Circle Cloud Communications Ltd SOUTHAMPTON


Founded in 2015, Circle Cloud Communications, classified under reg no. 09830711 is an active company. Currently registered at Ariadne House SO14 2AQ, Southampton the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-10-31. Since 2016-01-11 Circle Cloud Communications Ltd is no longer carrying the name Circle Communications.

The company has 4 directors, namely Russ B., Jordan E. and Graham B. and others. Of them, Gener M. has been with the company the longest, being appointed on 19 October 2015 and Russ B. has been with the company for the least time - from 31 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ashley W. who worked with the the company until 10 June 2022.

Circle Cloud Communications Ltd Address / Contact

Office Address Ariadne House
Office Address2 Town Quay
Town Southampton
Post code SO14 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09830711
Date of Incorporation Mon, 19th Oct 2015
Industry Wired telecommunications activities
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Russ B.

Position: Director

Appointed: 31 January 2024

Jordan E.

Position: Director

Appointed: 23 July 2020

Graham B.

Position: Director

Appointed: 24 June 2020

Gener M.

Position: Director

Appointed: 19 October 2015

Ashley W.

Position: Director

Appointed: 03 August 2021

Resigned: 10 June 2022

Jamie P.

Position: Director

Appointed: 29 March 2021

Resigned: 17 November 2022

Ashley W.

Position: Secretary

Appointed: 09 March 2021

Resigned: 10 June 2022

Liam S.

Position: Director

Appointed: 23 July 2020

Resigned: 09 November 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Graham B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gener C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Graham B.

Notified on 9 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Gener C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Circle Communications January 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand   45 903146 640388 738
Current Assets20 77972 90441 432170 369562 9161 466 458
Debtors5 661  109 452388 3941 030 201
Net Assets Liabilities4 10018 57733 71876 75283 598445 329
Other Debtors   109 576111 07639 295
Property Plant Equipment   25 41632 08683 092
Total Inventories   15 01427 88247 519
Cash Bank In Hand15 118     
Net Assets Liabilities Including Pension Asset Liability4 100     
Tangible Fixed Assets2 250     
Reserves/Capital
Called Up Share Capital1 000     
Profit Loss Account Reserve3 100     
Other
Version Production Software     2 021
Accrued Liabilities   7 500204 844191 006
Accumulated Depreciation Impairment Property Plant Equipment   6 53110 60025 825
Additions Other Than Through Business Combinations Property Plant Equipment    15 58866 231
Amounts Owed By Group Undertakings Participating Interests     19 809
Amounts Owed To Group Undertakings Participating Interests    44 524 
Average Number Employees During Period   162941
Bank Borrowings    50 000265 000
Bank Borrowings Overdrafts     35 000
Creditors18 92959 04980 440119 033455 308806 504
Finance Lease Liabilities Present Value Total     5 130
Fixed Assets2 2504 7224 958 32 08696 230
Future Minimum Lease Payments Under Non-cancellable Operating Leases   44 78723 388946 943
Increase From Depreciation Charge For Year Property Plant Equipment    6 10515 225
Intangible Assets     13 138
Intangible Assets Gross Cost     13 138
Loans From Directors    1 062 
Net Current Assets Liabilities1 85013 85538 67651 336107 608659 954
Other Creditors   19 44417 51543 222
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 036 
Other Disposals Property Plant Equipment    4 849 
Prepayments Accrued Income    178 999420 251
Property Plant Equipment Gross Cost   31 94742 686108 917
Taxation Including Deferred Taxation Balance Sheet Subtotal    6 09614 776
Taxation Social Security Payable   86 737151 775437 810
Total Additions Including From Business Combinations Intangible Assets     13 138
Total Assets Less Current Liabilities4 10018 57733 71876 752139 694756 184
Trade Creditors Trade Payables   5 35235 58894 336
Trade Debtors Trade Receivables   -12498 319550 846
Advances Credits Directors   21 438102 0288 058
Advances Credits Made In Period Directors    113 090133 629
Advances Credits Repaid In Period Directors    31 438227 599
Amount Specific Advance Or Credit Directors   21 438-1 0628 000
Amount Specific Advance Or Credit Made In Period Directors    13 93615 856
Amount Specific Advance Or Credit Repaid In Period Directors    21 4387 856
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  332   
Capital Employed4 100     
Creditors Due Within One Year18 929     
Number Shares Allotted1 000     
Number Shares Allotted Increase Decrease During Period1 000     
Par Value Share1     
Share Capital Allotted Called Up Paid1 000     
Tangible Fixed Assets Additions3 000     
Tangible Fixed Assets Cost Or Valuation3 000     
Tangible Fixed Assets Depreciation750     
Tangible Fixed Assets Depreciation Charged In Period750     
Value Shares Allotted Increase Decrease During Period1 000     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, December 2023
Free Download (14 pages)

Company search