Background WavePink WaveYellow Wave

CIRCLE DECONTAMINATION LIMITED (06003075)

CIRCLE DECONTAMINATION LIMITED (06003075) is an active UK company. incorporated on 20 November 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services and 1 other business activities. CIRCLE DECONTAMINATION LIMITED has been registered for 19 years. Current directors include JAMES, Peter John, KHAN, Jawad.

Company Number
06003075
Status
active
Type
ltd
Incorporated
20 November 2006
Age
19 years
Address
1st Floor 30 Cannon Street, London, EC4M 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
JAMES, Peter John, KHAN, Jawad
SIC Codes
81222, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE DECONTAMINATION LIMITED

CIRCLE DECONTAMINATION LIMITED is an active company incorporated on 20 November 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services and 1 other business activity. CIRCLE DECONTAMINATION LIMITED was registered 19 years ago.(SIC: 81222, 82990)

Status

active

Active since 19 years ago

Company No

06003075

LTD Company

Age

19 Years

Incorporated 20 November 2006

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 6 January 2026 (2 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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

BMI HOSPITAL DECONTAMINATION LIMITED
From: 20 January 2010To: 10 February 2022
STERILPLUS LIMITED
From: 20 November 2006To: 20 January 2010
Contact
Address

1st Floor 30 Cannon Street London, EC4M 6XH,

Previous Addresses

1st Floor 30 Cannon Street London EC4M 6YN England
From: 31 May 2019To: 30 October 2019
Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd
From: 24 October 2012To: 31 May 2019
Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom
From: 14 September 2012To: 24 October 2012
4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF
From: 5 January 2010To: 14 September 2012
4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF United Kingdom
From: 5 January 2010To: 5 January 2010
8 Handley Page Way Colney Street St Albans Herts AL2 2DQ
From: 20 November 2006To: 5 January 2010
Timeline

29 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Dec 18
Loan Secured
Dec 18
Loan Cleared
Nov 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Cleared
May 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

O’CONNOR, Alexandra

Active
30 Cannon Street, LondonEC4M 6XH
Secretary
Appointed 29 Aug 2025

JAMES, Peter John

Active
30 Cannon Street, LondonEC4M 6XH
Born December 1962
Director
Appointed 29 Aug 2025

KHAN, Jawad

Active
30 Cannon Street, LondonEC4M 6XH
Born December 1979
Director
Appointed 14 Feb 2025

VICKERY, Catherine Mary Jane

Resigned
3 Paris Garden, LondonSE1 8ND
Secretary
Appointed 31 Dec 2009
Resigned 30 Nov 2018

GO AHEAD SERVICE LIMITED

Resigned
69 Great Hampton Street, BirminghamB18 6EW
Corporate nominee secretary
Appointed 20 Nov 2006
Resigned 07 Apr 2009

COLLIER, Stephen John

Resigned
3 Paris Garden, LondonSE1 8ND
Born May 1957
Director
Appointed 31 Dec 2009
Resigned 16 Nov 2014

COOPER, Glenn

Resigned
4 Beechcroft Close, Fareham HantsPO15 5NJ
Born February 1954
Director
Appointed 01 Apr 2007
Resigned 10 Feb 2009

DAVIES, Henry Jonathan

Resigned
30 Cannon Street, LondonEC4M 6XH
Born January 1968
Director
Appointed 01 Sept 2015
Resigned 04 Feb 2025

FOSTER, George

Resigned
2 Fairways, MelroseTD6 9HL
Born January 1960
Director
Appointed 20 Nov 2006
Resigned 10 Feb 2009

GRABOW, Rainer

Resigned
Franz-Mehring-Str., 09112 Chemnitz
Born June 1959
Director
Appointed 11 Jun 2009
Resigned 31 Dec 2009

LOASBY, David

Resigned
30 Cannon Street, LondonEC4M 6XH
Born April 1959
Director
Appointed 01 Dec 2020
Resigned 14 Aug 2023

LOVELACE, Craig Barry

Resigned
3 Paris Garden, LondonSE1 8ND
Born September 1973
Director
Appointed 25 Apr 2012
Resigned 30 Apr 2015

MENTEN, Jorg

Resigned
Grabenstr. 3, 6399 Zug
Born December 1957
Director
Appointed 27 Apr 2009
Resigned 31 Dec 2009

PRINS, Karen Anita, Dr

Resigned
30 Cannon Street, LondonEC4M 6XH
Born March 1961
Director
Appointed 01 Sept 2023
Resigned 29 Aug 2025

PRINS, Karen Anita, Dr

Resigned
30 Cannon Street, LondonEC4M 6XH
Born March 1961
Director
Appointed 01 Oct 2017
Resigned 01 Dec 2020

SAGOLLA, Stephan

Resigned
Von-Kurtzrock-Ring 2, HamburgFOREIGN
Born September 1952
Director
Appointed 20 Nov 2006
Resigned 31 Mar 2009

SCHROEDEL, Robert

Resigned
Berlin
Born December 1957
Director
Appointed 04 Mar 2009
Resigned 27 Apr 2009

VICKERY, Catherine Mary Jane

Resigned
3 Paris Garden, LondonSE1 8ND
Born June 1975
Director
Appointed 31 Dec 2009
Resigned 30 Nov 2018

WATTS, Jill Margaret

Resigned
3 Paris Garden, LondonSE1 8ND
Born August 1958
Director
Appointed 17 Nov 2014
Resigned 30 Sept 2017

WIELAND, Phil

Resigned
Kew Bridge Road, BrentfordTW8 0HF
Born May 1973
Director
Appointed 31 Dec 2009
Resigned 30 Nov 2011

Persons with significant control

1

30 Cannon Street, LondonEC4M 6XH

Nature of Control

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

Filing History

123

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Resolution
24 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Resolution
18 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Resolution
22 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Change To A Person With Significant Control
8 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Resolution
29 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Resolution
27 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Secretary Company With Change Date
21 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Auditors Resignation Company
11 January 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Certificate Change Of Name Company
20 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 January 2010
RESOLUTIONSResolutions
Auditors Resignation Company
17 January 2010
AUDAUD
Auditors Resignation Company
12 January 2010
AUDAUD
Auditors Resignation Limited Company
9 January 2010
AA03AA03
Legacy
9 January 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
15 November 2007
287Change of Registered Office
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288cChange of Particulars
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
225Change of Accounting Reference Date
Incorporation Company
20 November 2006
NEWINCIncorporation