Circatron Ltd TONBRIDGE


Founded in 1983, Circatron, classified under reg no. 01760370 is an active company. Currently registered at Circatron House Swatlands Farms TN12 6QL, Tonbridge the company has been in the business for fourty one years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023. Since Wednesday 18th October 1995 Circatron Ltd is no longer carrying the name Jcl Software.

Currently there are 4 directors in the the company, namely Darren I., Lynne C. and Kieron I. and others. In addition one secretary - Lynne C. - is with the firm. As of 20 April 2024, there were 6 ex directors - Carol I., Derek I. and others listed below. There were no ex secretaries.

Circatron Ltd Address / Contact

Office Address Circatron House Swatlands Farms
Office Address2 Lucks Lane Paddock Wood
Town Tonbridge
Post code TN12 6QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01760370
Date of Incorporation Tue, 11th Oct 1983
Industry Manufacture of loaded electronic boards
End of financial Year 30th April
Company age 41 years old
Account next due date Fri, 31st Jan 2025 (286 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Darren I.

Position: Director

Appointed: 16 April 2021

Lynne C.

Position: Director

Appointed: 10 February 2011

Kieron I.

Position: Director

Appointed: 01 March 2008

Lee I.

Position: Director

Appointed: 01 March 2008

Lynne C.

Position: Secretary

Appointed: 16 February 2004

Jacqueline L.

Position: Secretary

Resigned: 16 February 2004

Carol I.

Position: Director

Appointed: 01 March 2004

Resigned: 10 February 2011

Derek I.

Position: Director

Appointed: 01 May 1997

Resigned: 26 January 2021

Len D.

Position: Director

Appointed: 01 May 1995

Resigned: 21 November 2001

Carol I.

Position: Director

Appointed: 01 May 1995

Resigned: 30 October 2000

Richard L.

Position: Director

Appointed: 30 September 1991

Resigned: 01 January 2007

Jacqueline L.

Position: Director

Appointed: 30 September 1991

Resigned: 01 January 2007

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Carol I. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Derek I. This PSC owns 25-50% shares.

Carol I.

Notified on 26 January 2021
Nature of control: 75,01-100% shares

Derek I.

Notified on 30 June 2016
Ceased on 29 April 2021
Nature of control: 25-50% shares

Company previous names

Jcl Software October 18, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, October 2023
Free Download (8 pages)

Company search

Advertisements