UKBizDB.co.uk

THREE BLUE CIRCLES LIMITED

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

This company is commonly known as Three Blue Circles Limited. The company was founded 7 years ago and was given the registration number 10353052. The firm's registered office is in TEDDINGTON. You can find them at Front Suite, First Floor, 131 High Street, Teddington, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:THREE BLUE CIRCLES LIMITED
Company Number:10353052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Front Suite, First Floor, 131 High Street, Teddington, United Kingdom, TW11 8HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Front Suite, First Floor, 131 High Street, Teddington, United Kingdom, TW11 8HH

Corporate Secretary31 August 2016Active
4, Vicarage Road, Teddington, United Kingdom, TW11 8EZ

Director01 October 2018Active
Front Suite, First Floor, 131 High Street, Teddington, United Kingdom, TW11 8HH

Director31 August 2016Active
Front Suite, First Floor, 131 High Street, Teddington, United Kingdom, TW11 8HH

Director27 February 2018Active
Front Suite, First Floor, 131 High Street, Teddington, United Kingdom, TW11 8HH

Director31 August 2016Active
Front Suite, First Floor, 131 High Street, Teddington, United Kingdom, TW11 8HH

Director31 August 2016Active

People with Significant Control

Mr Donald Hugh Mackay
Notified on:01 October 2018
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:4, Vicarage Road, Teddington, United Kingdom, TW11 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Antonio Signore
Notified on:31 August 2016
Status:Active
Date of birth:October 1962
Nationality:Italian
Country of residence:United Kingdom
Address:Front Suite, First Floor, 131 High Street, Teddington, United Kingdom, TW11 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Giangiuseppe Mida Boghetich
Notified on:31 August 2016
Status:Active
Date of birth:January 1971
Nationality:Italian
Country of residence:United Kingdom
Address:Front Suite, First Floor, 131 High Street, Teddington, United Kingdom, TW11 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Address

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

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type dormant.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type dormant.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.