Company NameCircle Cloud Ltd
Company StatusActive
Company Number08636719
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Povey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFusion Hive North Shore Road
Stockton On Tees
TS18 2NB
Director NameMr Thomas Roberton
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence AddressFusion Hive North Shore Road
Stockton On Tees
TS18 2NB
Director NameAndrew Sean Ballantyne
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFusion Hive North Shore Road
Stockton On Tees
TS18 2NB

Location

Registered AddressFusion Hive
North Shore Road
Stockton On Tees
TS18 2NB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael Povey
50.00%
Ordinary
1 at £1Thomas Roberton
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,845
Current Liabilities£300

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
9 December 2020Appointment of Andrew Sean Ballantyne as a director on 1 December 2020 (2 pages)
15 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
9 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
1 July 2019Change of details for Thomas Roberton as a person with significant control on 21 November 2018 (2 pages)
1 July 2019Director's details changed for Mr Thomas Roberton on 21 November 2018 (2 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
14 August 2018Director's details changed for Mr Michael Povey on 23 July 2018 (2 pages)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
14 August 2018Change of details for Thomas Roberton as a person with significant control on 23 July 2018 (2 pages)
25 July 2018Change of details for Michael Povey as a person with significant control on 23 July 2018 (2 pages)
25 July 2018Director's details changed for Mr Thomas Roberton on 23 July 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
6 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
20 September 2017Registered office address changed from 12 School Row Prudhoe Northumberland Northumberland NE42 5FE to Fusion Hive North Shore Road Stockton on Tees TS18 2NB on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 12 School Row Prudhoe Northumberland Northumberland NE42 5FE to Fusion Hive North Shore Road Stockton on Tees TS18 2NB on 20 September 2017 (1 page)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(4 pages)
15 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(4 pages)
15 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(4 pages)
14 August 2015Micro company accounts made up to 31 August 2014 (2 pages)
14 August 2015Micro company accounts made up to 31 August 2014 (2 pages)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)