About

Registered Number: 05669149
Date of Incorporation: 09/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: 75 Bermondsey Street, London, SE1 3XF,

 

Circle Research Ltd was registered on 09 January 2006. There are 4 directors listed for the company at Companies House. This company currently employs 11-20 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Beth Amy 15 March 2006 - 1
TILLER, Victoria Lucy 15 March 2006 28 April 2009 1
Secretary Name Appointed Resigned Total Appointments
LEE MORRISON, Nicholas 01 October 2018 - 1
WELCH, Lynda Suzanne 10 December 2014 11 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
TM01 - Termination of appointment of director 04 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 07 November 2019
RESOLUTIONS - N/A 04 November 2019
RESOLUTIONS - N/A 22 October 2019
RESOLUTIONS - N/A 22 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 October 2019
SH19 - Statement of capital 22 October 2019
CAP-SS - N/A 22 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 October 2019
SH19 - Statement of capital 22 October 2019
CAP-SS - N/A 22 October 2019
AP01 - Appointment of director 24 September 2019
MR05 - N/A 09 September 2019
CS01 - N/A 01 July 2019
PSC07 - N/A 28 June 2019
PSC02 - N/A 28 June 2019
TM01 - Termination of appointment of director 13 May 2019
CH01 - Change of particulars for director 01 November 2018
AP01 - Appointment of director 15 October 2018
AP03 - Appointment of secretary 15 October 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 21 August 2017
PSC04 - N/A 04 August 2017
PSC07 - N/A 31 July 2017
PSC07 - N/A 28 July 2017
PSC07 - N/A 28 July 2017
PSC02 - N/A 28 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 27 July 2017
SH08 - Notice of name or other designation of class of shares 27 July 2017
AD01 - Change of registered office address 26 July 2017
RESOLUTIONS - N/A 21 July 2017
AA01 - Change of accounting reference date 17 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
SH01 - Return of Allotment of shares 13 July 2017
PSC04 - N/A 05 July 2017
PSC04 - N/A 30 June 2017
CC04 - Statement of companies objects 28 June 2017
CS01 - N/A 20 June 2017
CH03 - Change of particulars for secretary 24 May 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 05 February 2016
SH01 - Return of Allotment of shares 17 November 2015
RESOLUTIONS - N/A 03 November 2015
AA - Annual Accounts 13 October 2015
AAMD - Amended Accounts 14 April 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 21 January 2015
CH03 - Change of particulars for secretary 21 January 2015
CH01 - Change of particulars for director 21 January 2015
CH01 - Change of particulars for director 21 January 2015
CH01 - Change of particulars for director 12 January 2015
TM02 - Termination of appointment of secretary 11 December 2014
AP03 - Appointment of secretary 11 December 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 25 March 2013
RESOLUTIONS - N/A 15 March 2013
SH08 - Notice of name or other designation of class of shares 15 March 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 15 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 05 December 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 12 October 2010
AA01 - Change of accounting reference date 18 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 21 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
287 - Change in situation or address of Registered Office 25 June 2009
169 - Return by a company purchasing its own shares 21 May 2009
RESOLUTIONS - N/A 14 May 2009
RESOLUTIONS - N/A 14 May 2009
RESOLUTIONS - N/A 14 May 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 02 October 2008
287 - Change in situation or address of Registered Office 24 July 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
123 - Notice of increase in nominal capital 19 December 2007
AA - Annual Accounts 19 October 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363a - Annual Return 16 January 2007
225 - Change of Accounting Reference Date 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2006
287 - Change in situation or address of Registered Office 03 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
CERTNM - Change of name certificate 17 March 2006
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.