Circle Software International Limited LONDON


Founded in 2002, Circle Software International, classified under reg no. 04557624 is an active company. Currently registered at 180 Great Portland Street W1W 5QZ, London the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 5th November 2002 Circle Software International Limited is no longer carrying the name Circle Systems International.

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

Circle Software International 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 04557624
Date of Incorporation Wed, 9th Oct 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th 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: 24 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

Stephen H.

Position: Director

Appointed: 14 May 2012

Resigned: 15 May 2018

Angelo B.

Position: Director

Appointed: 14 May 2012

Resigned: 31 December 2022

Liana T.

Position: Secretary

Appointed: 19 August 2011

Resigned: 26 April 2021

Rose O.

Position: Secretary

Appointed: 01 June 2011

Resigned: 19 August 2011

Michael M.

Position: Director

Appointed: 01 June 2011

Resigned: 30 June 2011

Gary Y.

Position: Director

Appointed: 01 June 2011

Resigned: 17 November 2011

Rose O.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 June 2011

Mai-Phuong G.

Position: Director

Appointed: 31 October 2009

Resigned: 01 June 2011

Anil D.

Position: Secretary

Appointed: 01 October 2008

Resigned: 01 June 2011

Kevin L.

Position: Director

Appointed: 01 November 2007

Resigned: 31 October 2009

David R.

Position: Director

Appointed: 12 April 2007

Resigned: 01 June 2011

Paul B.

Position: Director

Appointed: 12 April 2007

Resigned: 16 September 2022

Roger F.

Position: Director

Appointed: 12 April 2007

Resigned: 08 November 2007

Adrian K.

Position: Director

Appointed: 18 December 2006

Resigned: 12 April 2007

Andrew W.

Position: Secretary

Appointed: 18 December 2006

Resigned: 04 September 2008

Mark K.

Position: Director

Appointed: 18 December 2006

Resigned: 01 June 2011

Lynda K.

Position: Secretary

Appointed: 11 October 2002

Resigned: 21 November 2006

Adrian K.

Position: Director

Appointed: 11 October 2002

Resigned: 21 November 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2002

Resigned: 11 October 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 October 2002

Resigned: 11 October 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 October 2002

Resigned: 11 October 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Argus Software (Uk) Ltd from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Argus Software (Uk) Ltd

180 Great Portland Street, London, W1W 5QZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02511981
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Circle Systems International November 5, 2002
Seleft October 17, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Register inspection address change date: 1st January 1970. New Address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE. Previous address: 12 New Fetter Lane London EC4A 1JP United Kingdom
filed on: 15th, September 2023
Free Download (1 page)

Company search