Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTROL CIRCLE LIMITED
Company Information for

CONTROL CIRCLE LIMITED

LINDRED HOUSE 20 LINDRED ROAD, BRIERFIELD, NELSON, BB9 5SR,
Company Registration Number
03976019
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Control Circle Ltd
CONTROL CIRCLE LIMITED was founded on 2000-04-18 and has its registered office in Nelson. The organisation's status is listed as "Active - Proposal to Strike off". Control Circle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONTROL CIRCLE LIMITED
 
Legal Registered Office
LINDRED HOUSE 20 LINDRED ROAD
BRIERFIELD
NELSON
BB9 5SR
Other companies in SW11
 
Previous Names
CAR PARK LIMITED08/02/2005
Filing Information
Company Number 03976019
Company ID Number 03976019
Date formed 2000-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-08 07:24:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTROL CIRCLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONTROL CIRCLE LIMITED
The following companies were found which have the same name as CONTROL CIRCLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTROL CIRCLE PTE. LTD. MAXWELL ROAD Singapore 069113 Dissolved Company formed on the 2011-01-27
CONTROL CIRCLE, LLC 5489 WILES RD STE 303 COCONUT CREEK FL 33073 Inactive Company formed on the 2008-07-29
CONTROL CIRCLE LIMITED Singapore Active Company formed on the 2011-01-27

Company Officers of CONTROL CIRCLE LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEWIS MCGLENNON
Company Secretary 2016-12-23
NEIL KEITH MULLER
Director 2016-12-23
STEPHEN ALAN SMITH
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN PETER GRIGGS
Director 2017-07-05 2017-10-31
MATTHEW ROBINSON RILEY
Director 2016-12-23 2017-10-24
GAVIN PETER GRIGGS
Company Secretary 2014-01-23 2016-12-23
GAVIN PETER GRIGGS
Director 2014-01-23 2016-12-23
JAMES DAVID GEORGE MURRAY
Director 2016-03-11 2016-12-23
MARK RICHARD QUARTERMAINE
Director 2016-03-11 2016-12-23
CHRISTOPHER MARTIN HUGGETT
Director 2014-01-23 2016-03-11
EDWARD JOHN MARSTON SPURRIER
Director 2014-01-23 2015-09-30
SIMON GREGORY JOHN HANCOCK
Company Secretary 2001-03-12 2014-01-23
CARMEN CHRISTINE CAREY
Director 2011-01-28 2014-01-23
SIMON GREGORY JOHN HANCOCK
Director 2005-04-04 2014-01-23
SIMON JOHN HANSFORD
Director 2012-02-27 2014-01-23
BILL JOSS
Director 2010-07-07 2014-01-23
DAMIAN FOSTER HENRY WESTLEY MILKINS
Director 2001-03-12 2014-01-23
ANDREW STUART WEIR PATERSON
Director 2010-02-23 2014-01-23
COLIN JOHN TENWICK
Director 2013-01-21 2014-01-23
RICHARD HUGH JONES
Director 2010-02-23 2013-04-01
SIMON GREGORY JOHN HANCOCK
Director 2001-03-12 2003-10-20
TIMOTHY JAMES HAMMOND
Director 2000-04-18 2001-03-14
CHRISTOPHER JAMES PATTON
Director 2000-04-18 2001-03-14
CHRISTOPHER JAMES PATTON
Company Secretary 2000-04-18 2001-03-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-04-18 2000-04-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-04-18 2000-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL KEITH MULLER DAISY DATA SOLUTIONS LIMITED Director 2017-10-24 CURRENT 2003-06-04 Active - Proposal to Strike off
NEIL KEITH MULLER MOCO COMMUNICATIONS LIMITED Director 2017-10-24 CURRENT 1985-02-05 Active - Proposal to Strike off
NEIL KEITH MULLER VIALTUS LIMITED Director 2017-10-24 CURRENT 1994-03-23 Active - Proposal to Strike off
NEIL KEITH MULLER DAMOVO UK LIMITED Director 2017-10-24 CURRENT 1996-03-18 Active - Proposal to Strike off
NEIL KEITH MULLER NETWORK EUROPE GROUP LIMITED Director 2017-10-24 CURRENT 1997-11-11 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY DISTRIBUTION LIMITED Director 2017-10-24 CURRENT 1998-02-19 Active - Proposal to Strike off
NEIL KEITH MULLER GX NETWORKS UK LIMITED Director 2017-10-24 CURRENT 1998-06-19 Active - Proposal to Strike off
NEIL KEITH MULLER CIX HOLDINGS LIMITED Director 2017-10-24 CURRENT 2003-05-30 Active - Proposal to Strike off
NEIL KEITH MULLER PHOENIX IT SERVICES LIMITED Director 2017-10-24 CURRENT 2003-07-03 Active - Proposal to Strike off
NEIL KEITH MULLER SINGLE SOURCE COMPUTER SERVICES UK LIMITED Director 2017-10-24 CURRENT 2005-05-19 Active - Proposal to Strike off
NEIL KEITH MULLER BNS TELECOM GROUP LIMITED Director 2017-10-24 CURRENT 2005-08-01 Active - Proposal to Strike off
NEIL KEITH MULLER GENESIS MOBILE COMMUNICATIONS LIMITED Director 2017-10-24 CURRENT 2007-05-30 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY DIGITAL LIMITED Director 2017-10-24 CURRENT 2008-12-18 Active - Proposal to Strike off
NEIL KEITH MULLER VIALTUS HOLDINGS LIMITED Director 2017-10-24 CURRENT 2009-05-13 Active - Proposal to Strike off
NEIL KEITH MULLER BNS MOBILE LIMITED Director 2017-10-24 CURRENT 2009-06-30 Active - Proposal to Strike off
NEIL KEITH MULLER MOCO TELECOM LIMITED Director 2017-10-24 CURRENT 2009-07-07 Active - Proposal to Strike off
NEIL KEITH MULLER INFINICOM COMMUNICATIONS LIMITED Director 2017-10-24 CURRENT 2011-02-04 Active - Proposal to Strike off
NEIL KEITH MULLER SCT INVESTMENTS LTD Director 2017-10-24 CURRENT 2013-04-18 Active - Proposal to Strike off
NEIL KEITH MULLER BES TELECOM LTD Director 2017-10-24 CURRENT 2013-03-19 Dissolved 2018-05-08
NEIL KEITH MULLER DAISY SURGERY LINE LIMITED Director 2017-10-24 CURRENT 1992-04-22 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY DATA CENTRE SOLUTIONS LIMITED Director 2017-10-24 CURRENT 2012-09-06 Active
NEIL KEITH MULLER ALLVOTEC TRADING LIMITED Director 2017-10-24 CURRENT 2014-07-02 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY FINCO LIMITED Director 2017-10-24 CURRENT 2014-09-04 Active
NEIL KEITH MULLER DAISY PIKCO LIMITED Director 2017-10-24 CURRENT 2014-09-04 Active
NEIL KEITH MULLER ALTERNATIVE CLOUD SERVICES LTD Director 2016-12-23 CURRENT 2013-07-23 Active - Proposal to Strike off
NEIL KEITH MULLER ECHO COMMUNICATIONS LIMITED Director 2016-12-23 CURRENT 1981-08-06 Dissolved 2018-05-08
NEIL KEITH MULLER ALTERNATIVE NETWORKS LIMITED Director 2016-12-23 CURRENT 2002-05-20 Active - Proposal to Strike off
NEIL KEITH MULLER GIACOM (PLATFORMS) LIMITED Director 2016-12-23 CURRENT 2005-04-15 Active
NEIL KEITH MULLER DAISY INTERMEDIATE HOLDINGS LIMITED Director 2016-09-08 CURRENT 2013-02-01 Active
NEIL KEITH MULLER DAISY IT MANAGED SERVICES LIMITED Director 2015-07-16 CURRENT 1986-01-29 Active
NEIL KEITH MULLER DAISY COMPUTER GROUP LIMITED Director 2015-07-16 CURRENT 1995-11-30 Active
NEIL KEITH MULLER DAISY DISTRIBUTION LIMITED Director 2015-07-16 CURRENT 2003-12-05 Active - Proposal to Strike off
NEIL KEITH MULLER DIGITAL WHOLESALE SERVICES LIMITED Director 2015-07-16 CURRENT 2009-10-07 Active - Proposal to Strike off
NEIL KEITH MULLER DAISY TELECOMS 1 LIMITED Director 2015-02-27 CURRENT 1998-05-11 Active
NEIL KEITH MULLER GIACOM (WORLDWIDE) LIMITED Director 2015-02-27 CURRENT 2001-09-19 Active
NEIL KEITH MULLER MANAGED COMMUNICATIONS LTD Director 2015-02-27 CURRENT 2005-12-20 Dissolved 2018-05-22
NEIL KEITH MULLER FLEUR TELECOM LIMITED Director 2015-02-27 CURRENT 2014-12-17 Active
STEPHEN ALAN SMITH DV02 LIMITED Director 2018-06-19 CURRENT 2002-06-25 Active - Proposal to Strike off
STEPHEN ALAN SMITH VOICE MOBILE LIMITED Director 2018-06-15 CURRENT 2000-11-22 Active
STEPHEN ALAN SMITH VOICE HOLDINGS LIMITED Director 2018-06-15 CURRENT 2000-12-04 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY UPDATA COMMUNICATIONS LIMITED Director 2017-11-14 CURRENT 2012-11-27 Active
STEPHEN ALAN SMITH BES TELECOM LTD Director 2017-08-02 CURRENT 2013-03-19 Dissolved 2018-05-08
STEPHEN ALAN SMITH SCT INVESTMENTS LTD Director 2017-04-01 CURRENT 2013-04-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALTERNATIVE CLOUD SERVICES LTD Director 2016-12-23 CURRENT 2013-07-23 Active - Proposal to Strike off
STEPHEN ALAN SMITH ECHO COMMUNICATIONS LIMITED Director 2016-12-23 CURRENT 1981-08-06 Dissolved 2018-05-08
STEPHEN ALAN SMITH ALTERNATIVE NETWORKS LIMITED Director 2016-12-23 CURRENT 2002-05-20 Active - Proposal to Strike off
STEPHEN ALAN SMITH GIACOM (PLATFORMS) LIMITED Director 2016-12-23 CURRENT 2005-04-15 Active
STEPHEN ALAN SMITH SCALABLE COMMUNICATIONS LIMITED Director 2016-12-23 CURRENT 1997-09-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY CORPORATE SERVICES TRADING LIMITED Director 2016-12-23 CURRENT 1994-01-17 Active
STEPHEN ALAN SMITH DAISY LOCAL BUSINESS LIMITED Director 2016-08-25 CURRENT 2014-07-11 Active
STEPHEN ALAN SMITH DAISY IT MANAGED SERVICES LIMITED Director 2015-07-16 CURRENT 1986-01-29 Active
STEPHEN ALAN SMITH DAISY COMPUTER GROUP LIMITED Director 2015-07-16 CURRENT 1995-11-30 Active
STEPHEN ALAN SMITH DAISY DISTRIBUTION LIMITED Director 2015-07-16 CURRENT 2003-12-05 Active - Proposal to Strike off
STEPHEN ALAN SMITH DIGITAL WHOLESALE SERVICES LIMITED Director 2015-07-16 CURRENT 2009-10-07 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY WHOLESALE LIMITED Director 2015-07-16 CURRENT 1991-05-14 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED Director 2015-07-16 CURRENT 1992-11-06 Active
STEPHEN ALAN SMITH NETWORK DISASTER RECOVERY LIMITED Director 2015-07-16 CURRENT 1993-01-25 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT GROUP LIMITED Director 2015-07-16 CURRENT 1997-12-04 Active
STEPHEN ALAN SMITH 9K GROUP LIMITED Director 2015-07-16 CURRENT 1999-11-26 Active - Proposal to Strike off
STEPHEN ALAN SMITH PHOENIX IT TRUSTEES LIMITED Director 2015-07-16 CURRENT 2006-10-31 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT SERVICES LIMITED Director 2015-07-16 CURRENT 2009-05-15 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT CONTINUITY CONSULTING LIMITED Director 2015-07-16 CURRENT 2009-12-16 Active - Proposal to Strike off
STEPHEN ALAN SMITH CRIFFEL MICRO BUSINESS SYSTEMS LIMITED Director 2015-07-16 CURRENT 1985-05-22 Active - Proposal to Strike off
STEPHEN ALAN SMITH TREND NETWORK SERVICES Director 2015-07-16 CURRENT 1972-04-12 Active - Proposal to Strike off
STEPHEN ALAN SMITH CLOUDSURE LIMITED Director 2015-07-16 CURRENT 1979-05-16 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALLVOTEC LIMITED Director 2015-07-16 CURRENT 1979-12-11 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY WORLDWIDE LIMITED Director 2015-07-16 CURRENT 2000-10-10 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY IT SHARED SERVICES LIMITED Director 2015-07-16 CURRENT 2013-04-08 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY CORPORATE SERVICES LIMITED Director 2015-01-29 CURRENT 2001-02-23 Active - Proposal to Strike off
STEPHEN ALAN SMITH FLEUR TELECOM LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
STEPHEN ALAN SMITH ALLVOTEC TRADING LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY TELECOMS 1 LIMITED Director 2014-05-31 CURRENT 1998-05-11 Active
STEPHEN ALAN SMITH ABSE LIMITED Director 2014-02-16 CURRENT 2001-07-13 Active - Proposal to Strike off
STEPHEN ALAN SMITH PHOENIX IT SERVICES LIMITED Director 2013-10-26 CURRENT 2003-07-03 Active - Proposal to Strike off
STEPHEN ALAN SMITH SINGLE SOURCE COMPUTER SERVICES UK LIMITED Director 2013-10-26 CURRENT 2005-05-19 Active - Proposal to Strike off
STEPHEN ALAN SMITH ALLVOTEC SERVICES LIMITED Director 2013-10-26 CURRENT 1994-02-14 Active - Proposal to Strike off
STEPHEN ALAN SMITH MURPHX INNOVATIVE SOLUTIONS LIMITED Director 2013-10-26 CURRENT 1994-02-14 Active
STEPHEN ALAN SMITH MOCO COMMUNICATIONS LIMITED Director 2013-06-26 CURRENT 1985-02-05 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY DISTRIBUTION LIMITED Director 2013-06-26 CURRENT 1998-02-19 Active - Proposal to Strike off
STEPHEN ALAN SMITH MOCO TELECOM LIMITED Director 2013-06-26 CURRENT 2009-07-07 Active - Proposal to Strike off
STEPHEN ALAN SMITH INTRIKA LIMITED Director 2013-06-05 CURRENT 2013-05-28 Dissolved 2014-01-28
STEPHEN ALAN SMITH DAISY DATA CENTRE SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2012-09-06 Active
STEPHEN ALAN SMITH DAISY INTERMEDIATE HOLDINGS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
STEPHEN ALAN SMITH PREMIER CHOICE COMMUNICATIONS LIMITED Director 2013-01-31 CURRENT 2008-12-10 Active
STEPHEN ALAN SMITH GIACOM (WORLDWIDE) LIMITED Director 2012-04-16 CURRENT 2001-09-19 Active
STEPHEN ALAN SMITH GIACOM (WORLDWIDE CONNECT) LIMITED Director 2012-04-16 CURRENT 2007-06-14 Active
STEPHEN ALAN SMITH DAISY NETWORKS LIMITED Director 2011-12-09 CURRENT 1998-12-16 Dissolved 2014-02-07
STEPHEN ALAN SMITH INFINICOM COMMUNICATIONS LIMITED Director 2011-11-17 CURRENT 2011-02-04 Active - Proposal to Strike off
STEPHEN ALAN SMITH INTERNATIONAL VOIP COMMUNICATIONS LIMITED Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL NETWORK SERVICES LIMITED Director 2011-06-28 CURRENT 1999-03-23 Dissolved 2014-04-01
STEPHEN ALAN SMITH IP INTEGRATION NETWORK SERVICES LIMITED Director 2011-06-28 CURRENT 2004-08-10 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL CALLPLAN LIMITED Director 2011-06-28 CURRENT 2003-12-09 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL IP COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 1990-12-21 Dissolved 2014-01-28
STEPHEN ALAN SMITH SPIRITEL NETWORKS (LONDON) LIMITED Director 2011-06-28 CURRENT 2000-07-14 Dissolved 2014-01-28
STEPHEN ALAN SMITH FONE LOGISTICS LIMITED Director 2011-06-28 CURRENT 2009-05-13 Dissolved 2014-01-28
STEPHEN ALAN SMITH GENESIS MOBILE COMMUNICATIONS GROUP LIMITED Director 2011-06-28 CURRENT 2010-01-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH NEG TELECOM LTD Director 2011-06-28 CURRENT 1996-08-01 Dissolved 2014-02-04
STEPHEN ALAN SMITH TEMPEST TECHNOLOGY LIMITED Director 2011-06-28 CURRENT 2005-10-11 Dissolved 2014-01-28
STEPHEN ALAN SMITH 3G COMMS LIMITED Director 2011-06-28 CURRENT 2000-07-10 Dissolved 2014-04-01
STEPHEN ALAN SMITH CHAMBER TELECOM LIMITED Director 2011-06-28 CURRENT 2010-01-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH AEROFONE (UK) LIMITED Director 2011-06-28 CURRENT 1990-09-28 Dissolved 2014-02-04
STEPHEN ALAN SMITH BOUCON NETWORK SOLUTIONS LIMITED Director 2011-06-28 CURRENT 2003-06-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH SPIRITEL IP COMMUNICATIONS (LONDON) LIMITED Director 2011-06-28 CURRENT 1999-10-21 Dissolved 2014-02-04
STEPHEN ALAN SMITH BNS TELECOM LTD. Director 2011-06-28 CURRENT 1996-07-23 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY MOBILE LIMITED Director 2011-06-28 CURRENT 2006-12-13 Dissolved 2014-01-28
STEPHEN ALAN SMITH WN1 LIMITED Director 2011-06-28 CURRENT 2005-09-05 Dissolved 2014-02-04
STEPHEN ALAN SMITH MODUS TELECOM LIMITED Director 2011-06-28 CURRENT 2002-09-06 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY MOBILE HOLDINGS LIMITED Director 2011-06-28 CURRENT 2006-12-13 Dissolved 2014-01-28
STEPHEN ALAN SMITH SPIRITEL NETWORKS LIMITED Director 2011-06-28 CURRENT 2000-01-24 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL HOUSING COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 1998-05-11 Dissolved 2014-01-28
STEPHEN ALAN SMITH ASHLAND COMMUNICATION EQUIPMENT LIMITED Director 2011-06-28 CURRENT 2005-09-05 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL IT LIMITED Director 2011-06-28 CURRENT 2005-09-05 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL MANAGED SERVICES LIMITED Director 2011-06-28 CURRENT 2004-11-11 Dissolved 2014-02-04
STEPHEN ALAN SMITH MY SERVASSURE LIMITED Director 2011-06-28 CURRENT 2003-06-24 Dissolved 2014-01-28
STEPHEN ALAN SMITH MOBOTEL LIMITED Director 2011-06-28 CURRENT 2001-02-20 Dissolved 2014-02-04
STEPHEN ALAN SMITH CHEAPERCALLS.COM LIMITED Director 2011-06-28 CURRENT 2010-01-18 Dissolved 2014-01-28
STEPHEN ALAN SMITH MOBOTEL MANAGEMENT LIMITED Director 2011-06-28 CURRENT 2009-10-10 Dissolved 2014-02-04
STEPHEN ALAN SMITH SPIRITEL TECHNOLOGIES LIMITED Director 2011-06-28 CURRENT 2005-09-07 Dissolved 2014-02-04
STEPHEN ALAN SMITH A.D.K. COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 2003-03-19 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY DATA SOLUTIONS LIMITED Director 2011-06-28 CURRENT 2003-06-04 Active - Proposal to Strike off
STEPHEN ALAN SMITH VIALTUS LIMITED Director 2011-06-28 CURRENT 1994-03-23 Active - Proposal to Strike off
STEPHEN ALAN SMITH FREEDOM4 ACCESS LIMITED Director 2011-06-28 CURRENT 1996-01-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAMOVO UK LIMITED Director 2011-06-28 CURRENT 1996-03-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH NETWORK EUROPE GROUP LIMITED Director 2011-06-28 CURRENT 1997-11-11 Active - Proposal to Strike off
STEPHEN ALAN SMITH GX NETWORKS UK LIMITED Director 2011-06-28 CURRENT 1998-06-19 Active - Proposal to Strike off
STEPHEN ALAN SMITH CIX HOLDINGS LIMITED Director 2011-06-28 CURRENT 2003-05-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH BNS TELECOM GROUP LIMITED Director 2011-06-28 CURRENT 2005-08-01 Active - Proposal to Strike off
STEPHEN ALAN SMITH GENESIS MOBILE COMMUNICATIONS LIMITED Director 2011-06-28 CURRENT 2007-05-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY DIGITAL LIMITED Director 2011-06-28 CURRENT 2008-12-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH VIALTUS HOLDINGS LIMITED Director 2011-06-28 CURRENT 2009-05-13 Active - Proposal to Strike off
STEPHEN ALAN SMITH BNS MOBILE LIMITED Director 2011-06-28 CURRENT 2009-06-30 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY SURGERY LINE LIMITED Director 2011-06-28 CURRENT 1992-04-22 Active - Proposal to Strike off
STEPHEN ALAN SMITH MANAGED COMMUNICATIONS LTD Director 2011-06-28 CURRENT 2005-12-20 Dissolved 2018-05-22
STEPHEN ALAN SMITH O-BIT TELECOM LIMITED Director 2011-06-28 CURRENT 2002-02-01 Active
STEPHEN ALAN SMITH SPIRITEL LIMITED Director 2011-06-28 CURRENT 2004-02-05 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY PARTNER SERVICES LIMITED Director 2011-06-28 CURRENT 1985-01-18 Active - Proposal to Strike off
STEPHEN ALAN SMITH GIACOM (DISTRIBUTION) LIMITED Director 2011-06-28 CURRENT 1987-03-24 Active
STEPHEN ALAN SMITH DAISY DIGITAL MEDIA LIMITED Director 2011-06-28 CURRENT 1996-06-24 Active - Proposal to Strike off
STEPHEN ALAN SMITH DAISY HOLDINGS LIMITED Director 2011-06-28 CURRENT 2000-04-12 Active
STEPHEN ALAN SMITH DAISY COMMUNICATIONS LTD. Director 2011-06-28 CURRENT 2001-01-22 Active
STEPHEN ALAN SMITH ALTERNATIVE NETWORKS LIMITED Director 2011-06-28 CURRENT 1998-05-27 Active
STEPHEN ALAN SMITH GIACOM (COMMUNICATIONS) LIMITED Director 2011-06-28 CURRENT 2001-05-04 Active
STEPHEN ALAN SMITH SPIRITEL MOBILE LIMITED Director 2011-06-28 CURRENT 2001-06-12 Active
STEPHEN ALAN SMITH SURGERY LINE LIMITED Director 2011-06-28 CURRENT 2004-05-21 Active - Proposal to Strike off
STEPHEN ALAN SMITH SYMPHONY TELECOM LIMITED Director 2010-03-29 CURRENT 1996-09-20 Dissolved 2014-02-04
STEPHEN ALAN SMITH DAISY TELECOMS LIMITED Director 2009-07-31 CURRENT 2009-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-05Application to strike the company off the register
2022-01-05DS01Application to strike the company off the register
2021-12-30Resolutions passed:<ul><li>Resolution Cancel share premium account 29/12/2021</ul>
2021-12-30Solvency Statement dated 29/12/21
2021-12-30Statement by Directors
2021-12-30Statement of capital on GBP 0.03
2021-12-30SH19Statement of capital on 2021-12-30 GBP 0.03
2021-12-30SH20Statement by Directors
2021-12-30CAP-SSSolvency Statement dated 29/12/21
2021-12-30RES13Resolutions passed:
  • Cancel share premium account 29/12/2021
2021-12-29Statement of capital on GBP 538.803
2021-12-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-29Solvency Statement dated 21/12/21
2021-12-29Statement by Directors
2021-12-29Solvency Statement dated 29/12/21
2021-12-29Statement of capital on GBP 22.92
2021-12-29Statement of capital on GBP 0.030
2021-12-29SH19Statement of capital on 2021-12-29 GBP 538.803
2021-12-29SH20Statement by Directors
2021-12-29CAP-SSSolvency Statement dated 21/12/21
2021-12-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-16PSC02Notification of Daisy Telecoms Limited as a person with significant control on 2019-07-12
2019-07-16PSC07CESSATION OF DAISY CORPORATE SERVICES TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09PSC05Change of details for Daisy Corporate Services Trading Limited as a person with significant control on 2019-04-29
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
2019-02-14TM02Termination of appointment of David Lewis Mcglennon on 2019-02-01
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039760190009
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039760190008
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039760190007
2018-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039760190009
2018-07-10AP01DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KEITH MULLER
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-05-02PSC05Change of details for Alternative Networks Limited as a person with significant control on 2017-10-20
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON RILEY
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PETER GRIGGS
2017-07-18AP01DIRECTOR APPOINTED MR GAVIN PETER GRIGGS
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039760190008
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039760190007
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039760190005
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039760190006
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1795.583
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-16AA01Current accounting period shortened from 30/09/17 TO 31/03/17
2017-02-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-23AP01DIRECTOR APPOINTED MR STEPHEN ALAN SMITH
2017-01-23AP01DIRECTOR APPOINTED MR STEPHEN ALAN SMITH
2017-01-20AP01DIRECTOR APPOINTED MR NEIL KEITH MULLER
2017-01-20AP01DIRECTOR APPOINTED MR NEIL KEITH MULLER
2017-01-20AP01DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY
2017-01-20AP01DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY
2017-01-19AP03SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON
2017-01-19AP03SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUARTERMAINE
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUARTERMAINE
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS
2017-01-19TM02APPOINTMENT TERMINATED, SECRETARY GAVIN GRIGGS
2017-01-19TM02APPOINTMENT TERMINATED, SECRETARY GAVIN GRIGGS
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 5TH FLOOR 240 BLACKFRIARS ROAD LONDON SE1 8NW
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 5TH FLOOR 240 BLACKFRIARS ROAD LONDON SE1 8NW
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039760190006
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1795.583
2016-05-03AR0118/04/16 FULL LIST
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-11AP01DIRECTOR APPOINTED MR MARK RICHARD QUARTERMAINE
2016-03-11AP01DIRECTOR APPOINTED MR JAMES DAVID GEORGE MURRAY
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGGETT
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SPURRIER
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1795.583
2015-05-12AR0118/04/15 FULL LIST
2015-05-12AD02SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARY HERTSMERE HOUSE HERTSMERE ROAD LONDON E14 4AB ENGLAND
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 240 BLACKFRIARS ROAD LONDON SE1 8NW ENGLAND
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM CHATFIELD COURT 56 CHATFIELD ROAD LONDON SW11 3UL
2014-07-11RES12VARYING SHARE RIGHTS AND NAMES
2014-07-11RES01ADOPT ARTICLES 26/06/2014
2014-07-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1795.583
2014-05-23AR0118/04/14 FULL LIST
2014-05-21SH0123/01/14 STATEMENT OF CAPITAL GBP 1596.464
2014-03-10MISCSECTION 519 CA 2006
2014-03-07AUDAUDITOR'S RESIGNATION
2014-02-13RES01ALTER ARTICLES 04/02/2014
2014-02-13RES13RE FACILITIES AGREEMENT/ INTERCREDITOR AGREEMNT/DEBENTURE 04/02/2014
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039760190005
2014-01-29AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN HUGGETT
2014-01-29AP03SECRETARY APPOINTED MR GAVIN PETER GRIGGS
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY SIMON HANCOCK
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY SIMON HANCOCK
2014-01-29AP01DIRECTOR APPOINTED MR GAVIN PETER GRIGGS
2014-01-29AP01DIRECTOR APPOINTED MR EDWARD JOHN MARSTON SPURRIER
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MILKINS
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATERSON
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TENWICK
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CARMEN CAREY
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HANCOCK
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HANSFORD
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR BILL JOSS
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM, HERTSMERE HOUSE 2 HERTSMERE ROAD, LONDON, E14 4AB
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-06-28AR0118/04/13 FULL LIST
2013-06-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-06-14AP01DIRECTOR APPOINTED MR COLIN JOHN TENWICK
2013-04-24SH0124/01/13 STATEMENT OF CAPITAL GBP 1596.464
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-07-06AR0118/04/12 FULL LIST
2012-06-20SH0130/06/11 STATEMENT OF CAPITAL GBP 1573.960
2012-06-14AP01DIRECTOR APPOINTED MR SIMON JOHN HANSFORD
2012-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-05-04AR0118/04/11 FULL LIST
2011-03-03AP01DIRECTOR APPOINTED MS CARMEN CAREY
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN FOSTER HENRY WESTLEY MILKINS / 19/12/2010
2011-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON GREGORY JOHN HANCOCK / 19/12/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH JONES / 19/12/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREGORY JOHN HANCOCK / 19/12/2010
2011-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-08-03AP01DIRECTOR APPOINTED MR BILL JOSS
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM, MOORFOOT HOUSE, MERIDIAN GATE, 221 MARSH WALL, LONDON, E14 9FH
2010-07-02AR0118/04/10 FULL LIST
2010-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-02AD02SAIL ADDRESS CREATED
2010-05-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-05RES01ADOPT ARTICLES 23/02/2010
2010-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-05SH0123/02/10 STATEMENT OF CAPITAL GBP 1543.92
2010-05-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-07AP01DIRECTOR APPOINTED ANDREW STUART WEIR PATERSON
2010-04-01AP01DIRECTOR APPOINTED RICHARD HUGH JONES
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-05-08363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-08-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-05-01363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 5 ST HELENS PLACE, LONDON, EC3A 6AU
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CONTROL CIRCLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTROL CIRCLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2017-05-02 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE 'SECURITY AGENT')
2016-05-31 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2014-02-07 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-03-30 Outstanding MORGAN STANLEY UK GROUP
RENT DEPOSIT DEED 2007-02-09 Outstanding MOUNTBROOK PROPERTIES LIMITED
DEBENTURE 2005-01-24 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2003-07-14 Satisfied MOUNTGRANGE (ST HELEN'S) LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTROL CIRCLE LIMITED

Intangible Assets
Patents
We have not found any records of CONTROL CIRCLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTROL CIRCLE LIMITED
Trademarks

Trademark applications by CONTROL CIRCLE LIMITED

CONTROL CIRCLE LIMITED is the Original Applicant for the trademark Image for mark UK00003043194 Control Circle Customer First ™ (UK00003043194) through the UKIPO on the 2014-02-19
Trademark classes: Installation, maintenance and repair of computer hardware, telecommunications apparatus and systems. The provision of voice, data, video, Internet protocol (IP), mobile communication, data services, telecommunications services, portal services, e-mail services, and providing user access to the Internet. Advisory services relating to computer systems, design and use of computer software, providing back up computer programs and facilities; design and development of computer hardware and software; computer programming; installation, maintenance and repair of computer software; computer consultancy services; design, drawing and commissioned writing for the compilation of web sites; creating, maintaining and hosting the web sites of others; electronic data storage. .
Income
Government Income

Government spend with CONTROL CIRCLE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-02-17 GBP £7,155 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2014-12-19 GBP £23,750 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2014-12-19 GBP £9,540 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2014-12-19 GBP £70 EQUIPMENT,FURNITURE, MATERIALS
London Borough of Hounslow 2014-12-15 GBP £14,250 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2014-11-24 GBP £9,610 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2014-11-05 GBP £67,925 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2014-10-06 GBP £20,900 COMMUNICATIONS & COMPUTING

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONTROL CIRCLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CONTROL CIRCLE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-11-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-07-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2013-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-03-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2012-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-06-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-12-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-02-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2010-12-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-12-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2010-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-08-0185234011
2010-08-0190248011Electronic machines and appliances for testing the mechanical properties of textiles, paper or paperboard
2010-07-0184619000Planing machines and other machine tools for working metals, metal carbides or cermets by removing material, n.e.s.
2010-07-0184717030Disk storage units for automatic data-processing machines, optical, incl. magneto-optical "e.g. CD-ROM drives" (excl. central storage units)
2010-07-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2010-06-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-06-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2010-06-0190189085
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-05-0185181095Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter)
2010-05-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-04-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-04-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-03-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-03-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2010-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-03-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2010-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-02-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-02-0190248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2010-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-01-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-01-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-01-0190278097

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTROL CIRCLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTROL CIRCLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.