About

Registered Number: 04849987
Date of Incorporation: 29/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit No. 1 Greenbank Road, Devoran, Truro, Cornwall, TR3 6PQ,

 

Founded in 2003, Cirque Du Ciel Ltd are based in Cornwall. Currently we aren't aware of the number of employees at the this business. There are 28 directors listed as Ellis, David Edwin, Bridges, Alice Dodie, Congdon, Peter Michael, Ellis, David Edwin, Gwennap, Clare, Miller, Sophie Elizabeth, Ablan Business Consultancy Ltd, Acton-smyth, Tara Jane, Anderson, Franki, Antonelli, Paul, Bloomfield, Mary Ann, Bowler, Raymond Bruce, Cattrell, Fiona Rosemarie, Dyer, Anicka, Gilbert, Helen Laura, Gynn, Elizabeth, Harrold, Julia, James, Joan Elaine, Le Saux, Emma, Monks, Jonathan David, Rees, Nigel William, Roberts, Natalie, Robson, Tracey Joanne, Sutcliffe, Stephen David, Webb, Loretta, Webster, Madelaine Grace, White, Simon Nicholas, Yates, Leigh for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGES, Alice Dodie 18 September 2014 - 1
CONGDON, Peter Michael 18 February 2012 - 1
ELLIS, David Edwin 10 February 2012 - 1
GWENNAP, Clare 25 October 2019 - 1
MILLER, Sophie Elizabeth 25 October 2019 - 1
ACTON-SMYTH, Tara Jane 21 September 2009 10 February 2012 1
ANDERSON, Franki 10 February 2012 29 June 2015 1
ANTONELLI, Paul 07 February 2005 30 September 2005 1
BLOOMFIELD, Mary Ann 30 September 2003 13 March 2007 1
BOWLER, Raymond Bruce 10 February 2012 25 January 2019 1
CATTRELL, Fiona Rosemarie 11 May 2006 21 November 2007 1
DYER, Anicka 12 October 2006 10 February 2012 1
GILBERT, Helen Laura 30 September 2003 30 September 2006 1
GYNN, Elizabeth 30 September 2003 11 May 2006 1
HARROLD, Julia 16 July 2008 10 February 2012 1
JAMES, Joan Elaine 30 September 2003 15 May 2004 1
LE SAUX, Emma 13 June 2007 14 September 2010 1
MONKS, Jonathan David 23 March 2004 07 February 2006 1
REES, Nigel William 14 September 2005 31 August 2006 1
ROBERTS, Natalie 25 October 2019 09 August 2020 1
ROBSON, Tracey Joanne 13 June 2007 19 February 2009 1
SUTCLIFFE, Stephen David 10 February 2012 25 January 2019 1
WEBB, Loretta 16 July 2008 10 February 2012 1
WEBSTER, Madelaine Grace 10 February 2012 29 March 2014 1
WHITE, Simon Nicholas 02 November 2010 10 February 2012 1
YATES, Leigh 25 January 2019 25 October 2019 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, David Edwin 10 February 2012 - 1
ABLAN BUSINESS CONSULTANCY LTD 21 November 2007 20 December 2011 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
TM01 - Termination of appointment of director 10 August 2020
AA - Annual Accounts 21 June 2020
AP01 - Appointment of director 12 November 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
CS01 - N/A 09 August 2019
AD01 - Change of registered office address 04 July 2019
AA - Annual Accounts 27 June 2019
AP01 - Appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
PSC08 - N/A 18 January 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 13 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 24 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AA - Annual Accounts 29 June 2015
AP01 - Appointment of director 08 November 2014
AR01 - Annual Return 08 August 2014
AD04 - Change of location of company records to the registered office 08 August 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AD01 - Change of registered office address 01 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 17 June 2013
TM01 - Termination of appointment of director 03 June 2013
RESOLUTIONS - N/A 22 November 2012
AR01 - Annual Return 17 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2012
AA - Annual Accounts 22 June 2012
TM01 - Termination of appointment of director 03 May 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AP03 - Appointment of secretary 23 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
TM02 - Termination of appointment of secretary 18 January 2012
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
AA - Annual Accounts 01 June 2011
AP01 - Appointment of director 15 November 2010
TM01 - Termination of appointment of director 16 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH04 - Change of particulars for corporate secretary 04 August 2010
AA - Annual Accounts 08 April 2010
TM01 - Termination of appointment of director 26 March 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 10 March 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
363s - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 10 July 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
363s - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
287 - Change in situation or address of Registered Office 30 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
AA - Annual Accounts 23 May 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 23 May 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
363s - Annual Return 22 September 2004
RESOLUTIONS - N/A 10 September 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
225 - Change of Accounting Reference Date 22 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.