Background WavePink WaveYellow Wave

CIRCLELOOP LIMITED (11056242)

CIRCLELOOP LIMITED (11056242) is an active UK company. incorporated on 9 November 2017. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CIRCLELOOP LIMITED has been registered for 8 years. Current directors include MAHER, Paul, WILLIAMS, David John.

Company Number
11056242
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
Arbeta, Manchester, M40 5BP
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MAHER, Paul, WILLIAMS, David John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLELOOP LIMITED

CIRCLELOOP LIMITED is an active company incorporated on 9 November 2017 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CIRCLELOOP LIMITED was registered 8 years ago.(SIC: 61900)

Status

active

Active since 8 years ago

Company No

11056242

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

CLOUDTALK TELECOM LIMITED
From: 9 November 2017To: 7 May 2020
Contact
Address

Arbeta 11 Northampton Road Manchester, M40 5BP,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 10 October 2022To: 11 February 2026
5 Fleet Place London EC4M 7rd England
From: 5 March 2021To: 10 October 2022
C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT England
From: 9 November 2017To: 5 March 2021
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Apr 25
Director Left
Apr 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MATZOPOULOS, Rachael Alexandra

Active
11 Northampton Road, ManchesterM40 5BP
Secretary
Appointed 31 Mar 2023

MAHER, Paul

Active
11 Northampton Road, ManchesterM40 5BP
Born June 1976
Director
Appointed 05 Jun 2024

WILLIAMS, David John

Active
11 Northampton Road, ManchesterM40 5BP
Born September 1986
Director
Appointed 31 Mar 2023

BELSHAW, Andrew Scott James

Resigned
52 Lime Street, LondonEC3M 7AF
Born July 1974
Director
Appointed 03 Mar 2021
Resigned 05 Jun 2024

CASTELL, William Thomas

Resigned
11 Northampton Road, ManchesterM40 5BP
Born September 1978
Director
Appointed 05 Jun 2024
Resigned 31 Mar 2026

GODDARD, Malcolm Charles

Resigned
52 Lime Street, LondonEC3M 7AF
Born September 1956
Director
Appointed 03 Mar 2021
Resigned 31 Mar 2023

HAGUE, David Stephen

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1983
Director
Appointed 09 Nov 2017
Resigned 03 Mar 2021

HANSON, Damian Michael

Resigned
52 Lime Street, LondonEC3M 7AF
Born November 1979
Director
Appointed 09 Nov 2017
Resigned 22 May 2024

TAYLOR, Andrew George

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1968
Director
Appointed 03 Mar 2021
Resigned 04 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024
52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Resolution
7 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Incorporation Company
9 November 2017
NEWINCIncorporation