ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Circle Logistic Services Limited

Circle Logistic Services Limited is an active company incorporated on 23 September 2008 with the registered office located in Reading, Berkshire. Circle Logistic Services Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06704927
Private limited company
Age
17 years
Incorporated 23 September 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 September 2025 (1 month ago)
Next confirmation dated 23 September 2026
Due by 7 October 2026 (11 months remaining)
Last change occurred 25 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 5 months remaining)
Address
1 Andromeda House
Calleva Park
Aldermaston
Berkshire
RG7 8AP
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Oct 1962
Secretary • British
Mr Jeff Andrew Cahill
PSC • British • Lives in UK • Born in Oct 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Reading Van Centre Limited
Jeff Andrew Cahill is a mutual person.
Active
MCH Vehicle Rentals Limited
Jeff Andrew Cahill is a mutual person.
Active
Virginia Water Cars Limited
DMJ Nominees Limited is a mutual person.
Active
Maris Seabed Rigs Limited
DMJ Nominees Limited is a mutual person.
Active
BDT Transport Ltd
Jeff Andrew Cahill is a mutual person.
Active
BDT Transport & Warehousing Ltd
Jeff Andrew Cahill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£6.3K
Decreased by £11.74K (-65%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£17.63K
Decreased by £6.28K (-26%)
Total Liabilities
-£3.45K
Decreased by £8.66K (-72%)
Net Assets
£14.18K
Increased by £2.37K (+20%)
Debt Ratio (%)
20%
Decreased by 31.06% (-61%)
Latest Activity
Confirmation Submitted
25 Days Ago on 29 Sep 2025
Full Accounts Submitted
1 Month Ago on 28 Aug 2025
Full Accounts Submitted
8 Months Ago on 24 Feb 2025
Confirmation Submitted
1 Year Ago on 23 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 18 Mar 2024
Own Shares Purchased
1 Year 10 Months Ago on 14 Dec 2023
Shares Cancelled
1 Year 10 Months Ago on 4 Dec 2023
David John Horne (PSC) Resigned
1 Year 11 Months Ago on 8 Nov 2023
Elaine Mary Horne (PSC) Resigned
1 Year 11 Months Ago on 8 Nov 2023
Mr Jeff Andrew Cahill (PSC) Details Changed
1 Year 11 Months Ago on 8 Nov 2023
Get Credit Report
Discover Circle Logistic Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 September 2025 with updates
Submitted on 29 Sep 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 28 Aug 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 24 Feb 2025
Confirmation statement made on 23 September 2024 with updates
Submitted on 23 Oct 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 18 Mar 2024
Purchase of own shares.
Submitted on 14 Dec 2023
Cancellation of shares. Statement of capital on 8 November 2023
Submitted on 4 Dec 2023
Notification of Elaine Mary Horne as a person with significant control on 8 November 2023
Submitted on 24 Nov 2023
Change of details for Mr Jeff Andrew Cahill as a person with significant control on 8 November 2023
Submitted on 24 Nov 2023
Cessation of Elaine Mary Horne as a person with significant control on 8 November 2023
Submitted on 24 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year