Background WavePink WaveYellow Wave

CIRCTEC KNOWLEDGE LTD. (10420216)

CIRCTEC KNOWLEDGE LTD. (10420216) is an active UK company. incorporated on 11 October 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CIRCTEC KNOWLEDGE LTD. has been registered for 9 years. Current directors include HARPER, Robert David, TIMPANY, Edward Allen.

Company Number
10420216
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
First Floor, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HARPER, Robert David, TIMPANY, Edward Allen
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCTEC KNOWLEDGE LTD.

CIRCTEC KNOWLEDGE LTD. is an active company incorporated on 11 October 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CIRCTEC KNOWLEDGE LTD. was registered 9 years ago.(SIC: 32990)

Status

active

Active since 9 years ago

Company No

10420216

LTD Company

Age

9 Years

Incorporated 11 October 2016

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 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

YANCHEP TECHNOLOGY LIMITED
From: 25 July 2018To: 21 April 2021
EUROECOFUELS LIMITED
From: 11 October 2016To: 25 July 2018
Contact
Address

First Floor 85 Great Portland Street London, W1W 7LT,

Previous Addresses

PO Box 4385 10420216 - Companies House Default Address Cardiff CF14 8LH
From: 3 September 2018To: 12 October 2023
5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU United Kingdom
From: 5 April 2018To: 3 September 2018
5 Taplins Court Church Lane Hartley Wintney Hook Hants RG27 8XU United Kingdom
From: 5 April 2018To: 5 April 2018
Taplins Court Church Lane Hartley Wintney Hook RG27 8XU United Kingdom
From: 11 October 2016To: 5 April 2018
Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Oct 17
Director Joined
Jul 18
Owner Exit
Apr 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HARPER, Robert David

Active
85 Great Portland Street, LondonW1W 7LT
Born April 1978
Director
Appointed 13 Jul 2018

TIMPANY, Edward Allen

Active
85 Great Portland Street, LondonW1W 7LT
Born May 1956
Director
Appointed 11 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
85 Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018

Mr Edward Allen Timpany

Ceased
Hazeley Heath, Hartley WintneyRG27 8LT
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
17 August 2023
RP05RP05
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Resolution
21 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2020
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
22 April 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Resolution
25 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Incorporation Company
11 October 2016
NEWINCIncorporation