Background WavePink WaveYellow Wave

ARNOLD CIRCUS LTD (08809057)

ARNOLD CIRCUS LTD (08809057) is an active UK company. incorporated on 10 December 2013. with registered office in Bishops Castle. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. ARNOLD CIRCUS LTD has been registered for 12 years. Current directors include MOORES, Diana Gloria Isolde Rose, MOORES, James Cecil Scott.

Company Number
08809057
Status
active
Type
ltd
Incorporated
10 December 2013
Age
12 years
Address
Linley Hall, Bishops Castle, SY9 5HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MOORES, Diana Gloria Isolde Rose, MOORES, James Cecil Scott
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNOLD CIRCUS LTD

ARNOLD CIRCUS LTD is an active company incorporated on 10 December 2013 with the registered office located in Bishops Castle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. ARNOLD CIRCUS LTD was registered 12 years ago.(SIC: 56101, 56302)

Status

active

Active since 12 years ago

Company No

08809057

LTD Company

Age

12 Years

Incorporated 10 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 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 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

BRABCO 1329 LIMITED
From: 10 December 2013To: 16 June 2014
Contact
Address

Linley Hall Linley Bishops Castle, SY9 5HL,

Previous Addresses

Linley Hill Linley Bishops Castle Shropshire SY9 5HL England
From: 29 April 2024To: 29 April 2024
Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL England
From: 16 March 2022To: 29 April 2024
6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ England
From: 19 October 2018To: 16 March 2022
C/O Bw Macfarlanes Castle Chambers 43 Castle Street Liverpool L2 9SH
From: 16 June 2014To: 19 October 2018
Third Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom
From: 10 December 2013To: 16 June 2014
Timeline

6 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOORES, Diana Gloria Isolde Rose

Active
Linley, Bishops CastleSY9 5HL
Born August 1981
Director
Appointed 02 Jun 2021

MOORES, James Cecil Scott

Active
Linley, Bishops CastleSY9 5HL
Born March 1962
Director
Appointed 13 Jun 2014

O'MAHONY, Andrew James

Resigned
Exchange Flags, LiverpoolL2 3YL
Born June 1971
Director
Appointed 10 Dec 2013
Resigned 13 Jun 2014

BRABNERS DIRECTORS LIMITED

Resigned
Exchange Flags, LiverpoolL2 3YL
Corporate director
Appointed 10 Dec 2013
Resigned 13 Jun 2014

Persons with significant control

1

James Cecil Scott Moores

Active
Linley, Bishops CastleSY9 5HL
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
21 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 August 2021
MAMA
Resolution
21 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Resolution
26 June 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Incorporation Company
10 December 2013
NEWINCIncorporation