Company NameCircular Benefits Ltd
Company StatusActive
Company Number13543898
CategoryPrivate Limited Company
Incorporation Date2 August 2021(2 years, 9 months ago)
Previous NameSurefire Benefits Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Warren Lunt
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Pike House Road
Eccleston
St. Helens
Merseyside
WA10 5JZ
Director NameMr Jonathan Enver Emin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside First Wood Street
Nantwich
CW5 5EG
Director NameMr Richard Charles Rankin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside First Wood Street
Nantwich
CW5 5EG
Director NameMr Stephen Andrew Butler
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2021(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside First Wood Street
Nantwich
CW5 5EG

Location

Registered AddressRiverside
First Wood Street
Nantwich
CW5 5EG
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

7 December 2023Change of share class name or designation (2 pages)
5 December 2023Particulars of variation of rights attached to shares (2 pages)
29 November 2023Memorandum and Articles of Association (23 pages)
29 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 November 2023Change of details for Mr Warren Lunt as a person with significant control on 13 November 2023 (2 pages)
19 November 2023Notification of Jonathan Enver Emin as a person with significant control on 13 November 2023 (2 pages)
19 November 2023Notification of Richard Charles Rankin as a person with significant control on 13 November 2023 (2 pages)
19 November 2023Change of details for Mr Warren Lunt as a person with significant control on 13 November 2023 (2 pages)
13 September 2023Termination of appointment of Stephen Andrew Butler as a director on 13 September 2023 (1 page)
22 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
2 August 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
4 January 2022Registered office address changed from Stapeley House Lodge London Road Stapeley Nantwich CW5 7JW England to Riverside First Wood Street Nantwich CW5 5EG on 4 January 2022 (1 page)
8 November 2021Company name changed surefire benefits LTD\certificate issued on 08/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-03
(3 pages)
21 September 2021Appointment of Mr Jonathan Enver Emin as a director on 21 September 2021 (2 pages)
21 September 2021Appointment of Mr Richard Charles Rankin as a director on 21 September 2021 (2 pages)
21 September 2021Registered 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 21 September 2021 (1 page)
21 September 2021Statement of capital following an allotment of shares on 21 September 2021
  • GBP 400
(3 pages)
21 September 2021Appointment of Mr Stephen Andrew Butler as a director on 21 September 2021 (2 pages)
2 August 2021Incorporation
Statement of capital on 2021-08-02
  • GBP 100
(38 pages)