UKBizDB.co.uk

CIRCLE ICLOUD LTD

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

This company is commonly known as Circle Icloud Ltd. The company was founded 5 years ago and was given the registration number 11524462. The firm's registered office is in LONDON. You can find them at 601 International House 223 Regent Street, Dept 2635a, London, . This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:CIRCLE ICLOUD LTD
Company Number:11524462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2018
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:601 International House 223 Regent Street, Dept 2635a, London, United Kingdom, W1B 2QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept 2635a, 601 International House 223 Regent Street, Mayfair, London, United Kingdom, W1B 2QD

Director08 November 2019Active
Dept 2 43, Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director09 September 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director20 August 2018Active

People with Significant Control

Miss Melanie Lousie Mccarthy
Notified on:08 November 2019
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Dept 2635a, 601 International House 223 Regent Street, London, United Kingdom, W1B 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:09 September 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2 43, Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:09 September 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:20 August 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-10Dissolution

Dissolution application strike off company.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-04Address

Change registered office address company with date old address new address.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Resolution

Resolution.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.