Background WavePink WaveYellow Wave

CIRQLR GROUP LIMITED (14607026)

CIRQLR GROUP LIMITED (14607026) is an active UK company. incorporated on 20 January 2023. 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.. CIRQLR GROUP LIMITED has been registered for 3 years. Current directors include HORLER, Nicholas Wenham, LUSON, David James Hewling, MORAN, Enis and 1 others.

Company Number
14607026
Status
active
Type
ltd
Incorporated
20 January 2023
Age
3 years
Address
5th Floor 15 Golden Square, London, W1F 9JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HORLER, Nicholas Wenham, LUSON, David James Hewling, MORAN, Enis, PALMER-JONES, David Courtenay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRQLR GROUP LIMITED

CIRQLR GROUP LIMITED is an active company incorporated on 20 January 2023 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.. CIRQLR GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14607026

LTD Company

Age

3 Years

Incorporated 20 January 2023

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 11 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

ICON WASTE SOLUTIONS LIMITED
From: 20 January 2023To: 24 February 2023
Contact
Address

5th Floor 15 Golden Square London, W1F 9JG,

Timeline

17 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Share Issue
Feb 23
Director Joined
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Capital Update
Mar 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Mar 25
Funding Round
Apr 25
Director Joined
Mar 26
Loan Secured
Mar 26
9
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HORLER, Nicholas Wenham

Active
15 Golden Square, LondonW1F 9JG
Born February 1959
Director
Appointed 24 Feb 2026

LUSON, David James Hewling

Active
15 Golden Square, LondonW1F 9JG
Born August 1986
Director
Appointed 20 Jan 2023

MORAN, Enis

Active
15 Golden Square, LondonW1F 9JG
Born May 1984
Director
Appointed 07 Oct 2024

PALMER-JONES, David Courtenay

Active
15 Golden Square, LondonW1F 9JG
Born April 1963
Director
Appointed 24 Feb 2023

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 20 Jan 2023
Resigned 08 Jan 2024

LOGAN, Dermot Joseph

Resigned
15 Golden Square, LondonW1F 9JG
Born July 1972
Director
Appointed 25 Jul 2023
Resigned 14 Oct 2024

MORAN, Enis

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1984
Director
Appointed 20 Jan 2023
Resigned 11 Aug 2023

Persons with significant control

1

15 Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2025
AAAnnual Accounts
Change Person Director Company
15 October 2025
CH01Change of Director Details
Change Person Director Company
4 June 2025
CH01Change of Director Details
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
31 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 January 2024
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 July 2023
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
29 March 2023
SH19Statement of Capital
Legacy
29 March 2023
SH20SH20
Legacy
29 March 2023
CAP-SSCAP-SS
Resolution
29 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 March 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Memorandum Articles
10 March 2023
MAMA
Capital Name Of Class Of Shares
10 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 February 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
21 February 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
17 February 2023
RESOLUTIONSResolutions
Incorporation Company
20 January 2023
NEWINCIncorporation