CIRCULAR RECOVERY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCIRCULAR RECOVERY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08560907
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CIRCULAR RECOVERY LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CIRCULAR RECOVERY LTD located?

    Registered Office Address
    Suite 8b, First Floor Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CIRCULAR RECOVERY LTD?

    Previous Company Names
    Company NameFromUntil
    ORAN RECOVERY LIMITEDJun 07, 2013Jun 07, 2013

    What are the latest accounts for CIRCULAR RECOVERY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for CIRCULAR RECOVERY LTD?

    Last Confirmation Statement Made Up ToJun 07, 2025
    Next Confirmation Statement DueJun 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2024
    OverdueNo

    What are the latest filings for CIRCULAR RECOVERY LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Office 2, First Floor 122 Union Street Dunstable Bedfordshire LU6 1HB England to Suite 8B, First Floor Aw House 6-8 Stuart Street Luton LU1 2SJ on Apr 10, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed oran recovery LIMITED\certificate issued on 13/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 13, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2025

    RES15

    Micro company accounts made up to May 31, 2024

    2 pagesAA

    Director's details changed for Mr Michael Murphy on Nov 10, 2024

    2 pagesCH01

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Suite 2a Crystal House New Bedford Road Luton LU1 1HS to Office 2, First Floor 122 Union Street Dunstable Bedfordshire LU6 1HB on May 13, 2019

    1 pagesAD01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 07, 2017 with no updates

    3 pagesCS01

    Notification of Michael Murphy as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to May 31, 2016

    3 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2016

    Statement of capital on Jul 11, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Annual return made up to Jun 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of CIRCULAR RECOVERY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Michael
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    England
    Director
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    England
    IrelandIrishBusiness Development Manager66958110003

    Who are the persons with significant control of CIRCULAR RECOVERY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Murphy
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    England
    Apr 06, 2016
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    England
    No
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0