of Mr Peter Francis Doran as a director on 2016-11-25
dot icon04/12/2016
Appointment of Mr Patrick William Anderson as a director on 2016-11-25
dot icon04/03/2016
Annual return made up to 2016-01-27 no member list
dot icon02/12/2015
Accounts for a small company made up to 2015-03-31
dot icon10/04/2015
Termination of appointment of Aine Josephine Gallagher as a director on 2015-02-02
dot icon02/02/2015
Annual return made up to 2015-01-27 no member list
dot icon16/12/2014
Accounts for a small company made up to 2014-03-31
dot icon08/12/2014
Appointment of Mrs Aine Josephine Gallagher as a director on 2014-09-01
dot icon10/03/2014
Statement of company's objects
dot icon10/03/2014
Resolutions
dot icon28/01/2014
Annual return made up to 2014-01-27 no member list
dot icon28/01/2014
Termination of appointment of Mike Moloney as a director
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon11/02/2013
Appointment of Mr Graham Erskine as a director
dot icon11/02/2013
Annual return made up to 2013-01-27 no member list
dot icon06/12/2012
Accounts for a small company made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-27 no member list
dot icon01/02/2012
Termination of appointment of James Donnelly as a director
dot icon01/02/2012
Termination of appointment of Alexandra Mcaleer as a director
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-01-27 no member list
dot icon18/02/2011
Appointment of Mrs Alexandra Mary Mcaleer as a director
dot icon10/12/2010
Accounts for a small company made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-01-27 no member list
dot icon26/04/2010
Director's details changed for Mike Moloney on 2010-01-27
dot icon26/04/2010
Director's details changed for Alison Anderson on 2010-01-27
dot icon26/04/2010
Director's details changed for James Thomas Donnelly on 2010-01-27
dot icon26/04/2010
Director's details changed for Katherine Hanratty on 2010-01-27
dot icon08/11/2009
Accounts for a small company made up to 2009-03-31
dot icon10/04/2009
27/01/09 annual return shuttle
dot icon23/02/2009
Change of dirs/sec
dot icon20/01/2009
Change of dirs/sec
dot icon20/01/2009
Change of dirs/sec
dot icon23/10/2008
31/03/08 annual accts
dot icon04/07/2008
Particulars of a mortgage charge
dot icon16/02/2008
27/01/08 annual return shuttle
dot icon07/01/2008
31/03/07 annual accts
dot icon27/03/2007
27/01/07 annual return shuttle
dot icon03/01/2007
31/03/06 annual accts
dot icon16/03/2006
27/01/06 annual return shuttle
dot icon19/10/2005
31/03/05 annual accts
dot icon19/01/2005
31/03/04 annual accts
dot icon10/02/2004
31/03/03 annual accts
dot icon10/02/2004
27/01/04 annual return shuttle
dot icon31/01/2003
27/01/03 annual return shuttle
dot icon23/01/2003
31/03/02 annual accts
dot icon14/02/2002
31/03/01 annual accts
dot icon31/01/2002
27/01/02 annual return shuttle
dot icon27/01/2002
Change of dirs/sec
dot icon25/02/2001
27/01/01 annual return shuttle
dot icon06/09/2000
31/03/00 annual accts
dot icon06/09/2000
Change of ARD
dot icon26/02/2000
27/01/00 annual return shuttle
dot icon08/07/1999
31/12/98 annual accts
dot icon05/02/1999
27/01/99 annual return shuttle
dot icon10/11/1998
31/12/97 annual accts
dot icon09/03/1998
27/01/98 annual return shuttle
dot icon24/09/1997
31/12/96 annual accts
dot icon19/05/1997
27/01/97 annual return shuttle
dot icon08/05/1997
Change of dirs/sec
dot icon31/10/1996
31/12/95 annual accts
dot icon28/05/1996
27/01/96 annual return shuttle
dot icon18/10/1995
31/12/94 annual accts
dot icon11/09/1995
Change of dirs/sec
dot icon11/09/1995
27/01/95 annual return shuttle
dot icon11/09/1995
Change of dirs/sec
dot icon29/12/1994
09/12/93 annual accts
dot icon03/06/1994
27/01/94 annual return shuttle
dot icon01/03/1994
31/12/92 annual accts
dot icon26/02/1993
27/01/93 annual return shuttle
dot icon10/11/1992
Notice of ARD
dot icon10/11/1992
Change of dirs/sec
dot icon27/01/1992
Decln complnce reg new co
dot icon27/01/1992
Articles
dot icon27/01/1992
Decln complnce reg new co
dot icon27/01/1992
Memorandum
dot icon27/01/1992
Articles
dot icon27/01/1992
Pars re dirs/sit reg off
dot icon27/01/1992
Decln complnce reg new co
dot icon27/01/1992
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malone, Aidan
Director
19/11/2019 - Present
4
Erskine, Graham Russell
Director
10/10/2009 - Present
6
Doran, Peter Francis, Dr
Director
25/11/2016 - 30/05/2019
6
Traynor, Ciaran
Director
19/11/2019 - 24/11/2025
3
Adams, Edward Stephen
Director
06/12/2008 - 14/09/2023
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 CIRCUSFUL

CIRCUSFUL is an(a) Active company incorporated on 27/01/1992 with the registered office located at 23/25 Gordon Street, Belfast, BT1 2LG. 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 CIRCUSFUL?

toggle

CIRCUSFUL is currently Active. It was registered on 27/01/1992 .

Where is CIRCUSFUL located?

toggle

CIRCUSFUL is registered at 23/25 Gordon Street, Belfast, BT1 2LG.

What does CIRCUSFUL do?

toggle

CIRCUSFUL operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CIRCUSFUL?

toggle

The latest filing was on 30/03/2026: Appointment of Dr Caroline Hughes as a director on 2026-03-27.