About

Registered Number: 05981993
Date of Incorporation: 30/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor 91-94 Saffron Hill, London, EC1N 8QP

 

Based in London, Circle Software Acquisition Ltd was registered on 30 October 2006. The current directors of this company are Turrin, Liana, Hinkle, Ryan Matthew, Oushalkas, Rose, Hinkle, Ryan, Levin, Benjamin Smith. Currently we aren't aware of the number of employees at the Circle Software Acquisition Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINKLE, Ryan 29 July 2009 01 June 2011 1
LEVIN, Benjamin Smith 17 November 2006 29 July 2009 1
Secretary Name Appointed Resigned Total Appointments
TURRIN, Liana 19 August 2011 - 1
HINKLE, Ryan Matthew 21 November 2006 13 December 2006 1
OUSHALKAS, Rose 01 June 2011 19 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR04 - N/A 18 May 2020
MR04 - N/A 18 May 2020
CS01 - N/A 05 November 2019
SH01 - Return of Allotment of shares 01 November 2019
CH03 - Change of particulars for secretary 19 August 2019
AA - Annual Accounts 05 August 2019
RP04CS01 - N/A 03 June 2019
RP04CS01 - N/A 03 June 2019
SH01 - Return of Allotment of shares 08 March 2019
SH01 - Return of Allotment of shares 05 March 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 02 August 2018
TM01 - Termination of appointment of director 12 June 2018
CH01 - Change of particulars for director 25 January 2018
CH03 - Change of particulars for secretary 18 January 2018
AP01 - Appointment of director 17 January 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 10 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 02 November 2015
CH03 - Change of particulars for secretary 02 November 2015
AA - Annual Accounts 17 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2015
AR01 - Annual Return 11 November 2014
AD04 - Change of location of company records to the registered office 11 November 2014
AD01 - Change of registered office address 14 August 2014
AA - Annual Accounts 12 May 2014
RESOLUTIONS - N/A 25 March 2014
RESOLUTIONS - N/A 25 March 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 19 June 2013
SH01 - Return of Allotment of shares 25 January 2013
RESOLUTIONS - N/A 10 January 2013
AR01 - Annual Return 09 November 2012
RESOLUTIONS - N/A 10 July 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 21 May 2012
AP01 - Appointment of director 21 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 February 2012
TM01 - Termination of appointment of director 14 February 2012
AD01 - Change of registered office address 15 November 2011
AR01 - Annual Return 10 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2011
CH03 - Change of particulars for secretary 10 November 2011
AP03 - Appointment of secretary 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
CH01 - Change of particulars for director 13 October 2011
AP01 - Appointment of director 21 July 2011
TM01 - Termination of appointment of director 20 July 2011
AP03 - Appointment of secretary 27 June 2011
RESOLUTIONS - N/A 10 June 2011
RESOLUTIONS - N/A 10 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 10 June 2011
TM02 - Termination of appointment of secretary 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
MG01 - Particulars of a mortgage or charge 09 June 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 10 May 2010
AP01 - Appointment of director 24 December 2009
AR01 - Annual Return 19 November 2009
AD01 - Change of registered office address 19 November 2009
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
AA - Annual Accounts 28 October 2009
TM01 - Termination of appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 14 November 2008
363a - Annual Return 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
363a - Annual Return 04 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
RESOLUTIONS - N/A 27 November 2006
MEM/ARTS - N/A 27 November 2006
MEM/ARTS - N/A 23 November 2006
225 - Change of Accounting Reference Date 23 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 November 2006
CERTNM - Change of name certificate 17 November 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 01 June 2011 Fully Satisfied

N/A

Pledge of securities (non public) 01 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.