Company NameFull Circle Technology Limited
Company StatusActive
Company Number05031729
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Reuben Jonathan Cook
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Magdalen Road
London
SW18 3NE
Secretary NameJulia Dawson-Smith
NationalityBritish
StatusCurrent
Appointed01 April 2008(4 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleExecutive Assistant
Correspondence Address79 Magdalen Road
London
SW18 3NE
Director NameMr Ashley Feldon-Lawrence
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(6 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlaters Alton Lane
Four Marks
Alton
Hampshire
GU34 5AT
Director NameMrs Louisa Jane Feldon-Lawrence
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(10 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Magdalen Road
London
SW18 3NE
Director NameDarcy John Harrison
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Standish Court
Peterborough
Cambridgeshire
PE2 9RR
Secretary NameDarcy John Harrison
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Standish Court
Peterborough
Cambridgeshire
PE2 9RR
Director NameChristopher Hermon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 month, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Corner Fielde
Streatham Hill
London
SW2 4TH

Contact

Websitewww.thefullcircle.com
Email address[email protected]

Location

Registered Address79 Magdalen Road
London
SW18 3NE
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Shareholders

60 at £1Reuben Cook
60.00%
Ordinary
40 at £1Ashley Feldon-lawrence
40.00%
Ordinary

Financials

Year2014
Net Worth£34,421
Cash£41,694
Current Liabilities£64,319

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

22 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
4 November 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
7 October 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
25 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
6 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(6 pages)
6 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Appointment of Mrs Louisa Jane Feldon-Lawrence as a director on 3 February 2014 (2 pages)
8 September 2014Appointment of Mrs Louisa Jane Feldon-Lawrence as a director on 3 February 2014 (2 pages)
8 September 2014Appointment of Mrs Louisa Jane Feldon-Lawrence as a director on 3 February 2014 (2 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Director's details changed for Mr Ashley Feldon-Lawrence on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 April 2013Termination of appointment of Christopher Hermon as a director (1 page)
4 April 2013Director's details changed for Mr Ashley Feldon-Lawrence on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Ashley Feldon-Lawrence on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 April 2013Termination of appointment of Christopher Hermon as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
2 February 2012Director's details changed for Mr Ashley Feldon-Lawrence on 14 June 2010 (2 pages)
2 February 2012Director's details changed for Mr Ashley Feldon-Lawrence on 14 June 2010 (2 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
14 June 2010Appointment of Mr Ashley Feldon-Lawrence as a director (2 pages)
14 June 2010Appointment of Mr Ashley Feldon-Lawrence as a director (2 pages)
31 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Reuben Cook on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Christopher Hermon on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Christopher Hermon on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Reuben Cook on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 02/02/09; full list of members (4 pages)
18 May 2009Return made up to 02/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 April 2008Appointment terminate, director and secretary darcy john harrison logged form (1 page)
14 April 2008Appointment terminate, director and secretary darcy john harrison logged form (1 page)
8 April 2008Appointment terminated secretary darcy harrison (1 page)
8 April 2008Return made up to 02/02/08; full list of members (4 pages)
8 April 2008Appointment terminated director darcy harrison (1 page)
8 April 2008Secretary appointed julia dawson-smith (1 page)
8 April 2008Secretary appointed julia dawson-smith (1 page)
8 April 2008Return made up to 02/02/08; full list of members (4 pages)
8 April 2008Appointment terminated director darcy harrison (1 page)
8 April 2008Appointment terminated secretary darcy harrison (1 page)
10 January 2008Return made up to 02/02/07; full list of members (3 pages)
10 January 2008Return made up to 02/02/07; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 March 2006Return made up to 02/02/06; full list of members (3 pages)
27 March 2006Return made up to 02/02/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 June 2005Registered office changed on 01/06/05 from: 63 broadway peterborough cambridgeshire PE1 1SY (1 page)
1 June 2005Registered office changed on 01/06/05 from: 63 broadway peterborough cambridgeshire PE1 1SY (1 page)
20 May 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
18 March 2005Ad 01/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 March 2005Ad 01/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 October 2004Registered office changed on 26/10/04 from: 44A isis street earsfield london SW18 3QN (1 page)
26 October 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 October 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 October 2004Registered office changed on 26/10/04 from: 44A isis street earsfield london SW18 3QN (1 page)
2 February 2004Incorporation (19 pages)
2 February 2004Incorporation (19 pages)