CIRCLE MIDCO 1 LIMITED

CIRCLE MIDCO 1 LIMITED

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

    Company NameCIRCLE MIDCO 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13438485
    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 CIRCLE MIDCO 1 LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is CIRCLE MIDCO 1 LIMITED located?

    Registered Office Address
    3rd Floor 2 Glass Wharf
    BS2 0EL Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CIRCLE MIDCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOOTCO 11 LIMITEDJun 04, 2021Jun 04, 2021

    What are the latest accounts for CIRCLE MIDCO 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2026
    Next Accounts Due OnJul 31, 2027
    Last Accounts
    Last Accounts Made Up ToOct 31, 2025

    What is the status of the latest confirmation statement for CIRCLE MIDCO 1 LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for CIRCLE MIDCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT England to 3rd Floor 2 Glass Wharf Bristol BS2 0EL on May 12, 2026

    1 pagesAD01

    Full accounts made up to Oct 31, 2025

    29 pagesAA

    Appointment of James Crawford as a director on Jan 12, 2026

    2 pagesAP01

    Termination of appointment of Daniel Guttridge as a director on Oct 31, 2025

    1 pagesTM01

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2024

    27 pagesAA

    Full accounts made up to Oct 31, 2023

    29 pagesAA

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Daniel Mucha as a director on Apr 09, 2024

    2 pagesAP01

    Termination of appointment of Graham Bell as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Simon James Perkins as a director on Nov 27, 2023

    2 pagesAP01

    Notification of Circle Topco Limited as a person with significant control on Jun 18, 2021

    2 pagesPSC02

    Cessation of Fis Nominee Limited as a person with significant control on Jun 18, 2021

    1 pagesPSC07

    Full accounts made up to Oct 31, 2022

    27 pagesAA

    Appointment of Niall Fraser Wass as a director on Jun 20, 2023

    2 pagesAP01

    Confirmation statement made on Jun 03, 2023 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Sep 30, 2022

    • Capital: GBP 3.00
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Sep 30, 2022

    • Capital: GBP 2
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 09, 2022Clarification A second filed SH01 was registered on 09/11/22

    Statement of capital following an allotment of shares on Sep 30, 2022

    • Capital: GBP 2
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-increase share capital 30/09/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from Coffin Mew Llp, 3rd Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT on Oct 16, 2022

    1 pagesAD01

    Confirmation statement made on Jun 03, 2022 with updates

    5 pagesCS01

    Second filing for the appointment of Mr Daniel Guttridge as a director

    3 pagesRP04AP01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of CIRCLE MIDCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, James
    2 Glass Wharf
    BS2 0EL Bristol
    3rd Floor
    United Kingdom
    Director
    2 Glass Wharf
    BS2 0EL Bristol
    3rd Floor
    United Kingdom
    United KingdomBritish345368840001
    MUCHA, Christopher Daniel
    2 Glass Wharf
    BS2 0EL Bristol
    3rd Floor
    United Kingdom
    Director
    2 Glass Wharf
    BS2 0EL Bristol
    3rd Floor
    United Kingdom
    United KingdomCzech245866390002
    PERKINS, Simon James
    Woods Way
    BN12 4QY Goring By Sea
    Mulberry House
    West Sussex
    United Kingdom
    Director
    Woods Way
    BN12 4QY Goring By Sea
    Mulberry House
    West Sussex
    United Kingdom
    EnglandBritish316403590001
    WASS, Niall Fraser
    2 Glass Wharf
    BS2 0EL Bristol
    3rd Floor
    United Kingdom
    Director
    2 Glass Wharf
    BS2 0EL Bristol
    3rd Floor
    United Kingdom
    FranceFrench310393700001
    BELL, Graham
    Senate Court
    Southernhay Gardens
    EX1 1NT Exeter
    Foot Anstey Llp
    England
    Director
    Senate Court
    Southernhay Gardens
    EX1 1NT Exeter
    Foot Anstey Llp
    England
    EnglandBritish284885520001
    GUTTRIDGE, Daniel
    Senate Court
    Southernhay Gardens
    EX1 1NT Exeter
    Foot Anstey Llp
    England
    Director
    Senate Court
    Southernhay Gardens
    EX1 1NT Exeter
    Foot Anstey Llp
    England
    EnglandBritish275839700001
    STANFORD, Susie Abigail
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Director
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    EnglandBritish279917780001

    Who are the persons with significant control of CIRCLE MIDCO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Senate Court
    Southernhay Gardens
    EX1 1NT Exeter
    Foot Anstey Llp
    England
    Jun 18, 2021
    Senate Court
    Southernhay Gardens
    EX1 1NT Exeter
    Foot Anstey Llp
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13435798
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Jun 04, 2021
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03630494
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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