Background WavePink WaveYellow Wave

CIRCLE IT SOLUTIONS LIMITED (03757454)

CIRCLE IT SOLUTIONS LIMITED (03757454) is an active UK company. incorporated on 22 April 1999. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. CIRCLE IT SOLUTIONS LIMITED has been registered for 26 years. Current directors include HARRY, Roger Vaughan, LONG, Helen Elizabeth, RAFFERTY, Ciaran Brendan.

Company Number
03757454
Status
active
Type
ltd
Incorporated
22 April 1999
Age
26 years
Address
Kilby House, Liverpool, L7 9NJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HARRY, Roger Vaughan, LONG, Helen Elizabeth, RAFFERTY, Ciaran Brendan
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE IT SOLUTIONS LIMITED

CIRCLE IT SOLUTIONS LIMITED is an active company incorporated on 22 April 1999 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. CIRCLE IT SOLUTIONS LIMITED was registered 26 years ago.(SIC: 62020, 62090)

Status

active

Active since 26 years ago

Company No

03757454

LTD Company

Age

26 Years

Incorporated 22 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

FIRST CHOICE COMPUTERS LIMITED
From: 18 July 2002To: 28 July 2003
GLAMORGAN TELECOM (GROUP) LIMITED
From: 22 April 1999To: 18 July 2002
Contact
Address

Kilby House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN England
From: 29 October 2021To: 1 November 2024
Brook House 2 Lime Tree Court Mulberry Drive Pontprennau Cardiff CF23 8AB
From: 16 January 2012To: 29 October 2021
Grovenor House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS
From: 22 April 1999To: 16 January 2012
Timeline

38 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Feb 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 16
Director Left
Jan 17
Loan Secured
Jul 17
Loan Cleared
Dec 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Share Buyback
Feb 20
Share Issue
Aug 20
Funding Round
Aug 20
Capital Reduction
Aug 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
May 23
Director Left
May 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
Sept 25
Director Left
Sept 25
4
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HARRY, Roger Vaughan

Active
Bronwydd Close, CardiffCF23 5RA
Born October 1971
Director
Appointed 26 Nov 2002

LONG, Helen Elizabeth

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born December 1984
Director
Appointed 11 Apr 2024

RAFFERTY, Ciaran Brendan

Active
Liverpool Innovation Park, LiverpoolL7 9NJ
Born August 1971
Director
Appointed 16 Sept 2025

HARRY, Roger

Resigned
Bronwydd Close, CardiffCF23 5RA
Secretary
Appointed 06 Jul 2005
Resigned 26 Oct 2021

LOIZOS, Angelo

Resigned
37 Old Port Road, WenvoeCF5 6AL
Secretary
Appointed 22 Apr 1999
Resigned 06 Jul 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 22 Apr 1999
Resigned 22 Apr 1999

ASHTON, Andrew Charles

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born March 1963
Director
Appointed 27 Apr 2023
Resigned 22 Jan 2024

BENT, Stephen

Resigned
9 Bishop Road, BristolBS7 8LS
Born November 1968
Director
Appointed 01 Apr 2007
Resigned 26 Oct 2021

BEYNON, Andrew

Resigned
2 Lime Tree Court, CardiffCF23 8AB
Born January 1973
Director
Appointed 14 Jan 2014
Resigned 16 Jan 2017

BOLDERSON, Kelly Ann

Resigned
Cefn Cae, PontypriddCF37 3HF
Born September 1976
Director
Appointed 26 Nov 2002
Resigned 08 Jul 2005

BURKE, Richard Edward

Resigned
Liverpool Innovation Park, LiverpoolL7 9NJ
Born January 1979
Director
Appointed 26 Oct 2021
Resigned 16 Sept 2025

DAVIDSON, Gavin Lindsay

Resigned
Gedrys Farm Main Road, CardiffCF15 9HJ
Born January 1959
Director
Appointed 08 Jul 2002
Resigned 08 Jul 2005

EMANUEL, Alun Huw

Resigned
Nantfawr Road, CardiffCF23 6JQ
Born July 1977
Director
Appointed 26 Nov 2002
Resigned 03 Feb 2020

GRIFFITHS, Jennifer Collette

Resigned
2 Lime Tree Court, CardiffCF23 8AB
Born September 1979
Director
Appointed 14 Jan 2014
Resigned 31 Mar 2016

HARRY, Victoria Kay

Resigned
Bronwydd Close, CardiffCF23 5RA
Born February 1974
Director
Appointed 06 Apr 2011
Resigned 26 Oct 2021

JONES, David Emrys

Resigned
2 Lime Tree Court, CardiffCF23 8AB
Born October 1959
Director
Appointed 12 Jun 2019
Resigned 26 Oct 2021

LEE, David

Resigned
Abbey Mill Business Park, GodalmingGU7 2QN
Born July 1974
Director
Appointed 26 Oct 2021
Resigned 30 Apr 2023

LOIZOS, Angelo

Resigned
37 Old Port Road, WenvoeCF5 6AL
Born January 1953
Director
Appointed 22 Apr 1999
Resigned 08 Jul 2005

MARNHAM, Ben

Resigned
2 Lime Tree Court, CardiffCF23 8AB
Born June 1972
Director
Appointed 12 Jun 2019
Resigned 26 Oct 2021

NORTON, Ian

Resigned
8 John Batchelor Way, PenarthCF64 1SD
Born July 1949
Director
Appointed 26 Nov 2002
Resigned 18 Apr 2005

PEARSON-LOVE, Richard Caerwyn

Resigned
2 Lime Tree Court, CardiffCF23 8AB
Born August 1973
Director
Appointed 20 Dec 2019
Resigned 26 Oct 2021

PUGHE, Neal John

Resigned
Topple Over Court, BristolBS32 4DG
Born August 1953
Director
Appointed 22 Apr 1999
Resigned 08 Jul 2005

ROYALL-STANIFORTH, Jacqueline

Resigned
2 Lime Tree Court, CardiffCF23 8AB
Born March 1966
Director
Appointed 20 Dec 2019
Resigned 26 Oct 2021

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 22 Apr 1999
Resigned 22 Apr 1999

Persons with significant control

2

1 Active
1 Ceased

Arrow Business Communications Limited

Active
Abbey Mill Business Park, GodalmingGU7 2QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2021

Mr Roger Vaughan Harry

Ceased
2 Lime Tree Court, CardiffCF23 8AB
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
29 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Capital Cancellation Shares
27 August 2020
SH06Cancellation of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Resolution
12 August 2020
RESOLUTIONSResolutions
Memorandum Articles
12 August 2020
MAMA
Capital Alter Shares Subdivision
12 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 August 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 February 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Account Reference Date Company Previous Extended
19 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Resolution
29 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
7 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288cChange of Particulars
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
225Change of Accounting Reference Date
Legacy
15 October 2003
287Change of Registered Office
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
88(2)R88(2)R
Resolution
30 July 2003
RESOLUTIONSResolutions
Legacy
30 July 2003
123Notice of Increase in Nominal Capital
Resolution
30 July 2003
RESOLUTIONSResolutions
Resolution
30 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 July 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2001
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
287Change of Registered Office
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Incorporation Company
22 April 1999
NEWINCIncorporation