Background WavePink WaveYellow Wave

CIRCULARITY CAPITAL (UK) LIMITED (09058562)

CIRCULARITY CAPITAL (UK) LIMITED (09058562) is an active UK company. incorporated on 27 May 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. CIRCULARITY CAPITAL (UK) LIMITED has been registered for 11 years. Current directors include BUTTERWORTH, James Cameron, NOLAN, Ian Michael, SHANNON, Andrew James Mciver.

Company Number
09058562
Status
active
Type
ltd
Incorporated
27 May 2014
Age
11 years
Address
One, London, EC4M 7WS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BUTTERWORTH, James Cameron, NOLAN, Ian Michael, SHANNON, Andrew James Mciver
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCULARITY CAPITAL (UK) LIMITED

CIRCULARITY CAPITAL (UK) LIMITED is an active company incorporated on 27 May 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. CIRCULARITY CAPITAL (UK) LIMITED was registered 11 years ago.(SIC: 64303)

Status

active

Active since 11 years ago

Company No

09058562

LTD Company

Age

11 Years

Incorporated 27 May 2014

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 24 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

One Fleet Place London, EC4M 7WS,

Previous Addresses

One London Wall London EC2Y 5AB
From: 19 January 2017To: 23 February 2018
Willow House York Road Boroughbridge York YO51 9EW England
From: 7 January 2016To: 19 January 2017
The Old Dairy Hever Lane Hever Edenbridge Kent TN8 7ET
From: 27 May 2014To: 7 January 2016
Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Feb 16
Director Joined
May 24
Director Left
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUTTERWORTH, James Cameron

Active
4 Charlotte Lane, EdinburghEH2 4QZ
Born September 1978
Director
Appointed 27 May 2014

NOLAN, Ian Michael

Active
Fleet Place, LondonEC4M 7WS
Born August 1963
Director
Appointed 24 May 2024

SHANNON, Andrew James Mciver

Active
4 Charlotte Lane, EdinburghEH2 4QZ
Born December 1979
Director
Appointed 27 May 2014

MOWAT, David James

Resigned
Charlotte Square, EdinburghEH2 4DF
Born February 1970
Director
Appointed 01 Sept 2015
Resigned 10 Feb 2025

Persons with significant control

1

London Wall, LondonEC2Y 5AB

Nature of Control

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

Filing History

43

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
8 June 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
8 June 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
8 June 2021
AAMDAAMD
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Incorporation Company
27 May 2014
NEWINCIncorporation