Background WavePink WaveYellow Wave

CIRCUL8 LIMITED (NI654505)

CIRCUL8 LIMITED (NI654505) is an active UK company. incorporated on 20 July 2018. with registered office in Coleraine. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). CIRCUL8 LIMITED has been registered for 7 years. Current directors include MCBURNEY, Cecil James, O'KANE, Cara Ann, ROSS, Brett Victor.

Company Number
NI654505
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 years
Address
56 Craigmore Road Garvagh, Coleraine, BT51 5HF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
MCBURNEY, Cecil James, O'KANE, Cara Ann, ROSS, Brett Victor
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCUL8 LIMITED

CIRCUL8 LIMITED is an active company incorporated on 20 July 2018 with the registered office located in Coleraine. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). CIRCUL8 LIMITED was registered 7 years ago.(SIC: 38210)

Status

active

Active since 7 years ago

Company No

NI654505

LTD Company

Age

7 Years

Incorporated 20 July 2018

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 30 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

56 Craigmore Road Garvagh Coleraine, BT51 5HF,

Timeline

22 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Share Issue
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Nov 22
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Cleared
May 23
Loan Cleared
May 23
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCBURNEY, Cecil James

Active
Garvagh, ColeraineBT51 5HF
Born March 1973
Director
Appointed 22 May 2023

O'KANE, Cara Ann

Active
Garvagh, ColeraineBT51 5HF
Born March 1972
Director
Appointed 22 May 2023

ROSS, Brett Victor

Active
Garvagh, ColeraineBT51 5HF
Born July 1969
Director
Appointed 20 Jul 2018

CLARKE, Graham Alan

Resigned
Melville Street, EdinburghEH3 7HA
Born June 1986
Director
Appointed 08 Sept 2020
Resigned 22 May 2023

FOX, Andrew Harvey

Resigned
Le Pollet, St Peter PortGY1 1WH
Born July 1978
Director
Appointed 08 Dec 2018
Resigned 30 Jun 2021

GRAHAM, Patrick

Resigned
Frederick Street, EdinburghEH2 1EX
Born January 1979
Director
Appointed 08 Dec 2018
Resigned 08 Sept 2020

MEREDITH, Jim

Resigned
Prestwick Road, BiddenhamMK40 4FH
Born August 1960
Director
Appointed 08 Dec 2018
Resigned 22 May 2023

Persons with significant control

7

1 Active
6 Ceased
Admiral Park, St Peter Port

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2023
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2018
Ceased 22 May 2023
Hirzel Street, St Peter PortGY1 3RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2018
Ceased 22 May 2023
Quastisky Building, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2018
Ceased 22 May 2023
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2018
Ceased 08 Dec 2018
Hirzel Street, GuernseyGY1 2NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2018
Ceased 08 Dec 2018

Mr Brett Victor Ross

Ceased
Garvagh, ColeraineBT51 5HF
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2018
Ceased 08 Dec 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 August 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
11 January 2019
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
11 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 January 2019
RESOLUTIONSResolutions
Resolution
9 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Incorporation Company
20 July 2018
NEWINCIncorporation