Background WavePink WaveYellow Wave

FULL CIRCLE CORPORATE COMMUNICATIONS LIMITED (09213594)

FULL CIRCLE CORPORATE COMMUNICATIONS LIMITED (09213594) is an active UK company. incorporated on 11 September 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. FULL CIRCLE CORPORATE COMMUNICATIONS LIMITED has been registered for 11 years. Current directors include BEASLEY, Matthew James, PLANK, Kirsty, SMITH, Matthew Brian and 1 others.

Company Number
09213594
Status
active
Type
ltd
Incorporated
11 September 2014
Age
11 years
Address
Unit 4 11.29 Fashion Street, London, E1 6PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BEASLEY, Matthew James, PLANK, Kirsty, SMITH, Matthew Brian, WIGGINS, Martin Roger
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULL CIRCLE CORPORATE COMMUNICATIONS LIMITED

FULL CIRCLE CORPORATE COMMUNICATIONS LIMITED is an active company incorporated on 11 September 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. FULL CIRCLE CORPORATE COMMUNICATIONS LIMITED was registered 11 years ago.(SIC: 70210)

Status

active

Active since 11 years ago

Company No

09213594

LTD Company

Age

11 Years

Incorporated 11 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Unit 4 11.29 Fashion Street London, E1 6PX,

Previous Addresses

11-29 Fashion Street Unit 4 London E1 6PX England
From: 6 June 2022To: 6 June 2022
11-29 Unit 4 11-29 Fashion Street London E1 6PX England
From: 6 June 2022To: 6 June 2022
5 London Wall Buildings London EC2M 5NS
From: 11 September 2014To: 6 June 2022
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BEASLEY, Matthew James

Active
11.29 Fashion Street, LondonE1 6PX
Born November 1973
Director
Appointed 01 Jan 2025

PLANK, Kirsty

Active
11.29 Fashion Street, LondonE1 6PX
Born July 1986
Director
Appointed 01 Jan 2025

SMITH, Matthew Brian

Active
11.29 Fashion Street, LondonE1 6PX
Born April 1970
Director
Appointed 01 Jul 2021

WIGGINS, Martin Roger

Active
11.29 Fashion Street, LondonE1 6PX
Born December 1965
Director
Appointed 30 Sept 2020

HAYES, Simon Nicholas

Resigned
Bramford Road, LondonSW18 1AP
Born March 1962
Director
Appointed 11 Sept 2014
Resigned 30 Sept 2015

HUXLEY, Mark Norman

Resigned
Parklands, BillericayCM11 1AS
Born May 1960
Director
Appointed 11 Sept 2014
Resigned 31 Dec 2017

JOHNSON, Neil Gavin

Resigned
Waldegrave Road, LondonSE19 2AL
Born May 1963
Director
Appointed 11 Sept 2014
Resigned 01 Jul 2021

WIGGINS, Martin Roger

Resigned
London Wall Buildings, LondonEC2M 5NS
Born December 1965
Director
Appointed 16 Dec 2015
Resigned 30 Sept 2016

WISE, Alex John James

Resigned
London Wall Buildings, LondonEC2M 5NS
Born November 1962
Director
Appointed 01 Oct 2016
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
London Wall Buildings, LondonEC2M 5NS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Oct 2018

Mr Mark Norman Huxley

Ceased
London Wall Buildings, LondonEC2M 5NS
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 01 Sept 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Incorporation Company
11 September 2014
NEWINCIncorporation