Background WavePink WaveYellow Wave

CIRCLES SOUTH EAST (06490001)

CIRCLES SOUTH EAST (06490001) is an active UK company. incorporated on 31 January 2008. with registered office in Didcot. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CIRCLES SOUTH EAST has been registered for 18 years. Current directors include FRANSHAM, Lydia, GOLDUP, Richard Mark, HOLFORD, Nora and 3 others.

Company Number
06490001
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 January 2008
Age
18 years
Address
Baptist House, Didcot, OX11 8XD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FRANSHAM, Lydia, GOLDUP, Richard Mark, HOLFORD, Nora, HUDSON, Kirsty, JONES, Elizabeth, SEABORNE, Rebecca Naomi
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLES SOUTH EAST

CIRCLES SOUTH EAST is an active company incorporated on 31 January 2008 with the registered office located in Didcot. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CIRCLES SOUTH EAST was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06490001

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 31 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

HTV CIRCLES
From: 31 January 2008To: 9 October 2012
Contact
Address

Baptist House 129 Broadway Didcot, OX11 8XD,

Previous Addresses

Ridgeway House 1a Hagbourne Road Didcot Oxfordshire OX11 8DP
From: 31 January 2008To: 25 June 2014
Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Dec 09
Director Left
Feb 10
Director Left
Jan 11
Director Joined
Feb 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 20
Director Left
Feb 23
Director Joined
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

TRIMBLE, Timothy

Active
129 Broadway, DidcotOX11 8XD
Secretary
Appointed 24 Oct 2018

FRANSHAM, Lydia

Active
129 Broadway, DidcotOX11 8XD
Born February 1973
Director
Appointed 15 May 2017

GOLDUP, Richard Mark

Active
129 Broadway, DidcotOX11 8XD
Born June 1958
Director
Appointed 05 May 2020

HOLFORD, Nora

Active
129 Broadway, DidcotOX11 8XD
Born June 1965
Director
Appointed 15 May 2017

HUDSON, Kirsty

Active
129 Broadway, DidcotOX11 8XD
Born November 1975
Director
Appointed 14 Jul 2025

JONES, Elizabeth

Active
Windrush Way, AbingdonOX14 3SX
Born April 1963
Director
Appointed 15 Mar 2011

SEABORNE, Rebecca Naomi

Active
129 Broadway, DidcotOX11 8XD
Born March 1977
Director
Appointed 12 Mar 2019

HOLMES, Anne Georgina

Resigned
129 Broadway, DidcotOX11 8XD
Secretary
Appointed 01 Apr 2013
Resigned 25 Apr 2018

HOLMES, Anne Georgina

Resigned
1 Rectory Cottage, DidcotOX11 7EA
Secretary
Appointed 31 Jan 2008
Resigned 12 Nov 2008

TWINN, Sarah

Resigned
1a Hagbourne Road, DidcotOX11 8DP
Secretary
Appointed 12 Oct 2009
Resigned 01 Feb 2010

WILLIAMS, Ann Mai

Resigned
The Willows, WitneyOX28 3HN
Secretary
Appointed 21 Jan 2009
Resigned 30 Jul 2009

BARBER, Stephen James

Resigned
37 Lawton Avenue, CartertonOX18 3JY
Born November 1946
Director
Appointed 31 Jan 2008
Resigned 24 Jul 2009

BAYLISS, Alexander

Resigned
Wokingham Road, ReadingRG6 1LE
Born November 1976
Director
Appointed 01 Dec 2008
Resigned 04 Nov 2009

COHN, Howard Norman

Resigned
129 Broadway, DidcotOX11 8XD
Born November 1953
Director
Appointed 25 Feb 2015
Resigned 12 Mar 2019

COLQUHOUN, Peter Scotland

Resigned
De Lucy Avenue, AlresfordSO24 9EU
Born April 1937
Director
Appointed 31 Jan 2008
Resigned 25 Jul 2013

DAVIES, Ruth

Resigned
32 Fernhill Road, KidlingtonOX5 1RP
Born November 1957
Director
Appointed 31 Jan 2008
Resigned 25 Jul 2012

GOLDUP, Richard Mark

Resigned
7 Cardiff Road, ReadingRG1 8ER
Born June 1958
Director
Appointed 31 Jan 2008
Resigned 31 Mar 2018

JACKSON, Melanie Wendy

Resigned
Pretoria Road, AndoverSP11 9PB
Born May 1981
Director
Appointed 25 Apr 2012
Resigned 12 Nov 2014

MACKLIN, Neill Philip

Resigned
Stars Lane, AylesburyHP17 8UL
Born October 1948
Director
Appointed 25 Apr 2012
Resigned 20 Feb 2017

NYAWADE, Elizabeth Apondi

Resigned
102 Wokingham Road, BerkshireRG6 1JL
Born February 1971
Director
Appointed 31 Jan 2008
Resigned 19 Jan 2011

SEABORNE, Rebecca Naomi

Resigned
129 Broadway, DidcotOX11 8XD
Born March 1977
Director
Appointed 25 Jul 2013
Resigned 24 Oct 2018

SHEPHERD, Simon John

Resigned
129 Broadway, DidcotOX11 8XD
Born March 1966
Director
Appointed 29 Jul 2015
Resigned 19 Sept 2016

TAYLOR-DUKE, Kay-Marie Marie

Resigned
Western Avenue, Henley On ThamesRG9 1JP
Born July 1959
Director
Appointed 31 Jan 2008
Resigned 15 Jul 2009

WALFORD, Monica Margaret

Resigned
51 Marlow Hill, High WycombeHP11 1SX
Born July 1956
Director
Appointed 31 Jan 2008
Resigned 24 Jul 2013

WILLIAMS, John Llewellyn

Resigned
Furzedown Road, SouthamptonSO17 1PN
Born May 1950
Director
Appointed 30 Mar 2009
Resigned 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2013
AAAnnual Accounts
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Certificate Change Of Name Company
9 October 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
9 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Partial Exemption
3 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2009
AA01Change of Accounting Reference Date
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288cChange of Particulars
Legacy
17 April 2009
288cChange of Particulars
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
287Change of Registered Office
Legacy
1 December 2008
288bResignation of Director or Secretary
Memorandum Articles
1 April 2008
MEM/ARTSMEM/ARTS
Resolution
1 April 2008
RESOLUTIONSResolutions
Incorporation Company
31 January 2008
NEWINCIncorporation