UKBizDB.co.uk

CIRCDATA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Circdata Limited. The company was founded 21 years ago and was given the registration number 04599812. The firm's registered office is in NEWBURY. You can find them at Unit K, Venture House, Bone Lane, Newbury, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CIRCDATA LIMITED
Company Number:04599812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit K, Venture House, Bone Lane, Newbury, Berkshire, England, RG14 5SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12 East Cheap, Eastcheap, First Floor, London, England, EC3M 1AJ

Director06 November 2019Active
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX

Secretary25 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 November 2002Active
Unit K, Venture House, Bone Lane, Newbury, England, RG14 5SH

Director06 November 2019Active
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX

Director25 November 2002Active
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director22 March 2019Active
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX

Director25 November 2002Active
67, Grosvenor Street, London, England, W1K 3JN

Director22 March 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 November 2002Active

People with Significant Control

Clearcourse Partnership Acquireco Finance Limited
Notified on:28 January 2021
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clearcourse Partnership Acquireco Ltd
Notified on:22 March 2019
Status:Active
Country of residence:England
Address:67, Grosvenor Street, London, England, W1K 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Thomas Ormiston
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-22Accounts

Legacy.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-01-20Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2022-01-20Accounts

Legacy.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.