CIRCLE IT SOLUTIONS LIMITED - GODALMING
Company Profile | Company Filings |
Overview
CIRCLE IT SOLUTIONS LIMITED is a Private Limited Company from GODALMING ENGLAND and has the status: Active.
CIRCLE IT SOLUTIONS LIMITED was incorporated 24 years ago on 22/04/1999 and has the registered number: 03757454. The accounts status is FULL and accounts are next due on 30/09/2024.
CIRCLE IT SOLUTIONS LIMITED was incorporated 24 years ago on 22/04/1999 and has the registered number: 03757454. The accounts status is FULL and accounts are next due on 30/09/2024.
CIRCLE IT SOLUTIONS LIMITED - GODALMING
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE WHARF ABBEY MILL BUSINESS PARK
GODALMING
GU7 2QN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2023 | 04/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW CHARLES ASHTON | Mar 1963 | British | Director | 2023-04-27 | CURRENT |
MR RICHARD EDWARD BURKE | Jan 1979 | British | Director | 2021-10-26 | CURRENT |
ROGER HARRY | Oct 1971 | British | Director | 2002-11-26 | CURRENT |
ANGELO LOIZOS | Jan 1953 | British | Director | 1999-04-22 UNTIL 2005-07-08 | RESIGNED |
ROGER HARRY | Oct 1971 | British | Secretary | 2005-07-06 UNTIL 2021-10-26 | RESIGNED |
ANGELO LOIZOS | Jan 1953 | British | Secretary | 1999-04-22 UNTIL 2005-07-06 | RESIGNED |
MR DAVID EMRYS JONES | Oct 1959 | English | Director | 2019-06-12 UNTIL 2021-10-26 | RESIGNED |
MRS JACQUELINE ROYALL-STANIFORTH | Mar 1966 | British | Director | 2019-12-20 UNTIL 2021-10-26 | RESIGNED |
MR NEAL JOHN PUGHE | Aug 1953 | British | Director | 1999-04-22 UNTIL 2005-07-08 | RESIGNED |
IAN NORTON | Jul 1949 | British | Director | 2002-11-26 UNTIL 2005-04-18 | RESIGNED |
MR RICHARD CAERWYN PEARSON-LOVE | Aug 1973 | British | Director | 2019-12-20 UNTIL 2021-10-26 | RESIGNED |
MR BEN MARNHAM | Jun 1972 | British | Director | 2019-06-12 UNTIL 2021-10-26 | RESIGNED |
DAVID ANDREW LEE | Jul 1974 | British,New Zealander | Director | 2021-10-26 UNTIL 2023-04-30 | RESIGNED |
MISS JENNIFER COLLETTE GRIFFITHS | Sep 1979 | British | Director | 2014-01-14 UNTIL 2016-03-31 | RESIGNED |
VICTORIA KAY HARRY | Feb 1974 | British | Director | 2011-04-06 UNTIL 2021-10-26 | RESIGNED |
ALUN HUW EMANUEL | Jul 1977 | British | Director | 2002-11-26 UNTIL 2020-02-03 | RESIGNED |
MR GAVIN LINDSAY DAVIDSON | Jan 1959 | British | Director | 2002-07-08 UNTIL 2005-07-08 | RESIGNED |
KELLY ANN BOLDERSON | Sep 1976 | British | Director | 2002-11-26 UNTIL 2005-07-08 | RESIGNED |
MR ANDREW BEYNON | Jan 1973 | British | Director | 2014-01-14 UNTIL 2017-01-16 | RESIGNED |
MR STEPHEN BENT | Nov 1968 | British | Director | 2007-04-01 UNTIL 2021-10-26 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 1999-04-22 UNTIL 1999-04-22 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 1999-04-22 UNTIL 1999-04-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Arrow Business Communications Limited | 2021-10-26 | Godalming |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Roger Vaughan Harry | 2016-04-06 - 2021-10-26 | 10/1971 | Cardiff |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-02 | 31-12-2022 | 1,109,392 Cash 9,063,096 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-24 | 31-12-2021 | 3,325,673 Cash 5,638,798 equity |
Circle IT Solutions Limited Company accounts | 2022-06-22 | 31-10-2021 | £2,068,499 Cash £5,266,585 equity |
Circle IT Solutions Limited Company accounts | 2021-04-29 | 30-11-2020 | £2,769,181 Cash £2,336,838 equity |
Circle IT Solutions Limited Company accounts | 2020-06-23 | 30-11-2019 | £1,077,367 Cash £1,389,734 equity |