Background WavePink WaveYellow Wave

CIRCLETEK LTD (10528121)

CIRCLETEK LTD (10528121) is an active UK company. incorporated on 15 December 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CIRCLETEK LTD has been registered for 9 years. Current directors include SCHAPIRA, Chaim.

Company Number
10528121
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
36 Ravensdale Road, London, N16 6SH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SCHAPIRA, Chaim
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLETEK LTD

CIRCLETEK LTD is an active company incorporated on 15 December 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CIRCLETEK LTD was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10528121

LTD Company

Age

9 Years

Incorporated 15 December 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

FIXOO LTD
From: 15 December 2016To: 13 August 2018
Contact
Address

36 Ravensdale Road London, N16 6SH,

Previous Addresses

39 Castlewood Road London N16 6DL United Kingdom
From: 15 December 2016To: 16 December 2019
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Jun 22
New Owner
Jun 22
Owner Exit
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHAPIRA, Chaim

Active
Bethune Road, LondonN16 5EE
Born February 1994
Director
Appointed 21 Sept 2025

SCHAPIRA, Chaim

Resigned
Ravensdale Road, LondonN16 6SH
Born February 1994
Director
Appointed 15 Dec 2016
Resigned 30 Jul 2024

TEFF, Charles Isaac

Resigned
Ravensdale Road, LondonN16 6SH
Born May 1984
Director
Appointed 30 Jul 2024
Resigned 21 Sept 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Chaim Schapira

Active
Bethune Road, LondonN16 5EE
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2025

Mr Charles Teff

Ceased
Ravensdale Road, LondonN16 6SH
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2024
Ceased 21 Sept 2025

Chaim Schapira

Ceased
Ravensdale Road, LondonN16 6SH
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2022
Ceased 30 Jul 2024

Mr Shimon Yaacov Hambling

Ceased
Ravensdale Road, LondonN16 6SH
Born June 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2017
Ceased 01 May 2022

Chaim Schapira

Ceased
Castlewood Road, LondonN16 6DL
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
21 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2018
PSC04Change of PSC Details
Resolution
13 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 December 2016
NEWINCIncorporation