General information

Name:

Circleindigo Ltd

Office Address:

Suite 2, Second Floor North The Fitted Rigging House Anchor Wharf, The Historic Dockyard ME4 4TZ Chatham

Number: 03909878

Incorporation date: 2000-01-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03909878 - reg. no. used by Circleindigo Limited. This company was registered as a Private Limited Company on 2000-01-19. This company has been operating on the British market for twenty four years. This company can be gotten hold of in Suite 2, Second Floor North The Fitted Rigging House Anchor Wharf, The Historic Dockyard in Chatham. It's zip code assigned to this address is ME4 4TZ. This firm's registered with SIC code 70229 meaning Management consultancy activities other than financial management. The company's latest annual accounts cover the period up to 2023-03-31 and the most recent confirmation statement was released on 2023-01-19.

In order to be able to match the demands of its customers, the firm is constantly controlled by a group of two directors who are Justine P. and Gary A.. Their constant collaboration has been of pivotal use to this specific firm since February 2000. To provide support to the directors, the abovementioned firm has been utilizing the skillset of Jennifer A. as a secretary since 2000.

Financial data based on annual reports

Company staff

Justine P.

Role: Director

Appointed: 14 February 2000

Latest update: 6 April 2024

Jennifer A.

Role: Secretary

Appointed: 14 February 2000

Latest update: 6 April 2024

Gary A.

Role: Director

Appointed: 14 February 2000

Latest update: 6 April 2024

People with significant control

Executives who have control over the firm are as follows: Jennifer A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jennifer A.
Notified on 31 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Justine P.
Notified on 6 April 2016
Ceased on 31 March 2024
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 August 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 September 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 29 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 29 October 2012
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 5th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

HQ address,
2013

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

HQ address,
2014

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

City Of London

HQ address,
2015

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

City Of London

HQ address,
2016

Address:

5th Floor 34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

City Of London

Accountant/Auditor,
2012 - 2016

Name:

Perrys Accountants Limited

Address:

34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
24
Company Age

Closest Companies - by postcode