Company NameThe Cirkle Partnership Limited
Company StatusActive
Company Number08946391
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years ago)
Previous NameKinsey PR Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameRuth Elizabeth Kieran
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Benjamin Shaun Jackson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(8 years after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(8 years after company formation)
Appointment Duration1 year, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Caroline Kinsey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCygnet House Rivers Edge, Windsor Hill
Wooburn Green
Buckinghamshire
HP10 0AQ
Secretary NameMiss Joanna Vowles
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Orchard Waye
Uxbridge
Middlesex
UB8 2BN

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Caroline Kinsey
100.00%
Ordinary

Financials

Year2014
Net Worth£264,312
Cash£743,210
Current Liabilities£1,392,935

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (4 days from now)

Charges

30 March 2022Delivered on: 4 April 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 April 2014Delivered on: 2 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
23 March 2017Registered office address changed from 27 Canon House London End Old Beaconsfield Bucks HP9 2HN to Canon House 27 London End Beaconsfield Bucks HP9 2HN on 23 March 2017 (1 page)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
16 March 2016Sub-division of shares on 24 January 2016 (5 pages)
11 February 2016Resolutions
  • RES13 ‐ Re-sub div 24/01/2016
  • RES13 ‐ Re-sub div 24/01/2016
(1 page)
29 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
19 February 2015Termination of appointment of Joanna Vowles as a secretary on 19 February 2015 (1 page)
10 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
12 June 2014Registered office address changed from the Spiral 1 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ United Kingdom on 12 June 2014 (1 page)
2 May 2014Registration of charge 089463910001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(44 pages)