Background WavePink WaveYellow Wave

SQUARE CIRCLE BROKERS LIMITED (07127056)

SQUARE CIRCLE BROKERS LIMITED (07127056) is an active UK company. incorporated on 15 January 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. SQUARE CIRCLE BROKERS LIMITED has been registered for 16 years. Current directors include BROWN, Jane, CROW, Gary, THORNTON, Neil.

Company Number
07127056
Status
active
Type
ltd
Incorporated
15 January 2010
Age
16 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BROWN, Jane, CROW, Gary, THORNTON, Neil
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE CIRCLE BROKERS LIMITED

SQUARE CIRCLE BROKERS LIMITED is an active company incorporated on 15 January 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. SQUARE CIRCLE BROKERS LIMITED was registered 16 years ago.(SIC: 65120)

Status

active

Active since 16 years ago

Company No

07127056

LTD Company

Age

16 Years

Incorporated 15 January 2010

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

Oakmere Belmont Business Park Durham DH1 1TW
From: 8 December 2010To: 8 September 2023
Abbey Road Business Park Abbey Road Pity Me Durham County Durham DH1 5JZ
From: 13 April 2010To: 8 December 2010
Suite a Elddis Business Park Finchale Road Durham County Durham DH1 5HE
From: 15 January 2010To: 13 April 2010
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Apr 10
Funding Round
Jun 10
Funding Round
Aug 10
Director Left
Nov 10
Funding Round
Jan 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Jul 11
Director Joined
Jan 12
Director Joined
Jan 12
Capital Update
Jan 13
Share Buyback
Feb 13
Director Left
Feb 13
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Left
Jan 25
9
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 01 Sept 2023

BROWN, Jane

Active
Corn Exchange, LondonEC3R 7NE
Born January 1971
Director
Appointed 16 Jan 2012

CROW, Gary

Active
Corn Exchange, LondonEC3R 7NE
Born July 1972
Director
Appointed 16 Jan 2012

THORNTON, Neil

Active
Corn Exchange, LondonEC3R 7NE
Born July 1966
Director
Appointed 01 Sept 2023

SIMPSON, Geoffrey

Resigned
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 15 Jan 2010
Resigned 26 Jul 2023

ALLAN, David Kenneth

Resigned
Haslewood Road, DarlingtonDL5 4XF
Born May 1958
Director
Appointed 15 Jan 2010
Resigned 31 Oct 2010

BAILEY, Phillip

Resigned
Corn Exchange, LondonEC3R 7NE
Born March 1967
Director
Appointed 15 Jan 2010
Resigned 15 Jan 2025

SIMPSON, Geoffrey

Resigned
Belmont Business Park, DurhamDH1 1TW
Born October 1963
Director
Appointed 15 Jan 2010
Resigned 01 Feb 2013

Persons with significant control

3

1 Active
2 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mr Peter Stuart Bell

Ceased
Corn Exchange, LondonEC3R 7NE
Born December 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Sept 2023

Mr Phillip Bailey

Ceased
Corn Exchange, LondonEC3R 7NE
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Memorandum Articles
13 September 2023
MAMA
Capital Name Of Class Of Shares
13 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Second Filing Capital Allotment Shares
24 May 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 May 2023
RP04SH01RP04SH01
Accounts Amended With Made Up Date
16 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2018
AAAnnual Accounts
Legacy
13 June 2018
RP04CS01RP04CS01
Resolution
11 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2017
RESOLUTIONSResolutions
Resolution
21 April 2017
RESOLUTIONSResolutions
Legacy
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Capital Return Purchase Own Shares
12 February 2013
SH03Return of Purchase of Own Shares
Legacy
22 January 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 January 2013
SH19Statement of Capital
Legacy
22 January 2013
CAP-SSCAP-SS
Resolution
22 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Capital Allotment Shares
20 May 2011
SH01Allotment of Shares
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Capital Allotment Shares
5 August 2010
SH01Allotment of Shares
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Incorporation Company
15 January 2010
NEWINCIncorporation