Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIRCDATA LIMITED
Company Information for

CIRCDATA LIMITED

107 CHEAPSIDE, LONDON, EC2V 6DN,
Company Registration Number
04599812
Private Limited Company
Active

Company Overview

About Circdata Ltd
CIRCDATA LIMITED was founded on 2002-11-25 and has its registered office in London. The organisation's status is listed as "Active". Circdata Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CIRCDATA LIMITED
 
Legal Registered Office
107 CHEAPSIDE
LONDON
EC2V 6DN
Other companies in RG19
 
Previous Names
CIRCULATION DATA SERVICES LIMITED12/02/2013
Filing Information
Company Number 04599812
Company ID Number 04599812
Date formed 2002-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB816332544  
Last Datalog update: 2024-06-07 12:34:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCDATA LIMITED
The accountancy firm based at this address is CRUX & CYNOSURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIRCDATA LIMITED

Current Directors
Officer Role Date Appointed
HELEN GRAY
Company Secretary 2002-11-25
HELEN GRAY
Director 2002-11-25
JAMES THOMAS ORMISTON
Director 2002-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-11-25 2002-11-25
WATERLOW NOMINEES LIMITED
Nominated Director 2002-11-25 2002-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN GRAY UNITED MEDIA RESOURCES LIMITED Company Secretary 2005-08-04 CURRENT 2005-08-04 Dissolved 2016-04-26
HELEN GRAY J H O EVENTS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
JAMES THOMAS ORMISTON J H O EVENTS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
JAMES THOMAS ORMISTON UNITED MEDIA RESOURCES LIMITED Director 2005-08-04 CURRENT 2005-08-04 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29Compulsory strike-off action has been discontinued
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-05-23CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM Unit K, Venture House Bone Lane Newbury Berkshire RG14 5SH England
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-20CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR GERARD JOHN GUALTIERI
2022-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 045998120006
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 045998120006
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045998120005
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES CLIPSTON
2022-01-20AAMDAmended audit exemption subsidiary accounts made up to 2020-12-31
2022-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045998120005
2021-10-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-15CH01Director's details changed for Mr Gerard John Gualtieri on 2021-02-15
2021-02-09PSC02Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-01-28
2021-02-09PSC07CESSATION OF CLEARCOURSE PARTNERSHIP ACQUIRECO LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045998120004
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045998120003
2019-12-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-11-22AP01DIRECTOR APPOINTED MR. CHRISTOPHER JAMES CLIPSTON
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN TOWERS
2019-09-30AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-08-23SH08Change of share class name or designation
2019-08-01SH10Particulars of variation of rights attached to shares
2019-07-02RES12Resolution of varying share rights or name
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS ORMISTON
2019-06-27TM02Termination of appointment of Helen Gray on 2019-03-22
2019-06-27AP01DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI
2019-06-20PSC02Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2019-03-22
2019-06-20PSC07CESSATION OF JAMES THOMAS ORMISTON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-06AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MS HELEN GRAY on 2019-02-05
2019-02-05PSC04Change of details for Mr James Thomas Ormiston as a person with significant control on 2019-02-05
2019-02-05CH01Director's details changed for Mr James Thomas Ormiston on 2019-02-05
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2017-12-13AA31/03/17 TOTAL EXEMPTION FULL
2017-12-13AA31/03/17 TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM The Coach House Turners Drive Thatcham Berkshire RG19 4QB
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045998120003
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045998120002
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0125/11/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0125/11/13 ANNUAL RETURN FULL LIST
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12RES15CHANGE OF NAME 11/02/2013
2013-02-12CERTNMCompany name changed circulation data services LIMITED\certificate issued on 12/02/13
2012-12-18AR0125/11/12 ANNUAL RETURN FULL LIST
2012-11-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17MG01Particulars of a mortgage or charge / charge no: 1
2012-01-03AR0125/11/11 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0125/11/10 ANNUAL RETURN FULL LIST
2010-12-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-17AR0125/11/09 ANNUAL RETURN FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS ORMISTON / 12/01/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN GRAY / 12/01/2010
2010-02-06RES12VARYING SHARE RIGHTS AND NAMES
2010-02-06RES01ALTER ARTICLES 31/03/2009
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-08-04363sRETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: THE COACH HOUSE TURNERS DRIVE THATCHAM BERKSHIRE RG19 4QB
2007-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/07
2007-01-10363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/06
2006-01-12363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: CRITCHLEYS, AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-02363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-01-17363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-01225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03
2003-09-0188(2)RAD 14/08/03--------- £ SI 99@1=99 £ IC 1/100
2002-12-01288aNEW DIRECTOR APPOINTED
2002-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-01288bDIRECTOR RESIGNED
2002-12-01288bSECRETARY RESIGNED
2002-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CIRCDATA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIRCDATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 2012-10-17 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 105,701
Creditors Due After One Year 2012-03-31 £ 51,603
Creditors Due Within One Year 2013-03-31 £ 356,409
Creditors Due Within One Year 2012-03-31 £ 369,776

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRCDATA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 33,480
Cash Bank In Hand 2012-03-31 £ 10,190
Current Assets 2013-03-31 £ 390,277
Current Assets 2012-03-31 £ 313,704
Debtors 2013-03-31 £ 356,797
Debtors 2012-03-31 £ 303,514
Fixed Assets 2013-03-31 £ 196,547
Fixed Assets 2012-03-31 £ 204,489
Secured Debts 2013-03-31 £ 184,114
Secured Debts 2012-03-31 £ 118,742
Shareholder Funds 2013-03-31 £ 124,714
Shareholder Funds 2012-03-31 £ 96,814
Tangible Fixed Assets 2013-03-31 £ 184,196
Tangible Fixed Assets 2012-03-31 £ 188,021

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CIRCDATA LIMITED registering or being granted any patents
Domain Names

CIRCDATA LIMITED owns 32 domain names.

aae-show.co.uk   automotive-electronics.co.uk   cchpd.co.uk   cdsonline1.co.uk   cdsonline2.co.uk   embedded-electronics.co.uk   embeddedelectronics.co.uk   embeddednews.co.uk   mae-show.co.uk   mil-aeroshow.co.uk   milaero-electronics.co.uk   pinkbooklet.co.uk   ukmil-aero.co.uk   umronline.co.uk   unitedmediaresources.co.uk   uk-milaero-electronics.co.uk   ukmae.co.uk   ukmaeshow.co.uk   accommodationknowhow.co.uk   bestfineart.co.uk   circdata.co.uk   fabat50plus.co.uk   expobug.co.uk   event-reg.co.uk   mtemag.co.uk   ecaster.co.uk   medelec.co.uk   circulationdataservices.co.uk   tourismreport.co.uk   tourismreports.co.uk   dyna-mail.co.uk   dynamail.co.uk  

Trademarks

Trademark applications by CIRCDATA LIMITED

CIRCDATA LIMITED is the for the trademark CIRCDATA ™ (79253676) through the USPTO on the 2018-09-12
Downloadable computer software for the purposes of event registration, live event based tracking and event data management
Income
Government Income
We have not found government income sources for CIRCDATA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CIRCDATA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CIRCDATA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCDATA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIRCDATA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.