UKBizDB.co.uk

CIRCLE SOFTWARE ACQUISITION LIMITED

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

This company is commonly known as Circle Software Acquisition Limited. The company was founded 17 years ago and was given the registration number 05981993. The firm's registered office is in LONDON. You can find them at 3rd Floor, 91-94 Saffron Hill, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CIRCLE SOFTWARE ACQUISITION LIMITED
Company Number:05981993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, 91-94 Saffron Hill, London, EC1N 8QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Yonge Street, Suite 500, Toronto, Canada, M5E 1G4

Secretary26 April 2021Active
33, Yonge Street, Suite 500, Toronto, Canada, M5E 1G4

Director01 January 2023Active
33 Yonge Street, Suite 500, Toronto, Canada, M5E 1G4

Director26 April 2021Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director01 July 2011Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director28 February 2023Active
28 Pleasant Rise, Hatfield, AL9 5DU

Secretary01 October 2008Active
15f 1500 Lexington Avenue, New York, Usa,

Secretary21 November 2006Active
Newlands House, Berners Street, London, United Kingdom, W1T 3NA

Secretary01 June 2011Active
33, Yonge St, Suite 500, Toronto, Canada, M5E 1G4

Secretary19 August 2011Active
4231 Southwestern St, Houston, Usa,

Secretary13 December 2006Active
4231 Southwestern St, Houston, Usa,

Secretary17 November 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary30 October 2006Active
33, Yonge Street, Suite 500, Toronto, Canada, M5W 1G4

Director14 May 2012Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director31 October 2009Active
Suite 900, 3050 Post Oak Blvd, Houston, Usa, 77056

Director31 October 2009Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director16 September 2022Active
Apt 15f, 1500 Lexington Avenue, United States,

Director29 July 2009Active
3rd Floor, 91-94 Saffron Hill, London, England, EC1N 8QP

Director14 May 2012Active
2606, Sugarbush Lane, Missouri City, United States,

Director29 October 2008Active
565 West End Avenue: 4d, New York, Usa,

Director17 November 2006Active
Newlands House, 40 Berners Street, London, United Kingdom, W1 3NA

Director01 June 2011Active
10 Snow Hill, London, EC1A 2AL

Director30 October 2006Active
33, Yonge St., Suite 500, Toronto, Canada, M8V 4B2

Director01 January 2018Active
Newlands House, 40 Berners Street, London, United Kingdom, W1 3NA

Director01 June 2011Active
10 Snow Hill, London, EC1A 2AL

Corporate Director30 October 2006Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.