UKBizDB.co.uk

IWITHACIRCLE LTD

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

This company is commonly known as Iwithacircle Ltd. The company was founded 6 years ago and was given the registration number 11192839. The firm's registered office is in NEWPORT. You can find them at Merlin House Priory Drive, Langstone, Newport, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:IWITHACIRCLE LTD
Company Number:11192839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Merlin House Priory Drive, Langstone, Newport, Wales, NP18 2HJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlin House, Priory Drive, Langstone, Newport, Wales, NP18 2HJ

Secretary22 March 2018Active
Merlin House, Priory Drive, Langstone, Newport, Wales, NP18 2HJ

Director22 December 2021Active
Merlin House, Priory Drive, Langstone, Newport, Wales, NP18 2HJ

Director07 February 2018Active
1, Frensham Walk, Farnham Common, Slough, United Kingdom, SL2 3QF

Secretary12 March 2018Active
22, Rowlatt Drive, St. Albans, United Kingdom, AL3 4NB

Director07 February 2018Active
Merlin House, Priory Drive, Langstone, Newport, Wales, NP18 2HJ

Director12 April 2018Active
9, Gabelsgate, Oslo, 0272, Norway,

Director12 March 2018Active

People with Significant Control

Mr Andrew Davies
Notified on:15 June 2023
Status:Active
Date of birth:February 1976
Nationality:Welsh
Country of residence:Wales
Address:Merlin House, Priory Drive, Newport, Wales, NP18 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Morten Zakariassen
Notified on:14 June 2019
Status:Active
Date of birth:September 1959
Nationality:Norwegian
Country of residence:Wales
Address:Merlin House, Priory Drive, Newport, Wales, NP18 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
H + M Steel As
Notified on:12 April 2018
Status:Active
Country of residence:Norway
Address:9, Gabelsgate, Oslo, 0272, Norway,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Davies
Notified on:22 March 2018
Status:Active
Date of birth:February 1976
Nationality:Welsh
Country of residence:United Kingdom
Address:1, Frensham Walk, Slough, United Kingdom, SL2 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
H + M Steel As
Notified on:12 March 2018
Status:Active
Country of residence:Norway
Address:9, Gabelsgate, Oslo, 0272, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
Joel Onyems
Notified on:07 February 2018
Status:Active
Date of birth:December 1963
Nationality:English
Country of residence:United Kingdom
Address:22, Rowlatt Drive, St. Albans, United Kingdom, AL3 4NB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-28Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Capital

Capital allotment shares.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Address

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

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Capital

Capital alter shares subdivision.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.