Circle Software Acquisition Limited LONDON


Circle Software Acquisition started in year 2006 as Private Limited Company with registration number 05981993. The Circle Software Acquisition company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 180 Great Portland Street. Postal code: W1W 5QZ. Since Friday 17th November 2006 Circle Software Acquisition Limited is no longer carrying the name De Facto 1429.

Currently there are 4 directors in the the company, namely Nicholas W., Pawan C. and Terrie-Lynne D. and others. In addition one secretary - Terrie-Lynne D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Circle Software Acquisition Limited Address / Contact

Office Address 180 Great Portland Street
Town London
Post code W1W 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05981993
Date of Incorporation Mon, 30th Oct 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Nicholas W.

Position: Director

Appointed: 28 February 2023

Pawan C.

Position: Director

Appointed: 01 January 2023

Terrie-Lynne D.

Position: Secretary

Appointed: 26 April 2021

Terrie-Lynne D.

Position: Director

Appointed: 26 April 2021

Alexander P.

Position: Director

Appointed: 01 July 2011

Robert H.

Position: Director

Appointed: 16 September 2022

Resigned: 28 February 2023

Liana T.

Position: Director

Appointed: 01 January 2018

Resigned: 26 April 2021

Angelo B.

Position: Director

Appointed: 14 May 2012

Resigned: 31 December 2022

Stephen H.

Position: Director

Appointed: 14 May 2012

Resigned: 15 May 2018

Liana T.

Position: Secretary

Appointed: 19 August 2011

Resigned: 26 April 2021

Michael M.

Position: Director

Appointed: 01 June 2011

Resigned: 30 June 2011

Rose O.

Position: Secretary

Appointed: 01 June 2011

Resigned: 19 August 2011

Gary Y.

Position: Director

Appointed: 01 June 2011

Resigned: 17 November 2011

Mai-Phuong G.

Position: Director

Appointed: 31 October 2009

Resigned: 01 June 2011

Paul B.

Position: Director

Appointed: 31 October 2009

Resigned: 16 September 2022

Ryan H.

Position: Director

Appointed: 29 July 2009

Resigned: 01 June 2011

Kevin L.

Position: Director

Appointed: 29 October 2008

Resigned: 31 October 2009

Anil D.

Position: Secretary

Appointed: 01 October 2008

Resigned: 01 June 2011

Andrew W.

Position: Secretary

Appointed: 13 December 2006

Resigned: 04 September 2008

Ryan H.

Position: Secretary

Appointed: 21 November 2006

Resigned: 13 December 2006

Benjamin L.

Position: Director

Appointed: 17 November 2006

Resigned: 29 July 2009

Andrew W.

Position: Secretary

Appointed: 17 November 2006

Resigned: 21 November 2006

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 30 October 2006

Resigned: 17 November 2006

Travers Smith Directors Limited

Position: Director

Appointed: 30 October 2006

Resigned: 17 November 2006

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 30 October 2006

Resigned: 17 November 2006

Company previous names

De Facto 1429 November 17, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, July 2023
Free Download (18 pages)

Company search