CIRCULAR BENEFITS LTD

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

    Company NameCIRCULAR BENEFITS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13543898
    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 BENEFITS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CIRCULAR BENEFITS LTD located?

    Registered Office Address
    Riverside
    First Wood Street
    CW5 5EG Nantwich
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CIRCULAR BENEFITS LTD?

    Previous Company Names
    Company NameFromUntil
    SUREFIRE BENEFITS LTDAug 02, 2021Aug 02, 2021

    What are the latest accounts for CIRCULAR BENEFITS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

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

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for CIRCULAR BENEFITS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2024

    13 pagesAA

    Confirmation statement made on Aug 01, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    12 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Change of details for Mr Warren Lunt as a person with significant control on Nov 13, 2023

    2 pagesPSC04

    Notification of Richard Charles Rankin as a person with significant control on Nov 13, 2023

    2 pagesPSC01

    Notification of Jonathan Enver Emin as a person with significant control on Nov 13, 2023

    2 pagesPSC01

    Change of details for Mr Warren Lunt as a person with significant control on Nov 13, 2023

    2 pagesPSC04

    Termination of appointment of Stephen Andrew Butler as a director on Sep 13, 2023

    1 pagesTM01

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    12 pagesAA

    Confirmation statement made on Aug 01, 2022 with updates

    5 pagesCS01

    Registered office address changed from Stapeley House Lodge London Road Stapeley Nantwich CW5 7JW England to Riverside First Wood Street Nantwich CW5 5EG on Jan 04, 2022

    1 pagesAD01

    Certificate of change of name

    Company name changed surefire benefits LTD\certificate issued on 08/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 08, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 03, 2021

    RES15

    Statement of capital following an allotment of shares on Sep 21, 2021

    • Capital: GBP 400
    3 pagesSH01

    Appointment of Mr Stephen Andrew Butler as a director on Sep 21, 2021

    2 pagesAP01

    Appointment of Mr Jonathan Enver Emin as a director on Sep 21, 2021

    2 pagesAP01

    Appointment of Mr Richard Charles Rankin as a director on Sep 21, 2021

    2 pagesAP01

    Registered office address changed from 45 Pike House Road Eccleston St. Helens Merseyside WA10 5JZ United Kingdom to Stapeley House Lodge London Road Stapeley Nantwich CW5 7JW on Sep 21, 2021

    1 pagesAD01

    Incorporation

    38 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2021

    Statement of capital on Aug 02, 2021

    • Capital: GBP 100
    SH01

    Who are the officers of CIRCULAR BENEFITS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMIN, Jonathan Enver
    First Wood Street
    CW5 5EG Nantwich
    Riverside
    England
    Director
    First Wood Street
    CW5 5EG Nantwich
    Riverside
    England
    EnglandBritish112587060002
    LUNT, Warren
    Pike House Road
    Eccleston
    WA10 5JZ St. Helens
    45
    Merseyside
    United Kingdom
    Director
    Pike House Road
    Eccleston
    WA10 5JZ St. Helens
    45
    Merseyside
    United Kingdom
    EnglandBritish208996040002
    RANKIN, Richard Charles
    First Wood Street
    CW5 5EG Nantwich
    Riverside
    England
    Director
    First Wood Street
    CW5 5EG Nantwich
    Riverside
    England
    EnglandBritish98171160007
    BUTLER, Stephen Andrew
    First Wood Street
    CW5 5EG Nantwich
    Riverside
    England
    Director
    First Wood Street
    CW5 5EG Nantwich
    Riverside
    England
    EnglandBritish262751450001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Enver Emin
    First Wood Street
    CW5 5EG Nantwich
    Riverside
    England
    Nov 13, 2023
    First Wood Street
    CW5 5EG Nantwich
    Riverside
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Charles Rankin
    First Wood Street
    CW5 5EG Nantwich
    Riverside
    England
    Nov 13, 2023
    First Wood Street
    CW5 5EG Nantwich
    Riverside
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Warren Lunt
    First Wood Street
    CW5 5EG Nantwich
    Riverside
    England
    Aug 02, 2021
    First Wood Street
    CW5 5EG Nantwich
    Riverside
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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