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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-12 East Cheap, Eastcheap, First Floor, London, England, EC3M 1AJ | Director | 06 November 2019 | Active |
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX | Secretary | 25 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 November 2002 | Active |
Unit K, Venture House, Bone Lane, Newbury, England, RG14 5SH | Director | 06 November 2019 | Active |
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX | Director | 25 November 2002 | Active |
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ | Director | 22 March 2019 | Active |
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX | Director | 25 November 2002 | Active |
67, Grosvenor Street, London, England, W1K 3JN | Director | 22 March 2019 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-22 | Accounts | Legacy. | Download |
2022-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2022-01-20 | Accounts | Legacy. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Other | Legacy. | Download |
2021-10-20 | Other | Legacy. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.