Background WavePink WaveYellow Wave

GIVECIRCLE LTD (04395570)

GIVECIRCLE LTD (04395570) is an active UK company. incorporated on 15 March 2002. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. GIVECIRCLE LTD has been registered for 24 years. Current directors include NEWELL, Christopher James, WILSON, Henry David.

Company Number
04395570
Status
active
Type
ltd
Incorporated
15 March 2002
Age
24 years
Address
The Stables St. Georges Terrace, Newcastle Upon Tyne, NE2 2SU
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
NEWELL, Christopher James, WILSON, Henry David
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIVECIRCLE LTD

GIVECIRCLE LTD is an active company incorporated on 15 March 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. GIVECIRCLE LTD was registered 24 years ago.(SIC: 61200)

Status

active

Active since 24 years ago

Company No

04395570

LTD Company

Age

24 Years

Incorporated 15 March 2002

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 13 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

IMPULSEPAY LTD
From: 1 November 2011To: 7 February 2024
INTERLINKED MEDIA LIMITED
From: 20 August 2007To: 1 November 2011
TEXTYOU LIMITED
From: 27 May 2003To: 20 August 2007
TEXT-A LTD
From: 15 March 2002To: 27 May 2003
Contact
Address

The Stables St. Georges Terrace Jesmond Newcastle Upon Tyne, NE2 2SU,

Previous Addresses

344-354 Gray's Inn Road London WC1X 8BP
From: 17 November 2009To: 2 September 2016
35a Side Newcastle upon Tyne Tyne & Wear NE1 3JE
From: 15 March 2002To: 17 November 2009
Timeline

6 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Mar 02
Loan Secured
Jun 15
Loan Secured
Mar 16
Capital Reduction
Jun 16
Share Buyback
Jul 16
Loan Cleared
Nov 17
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WILSON, Henry David

Active
18 Ripley Drive, CramlingtonNE23 7XA
Secretary
Appointed 25 Mar 2006

NEWELL, Christopher James

Active
Glastonbury Grove, Newcastle Upon TyneNE2 2HB
Born April 1980
Director
Appointed 15 Mar 2002

WILSON, Henry David

Active
18 Ripley Drive, CramlingtonNE23 7XA
Born July 1950
Director
Appointed 25 Mar 2006

NEWELL, James

Resigned
41 Park Road, WatfordWD17 4QW
Secretary
Appointed 15 Mar 2002
Resigned 25 Mar 2006

EXCHEQUER SECRETARIES LIMITED

Resigned
27 West Lane, LiverpoolL37 7AY
Corporate secretary
Appointed 15 Mar 2002
Resigned 15 Mar 2002

EXCHEQUER DIRECTORS LIMITED

Resigned
27 West Lane, LiverpoolL37 7AY
Corporate director
Appointed 15 Mar 2002
Resigned 15 Mar 2002

Persons with significant control

1

Mr Christopher James Newell

Active
St. Georges Terrace, Newcastle Upon TyneNE2 2SU
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
13 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
4 July 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 June 2016
SH06Cancellation of Shares
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
30 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Certificate Change Of Name Company
1 November 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
190190
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
353353
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
4 January 2007
288cChange of Particulars
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
88(2)R88(2)R
Legacy
27 October 2006
123Notice of Increase in Nominal Capital
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
88(2)R88(2)R
Legacy
16 September 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
11 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
27 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
287Change of Registered Office
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
287Change of Registered Office
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Incorporation Company
15 March 2002
NEWINCIncorporation