Background WavePink WaveYellow Wave

NTM CIRCULAR SOLUTIONS LTD (12195229)

NTM CIRCULAR SOLUTIONS LTD (12195229) is an active UK company. incorporated on 9 September 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. NTM CIRCULAR SOLUTIONS LTD has been registered for 6 years. Current directors include MANN, Jack William, ROTHBUCHER-THOMAS, Natasha Ilse.

Company Number
12195229
Status
active
Type
ltd
Incorporated
9 September 2019
Age
6 years
Address
24 Hays Mews, London, W1J 5PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MANN, Jack William, ROTHBUCHER-THOMAS, Natasha Ilse
SIC Codes
70229, 71122, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTM CIRCULAR SOLUTIONS LTD

NTM CIRCULAR SOLUTIONS LTD is an active company incorporated on 9 September 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. NTM CIRCULAR SOLUTIONS LTD was registered 6 years ago.(SIC: 70229, 71122, 74901)

Status

active

Active since 6 years ago

Company No

12195229

LTD Company

Age

6 Years

Incorporated 9 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

24 Hays Mews London, W1J 5PY,

Previous Addresses

The Almshouse Weekley Kettering Northants NN16 9UW England
From: 10 January 2023To: 5 November 2025
The Coach House 6, the Green Creaton Northants NN6 8nd United Kingdom
From: 20 November 2020To: 10 January 2023
The Coach House, 6, the Green Creaton Northants NN6 8nd United Kingdom
From: 20 November 2020To: 20 November 2020
3, 39-41 Alderney Street London Westminster SW1V 4HH United Kingdom
From: 9 September 2019To: 20 November 2020
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Sept 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MANN, Jack William

Active
Imperial Square, LondonSW6 2AE
Born August 1982
Director
Appointed 09 Sept 2019

ROTHBUCHER-THOMAS, Natasha Ilse

Active
Hays Mews, LondonW1J 5PY
Born April 1983
Director
Appointed 09 Sept 2019

Persons with significant control

2

Miss Natasha Ilse Rothbucher-Thomas

Active
Hays Mews, LondonW1J 5PY
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2019

Mr Jack William Mann

Active
Imperial Square, LondonSW6 2AE
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

21

Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2020
PSC04Change of PSC Details
Incorporation Company
9 September 2019
NEWINCIncorporation