Background WavePink WaveYellow Wave

CIRCULOR LTD (11067668)

CIRCULOR LTD (11067668) is an active UK company. incorporated on 16 November 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CIRCULOR LTD has been registered for 8 years. Current directors include PALMER, Giles John.

Company Number
11067668
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
Aircraft Factory, London, W6 0LE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PALMER, Giles John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCULOR LTD

CIRCULOR LTD is an active company incorporated on 16 November 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CIRCULOR LTD was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11067668

LTD Company

Age

8 Years

Incorporated 16 November 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

1 month overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 February 2026 (3 months ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (4 months ago)
Submitted on 20 January 2026 (4 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Aircraft Factory 100 Cambridge Grove London, W6 0LE,

Previous Addresses

142 Cromwell Road Cromwell Road London SW7 4EF United Kingdom
From: 16 November 2017To: 30 September 2021
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jan 18
Director Left
Jun 18
Director Joined
Aug 18
Funding Round
Nov 18
Director Left
Dec 18
Share Issue
Mar 19
Director Joined
Apr 19
Director Left
Jan 22
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PALMER, Giles John

Active
100 Cambridge Grove, LondonW6 0LE
Born October 1968
Director
Appointed 23 Nov 2025

HARRIS, Simon David

Resigned
Cromwell Road, LondonSW7 4EF
Secretary
Appointed 27 Jan 2019
Resigned 22 Mar 2019

BROPHY, Ben Sheamus

Resigned
Cromwell Road, LondonSW7 4EF
Born October 1982
Director
Appointed 15 Jan 2018
Resigned 15 Jun 2018

JOHNSON, Veera Venkata Sathyavathi

Resigned
100 Cambridge Grove, LondonW6 0LE
Born August 1965
Director
Appointed 17 Apr 2019
Resigned 23 Dec 2021

JOHNSON, Veera Venkata Sathyavathi

Resigned
Cromwell Road, LondonSW7 4EF
Born August 1965
Director
Appointed 30 Jul 2018
Resigned 20 Dec 2018

JOHNSON-POENSGEN, Douglas Howard

Resigned
100 Cambridge Grove, LondonW6 0LE
Born May 1969
Director
Appointed 16 Nov 2017
Resigned 23 Nov 2025

Persons with significant control

1

Mr Douglas Howard Johnson-Poensgen

Active
100 Cambridge Grove, LondonW6 0LE
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts Amended With Accounts Type Small
17 February 2026
AAMDAAMD
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Capital Alter Shares Subdivision
1 April 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Resolution
18 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2017
NEWINCIncorporation