UKBizDB.co.uk

CIRCLEINDIGO LIMITED

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

This company is commonly known as Circleindigo Limited. The company was founded 24 years ago and was given the registration number 03909878. The firm's registered office is in LONDON. You can find them at 5th Floor, 34 Threadneedle Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CIRCLEINDIGO LIMITED
Company Number:03909878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5th Floor, 34 Threadneedle Street, London, EC2R 8AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Second Floor North, The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, United Kingdom, ME4 4TZ

Secretary14 February 2000Active
Suite 2, Second Floor North, The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, United Kingdom, ME4 4TZ

Director14 February 2000Active
Suite 2, Second Floor North, The Fitted Rigging House, Anchor Wharf, The Historic Dockyard, Chatham, United Kingdom, ME4 4TZ

Director14 February 2000Active
18, Canterbury Road, Whitstable, CT5 4EY

Corporate Secretary19 January 2000Active
18 Canterbury Road, Whitstable, CT5 4EY

Director19 January 2000Active
5th Floor, 34 Threadneedle Street, London, EC2R 8AY

Director01 September 2005Active

People with Significant Control

Mrs Jennifer Yolande Austin
Notified on:31 March 2024
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Second Floor North, The Fitted Rigging House, Chatham, United Kingdom, ME4 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Justine Lucy Peters
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Second Floor North, The Fitted Rigging House, Chatham, United Kingdom, ME4 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Arthur Austin
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Second Floor North, The Fitted Rigging House, Chatham, United Kingdom, ME4 4TZ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Resolution

Resolution.

Download
2024-04-11Capital

Capital cancellation shares.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-12Address

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

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Address

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

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.