Background WavePink WaveYellow Wave

CIRCTEC LTD. (11469773)

CIRCTEC LTD. (11469773) is an active UK company. incorporated on 18 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CIRCTEC LTD. has been registered for 7 years. Current directors include HARPER, Robert David, LEENHOUTS, Williem Pieter, MEHTA, Chetan and 3 others.

Company Number
11469773
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
First Floor, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARPER, Robert David, LEENHOUTS, Williem Pieter, MEHTA, Chetan, MORRIS, David Daniel, SPOHR, Anders, TIMPANY, Edward Allen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCTEC LTD.

CIRCTEC LTD. is an active company incorporated on 18 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CIRCTEC LTD. was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11469773

LTD Company

Age

7 Years

Incorporated 18 July 2018

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 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

YANCHEP HOLDINGS LIMITED
From: 18 July 2018To: 21 April 2021
Contact
Address

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

Previous Addresses

PO Box 4385 11469773 - Companies House Default Address Cardiff CF14 8LH
From: 10 September 2018To: 12 October 2023
5 Taplins Court Church Lane Hartley Witney Hook Hampshire RG27 8XU England
From: 18 July 2018To: 10 September 2018
Timeline

47 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
Sept 19
Funding Round
Sept 19
Loan Secured
Sept 19
Director Left
Oct 19
Loan Secured
Jan 20
Director Joined
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
May 21
Funding Round
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Loan Cleared
Feb 23
New Owner
Jun 23
Funding Round
Sept 23
Director Left
Oct 23
Loan Secured
Nov 23
Director Joined
Feb 24
Funding Round
Feb 24
Loan Cleared
Apr 24
Director Left
May 24
Funding Round
May 24
Funding Round
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Mar 25
Director Joined
Jun 25
Funding Round
Oct 25
Funding Round
Jan 26
27
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

HARPER, Robert David

Active
85 Great Portland Street, LondonW1W 7LT
Born April 1978
Director
Appointed 18 Jul 2018

LEENHOUTS, Williem Pieter

Active
85 Great Portland Street, LondonW1W 7LT
Born September 1963
Director
Appointed 01 Jun 2025

MEHTA, Chetan

Active
Esplanaden, Copenhagen K
Born July 1986
Director
Appointed 01 May 2024

MORRIS, David Daniel

Active
85 Great Portland Street, LondonW1W 7LT
Born July 1969
Director
Appointed 06 Oct 2020

SPOHR, Anders

Active
Havnevej 19, Hellerup
Born December 1969
Director
Appointed 16 Feb 2024

TIMPANY, Edward Allen

Active
85 Great Portland Street, LondonW1W 7LT
Born May 1956
Director
Appointed 18 Jul 2018

BRUCKNER, Christian Franz

Resigned
85 Great Portland Street, LondonW1W 7LT
Born February 1971
Director
Appointed 06 Oct 2020
Resigned 01 May 2024

MCALEESE, Christopher John

Resigned
LondonW1W 7LT
Born April 1964
Director
Appointed 20 Aug 2020
Resigned 11 Feb 2022

SINT NICOLAAS, Leonard Rien

Resigned
LondonW1W 7LT
Born December 1964
Director
Appointed 18 Jul 2018
Resigned 23 Sept 2019

VOELKER, Heiko

Resigned
85 Great Portland Street, LondonW1W 7LT
Born December 1962
Director
Appointed 11 Feb 2022
Resigned 25 Sept 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Haim Judah Michael Levy

Ceased
85 Great Portland Street, LondonW1W 7LT
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Jun 2022
Ceased 01 May 2024

Mr Edward Allen Timpany

Ceased
85 Great Portland Street, LondonW1W 7LT
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2018
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

105

Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 June 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 June 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 June 2024
RP04SH01RP04SH01
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Memorandum Articles
22 May 2024
MAMA
Notification Of A Person With Significant Control Statement
20 May 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Resolution
6 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
20 February 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Default Companies House Registered Office Address Applied
17 August 2023
RP05RP05
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 June 2023
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
27 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Resolution
14 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Resolution
5 May 2021
RESOLUTIONSResolutions
Resolution
5 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Resolution
21 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Resolution
16 September 2020
RESOLUTIONSResolutions
Memorandum Articles
16 September 2020
MAMA
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Change To A Person With Significant Control
6 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2019
CH01Change of Director Details
Capital Allotment Shares
6 January 2019
SH01Allotment of Shares
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
10 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Incorporation Company
18 July 2018
NEWINCIncorporation