ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Circadia Technologies Ltd

Circadia Technologies Ltd is an active company incorporated on 20 October 2014 with the registered office located in London, Greater London. Circadia Technologies Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09270518
Private limited company
Age
11 years
Incorporated 20 October 2014
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 January 2025 (9 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (2 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Tintagel House
92 Albert Embankment
London
SE1 7TY
United Kingdom
Address changed on 1 Aug 2024 (1 year 2 months ago)
Previous address was Runway East Borough Market 20 st Thomas St London SE1 9RS United Kingdom
Telephone
020 33055585
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
31
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Aug 1992
PSC • Director • British • Lives in England • Born in Mar 1993 • Chief Technology Officer
Director • Vice President • American • Lives in United States • Born in May 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sphere Bio Limited
Mr Michael Sahm is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£880K
Decreased by £1.34M (-60%)
Turnover
Unreported
Same as previous period
Employees
19
Decreased by 1 (-5%)
Total Assets
£10.59M
Increased by £1.28M (+14%)
Total Liabilities
-£9.23M
Increased by £3.07M (+50%)
Net Assets
£1.36M
Decreased by £1.79M (-57%)
Debt Ratio (%)
87%
Increased by 20.99% (+32%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
8 Months Ago on 10 Feb 2025
Full Accounts Submitted
11 Months Ago on 31 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Jan 2024
Full Accounts Submitted
1 Year 12 Months Ago on 31 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 9 Feb 2023
Full Accounts Submitted
2 Years 12 Months Ago on 31 Oct 2022
Mr. Michael Sahm Appointed
4 Years Ago on 22 Jul 2021
David Maltz Resigned
4 Years Ago on 22 Jul 2021
Get Credit Report
Discover Circadia Technologies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 17 Sep 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Oct 2024
Registered office address changed from Runway East Borough Market 20 st Thomas St London SE1 9RS United Kingdom to Tintagel House 92 Albert Embankment London SE1 7TY on 1 August 2024
Submitted on 1 Aug 2024
Confirmation statement made on 2 January 2024 with no updates
Submitted on 15 Jan 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 31 Oct 2023
Confirmation statement made on 2 January 2023 with updates
Submitted on 9 Feb 2023
Total exemption full accounts made up to 31 October 2021
Submitted on 31 Oct 2022
Termination of appointment of David Maltz as a director on 22 July 2021
Submitted on 17 Aug 2022
Appointment of Mr. Michael Sahm as a director on 22 July 2021
Submitted on 17 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year