General information

Name:

Circdata Ltd

Office Address:

Unit K, Venture House Bone Lane RG14 5SH Newbury

Number: 04599812

Incorporation date: 2002-11-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Circdata Limited can be reached at Newbury at Unit K, Venture House. Anyone can look up the company by its postal code - RG14 5SH. This enterprise has been in business on the British market for twenty two years. The enterprise is registered under the number 04599812 and company's official status is active. The company debuted under the business name Circulation Data Services, though for the last 11 years has operated under the business name Circdata Limited. This business's SIC and NACE codes are 70229, that means Management consultancy activities other than financial management. 2022-12-31 is the last time the accounts were reported.

Having two recruitment advert since 2017-01-12, the enterprise has been quite active on the employment market. On 2017-11-28, it started employing job candidates for a Event account manager position in Newbury, and on 2017-01-12, for the vacant position of a Account Managers x 2 (Junior and Senior) in Thatcham.

Joshua R. is this specific firm's solitary director, that was chosen to lead the company on 2019-11-06. This company had been presided over by Christopher C. till two years ago. In addition a different director, namely Antony T. gave up the position in November 2019.

  • Previous company's names
  • Circdata Limited 2013-02-12
  • Circulation Data Services Limited 2002-11-25

Financial data based on annual reports

Company staff

Joshua R.

Role: Director

Appointed: 06 November 2019

Latest update: 5 February 2024

People with significant control

The companies that control this firm are: Clearcourse Partnership Acquireco Finance Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Eastcheap, First Floor, EC3M 1AJ and was registered as a PSC under the registration number 13089663.

Clearcourse Partnership Acquireco Finance Limited
Address: 10-12 Eastcheap, First Floor, London, EC3M 1AJ, England
Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13089663
Notified on 28 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clearcourse Partnership Acquireco Ltd
Address: 67 Grosvenor Street, London, W1K 3JN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11613168
Notified on 22 March 2019
Ceased on 28 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James O.
Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 October 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 November 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 11 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 November 2013

Jobs and Vacancies at Circdata Ltd

Event account manager in Newbury, posted on Tuesday 28th November 2017
Region / City Newbury
Salary From £30000.00 to £36000.00 per year
Job type permanent
Expiration date Tuesday 9th January 2018
 
Account Managers x 2 (Junior and Senior) in Thatcham, posted on Thursday 12th January 2017
Region / City Thatcham
Salary From £25000.00 to £37000.00 per year
Job type permanent
Expiration date Friday 24th February 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (PARENT_ACC)
filed on: 23rd, October 2023
accounts
Free Download Download filing (50 pages)

Additional Information

HQ address,
2013

Address:

The Coach House Turners Drive

Post code:

RG19 4QB

City / Town:

Thatcham

HQ address,
2014

Address:

The Coach House Turners Drive

Post code:

RG19 4QB

City / Town:

Thatcham

HQ address,
2015

Address:

The Coach House Turners Drive

Post code:

RG19 4QB

City / Town:

Thatcham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
21
Company Age

Similar companies nearby

Closest companies