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

CIRCLE GROUP LTD

ONE NEW BAILEY, 4 STANLEY STREET, SALFORD, MANCHESTER, M3 5JL,
Company Registration Number
04857483
Private Limited Company
Active

Company Overview

About Circle Group Ltd
CIRCLE GROUP LTD was founded on 2003-08-06 and has its registered office in Salford. The organisation's status is listed as "Active". Circle Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CIRCLE GROUP LTD
 
Legal Registered Office
ONE NEW BAILEY
4 STANLEY STREET
SALFORD
MANCHESTER
M3 5JL
Other companies in M1
 
Filing Information
Company Number 04857483
Company ID Number 04857483
Date formed 2003-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB823734431  
Last Datalog update: 2024-03-06 11:13:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCLE GROUP LTD
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.
Companies with same name CIRCLE GROUP LTD
The following companies were found which have the same name as CIRCLE GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIRCLE GROUP ARCHITECTURAL METAL & GLASS INC. 5877 57TH STREET QUEENS MASPETH NEW YORK 11378 Active Company formed on the 2013-11-07
CIRCLE GROUP ASSOCIATES CORP 117-08 JAMAICA AVE Queens JAMAICA NY 11432 Active Company formed on the 2009-09-04
CIRCLE GROUP, LLC 45 CLEARVIEW FARM ROAD Suffolk SOUTHAMPTON NY 11968 Active Company formed on the 2004-04-27
CIRCLE GROUP LLC 2300 BP TOWER 200 PUBLIC SQUARE CLEVELAND OH 44114 Active Company formed on the 2005-11-16
CIRCLE GROUP LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Active Company formed on the 2010-02-05
CIRCLE GROUP PTY LTD ACT 2600 Active Company formed on the 2010-05-25
CIRCLE GROUP INC. 380 Lansdowne Ave, UNIT 2 Toronto Ontario M6H 3Y3 Dissolved Company formed on the 2016-10-27
CIRCLE GROUP PTE. LTD. NEW BRIDGE ROAD Singapore 059413 Active Company formed on the 2008-09-13
CIRCLE GROUP LIMITED Unknown Company formed on the 2014-04-23
CIRCLE GROUP CREATIVE LIMITED Unknown Company formed on the 2014-06-19
CIRCLE GROUP MANAGEMENT LIMITED Active Company formed on the 2015-12-29
CIRCLE GROUP CONSULTING, LLC C/O O'CONNOR & ASSOCIATES LARGO FL 33771 Inactive Company formed on the 2008-08-05
Circle Group Holdings Limited Voluntary Liquidation
CIRCLE GROUP HOLDINGS PTY LTD Active Company formed on the 2017-07-17
CIRCLE GROUP AS Jåttåvågveien 7 STAVANGER 4020 Active Company formed on the 2014-04-28
CIRCLE GROUP WELL SERVICES AS Energivegen 22 TANANGER 4056 Active Company formed on the 2014-09-25
CIRCLE GROUP ASSOCIATES COR CORP 13371 244TH STREET Queens ROSEDALE NY 11422 Active Company formed on the 2017-09-29
CIRCLE GROUP ENTERTAINMENT LLC Georgia Unknown
CIRCLE GROUP LTD Georgia Unknown
CIRCLE GROUP INC California Unknown

Company Officers of CIRCLE GROUP LTD

Current Directors
Officer Role Date Appointed
JONATHAN PETER BRASS
Director 2007-07-20
CHARLES GEORGE HALPIN
Director 2003-08-11
MATTHEW LEACH
Director 2014-03-03
STEPHEN JOHN RICKETTS
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PAUL TAYLOR
Company Secretary 2003-08-11 2016-04-27
STEVEN PAUL TAYLOR
Director 2003-08-11 2016-04-27
TARIQ DIRANIA
Director 2008-11-21 2014-03-03
DANIEL JOHN FITTON
Director 2006-06-12 2008-02-21
JONATHAN PETER BRASS
Director 2006-06-12 2006-12-13
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-08-06 2003-08-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-08-06 2003-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES GEORGE HALPIN HALLDRIVE LTD Director 2003-12-09 CURRENT 2003-10-30 Active
CHARLES GEORGE HALPIN ORANGE RECRUITMENT LTD Director 2003-12-09 CURRENT 2003-12-01 Active

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
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-03-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-08-04CH01Director's details changed for Jonathan Peter Brass on 2022-07-22
2022-08-04PSC04Change of details for Stephen John Ricketts as a person with significant control on 2022-07-22
2021-12-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-07-04CH01Director's details changed for Matthew Leach on 2020-06-18
2021-04-29SH02Sub-division of shares on 2021-03-29
2020-12-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-03-24CH01Director's details changed for Charles George Halpin on 2020-03-20
2020-03-24PSC04Change of details for Stephen John Ricketts as a person with significant control on 2020-03-20
2020-02-14AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Top Floor Blue Tower Blue Media City Uk Salford M50 2st England
2019-02-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24AA01Previous accounting period extended from 31/05/18 TO 30/06/18
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048574830003
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2017-09-08AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30SH08Change of share class name or designation
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-30SH0107/08/17 STATEMENT OF CAPITAL GBP 200
2017-08-30RES12VARYING SHARE RIGHTS AND NAMES
2017-08-30RES01ADOPT ARTICLES 07/08/2017
2017-08-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-07-25PSC07CESSATION OF CHARLES GEORGE HALPIN AS A PERSON OF SIGNIFICANT CONTROL
2017-05-30AA01Current accounting period shortened from 31/08/17 TO 31/05/17
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 75
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08TM02Termination of appointment of Steven Paul Taylor on 2016-04-27
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 75
2016-05-26SH06Cancellation of shares. Statement of capital on 2016-04-27 GBP 75.00
2016-05-26SH03Purchase of own shares
2016-05-20RES09Resolution of authority to purchase a number of shares
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL TAYLOR
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RICKETTS / 01/03/2016
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEACH / 01/03/2016
2016-01-07CH01Director's details changed for Matthew Leach on 2016-01-07
2016-01-05CH01Director's details changed for Stephen John Ricketts on 2016-01-05
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE HALPIN / 15/09/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE HALPIN / 26/11/2015
2015-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 15/09/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RICKETTS / 15/09/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER BRASS / 26/11/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEACH / 15/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 15/09/2015
2015-08-27AA31/08/14 TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0106/08/15 FULL LIST
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0106/08/14 FULL LIST
2014-08-28AA31/08/13 TOTAL EXEMPTION SMALL
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 01/04/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE HALPIN / 01/04/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RICKETTS / 01/04/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEACH / 01/04/2014
2014-03-27AP01DIRECTOR APPOINTED MATTHEW LEACH
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ DIRANIA
2013-09-24AR0106/08/13 FULL LIST
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-04AR0106/08/12 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RICKETTS / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ DIRANIA / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 19/03/2012
2012-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER BRASS / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE HALPIN / 19/03/2012
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER BRASS / 22/12/2011
2011-08-16AR0106/08/11 FULL LIST
2011-06-22AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-26AR0106/08/10 FULL LIST
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX
2009-09-14363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-07-01288aDIRECTOR APPOINTED MR TARIQ DIRANIA
2009-04-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRASS / 17/07/2008
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 10 CHARLOTTE STREET MANCHESTER M1 4EX
2008-06-17AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR DANIEL FITTON
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-15288bDIRECTOR RESIGNED
2006-09-12363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-04363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-07-15288aNEW DIRECTOR APPOINTED
2004-05-25395PARTICULARS OF MORTGAGE/CHARGE
2003-12-01CERTNMCOMPANY NAME CHANGED ORANGE RECRUITMENT LTD CERTIFICATE ISSUED ON 01/12/03
2003-08-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-26ELRESS366A DISP HOLDING AGM 11/08/03
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 10 CHARLOTTE STREET MANCHESTER M1 4EX
2003-08-2688(2)RAD 11/08/03--------- £ SI 99@1=99 £ IC 1/100
2003-08-22288aNEW DIRECTOR APPOINTED
2003-08-08288bSECRETARY RESIGNED
2003-08-08288bDIRECTOR RESIGNED
2003-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CIRCLE GROUP LTD 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 CIRCLE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2004-09-04 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2004-05-25 Outstanding HSBC BANK PLC
Creditors
Other Creditors Due Within One Year 2012-08-31 £ 21,067
Taxation Social Security Due Within One Year 2012-08-31 £ 125,248
Trade Creditors Within One Year 2012-08-31 £ 788,487

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-05-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CIRCLE GROUP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 100
Cash Bank In Hand 2012-08-31 £ 174,815
Current Assets 2012-08-31 £ 1,549,633
Debtors 2012-08-31 £ 1,278,134
Fixed Assets 2012-08-31 £ 17,158
Other Debtors 2012-08-31 £ 44,630
Shareholder Funds 2012-08-31 £ 631,989
Stocks Inventory 2012-08-31 £ 96,684
Tangible Fixed Assets 2012-08-31 £ 17,158

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CIRCLE GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCLE GROUP LTD
Trademarks
We have not found any records of CIRCLE GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with CIRCLE GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-08-01 GBP £4,811 Agency Staff

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CIRCLE GROUP LTD 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 CIRCLE GROUP LTD 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 CIRCLE GROUP LTD 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.