Company Information for CIRCLETIDE LIMITED
2ND FLOOR, BEAUMONT HOUSE,, 1B LAMBTON ROAD, LONDON, SW20 0LW,
|
Company Registration Number
03798148
Private Limited Company
Active |
Company Name | |
---|---|
CIRCLETIDE LIMITED | |
Legal Registered Office | |
2ND FLOOR, BEAUMONT HOUSE, 1B LAMBTON ROAD LONDON SW20 0LW Other companies in NW3 | |
Company Number | 03798148 | |
---|---|---|
Company ID Number | 03798148 | |
Date formed | 1999-06-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 12:13:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTEO LANDRA |
||
STEPHEN JOHN PRITCHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK CIGANA |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORNING FRESH LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2002-02-13 | Active - Proposal to Strike off | |
LITMUS LONDON LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1995-03-08 | Dissolved 2018-05-22 | |
GENDER ESTATES LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2001-07-17 | Active | |
DIXON REEDS LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1997-09-29 | Active | |
PAN GLACIER LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1984-10-03 | Active | |
MORNING FRESH LIMITED | Director | 2002-03-05 | CURRENT | 2002-02-13 | Active - Proposal to Strike off | |
GENDER ESTATES LIMITED | Director | 2002-03-05 | CURRENT | 2001-07-17 | Active | |
DIXON REEDS LIMITED | Director | 1997-11-28 | CURRENT | 1997-09-29 | Active | |
LITMUS LONDON LIMITED | Director | 1996-03-08 | CURRENT | 1995-03-08 | Dissolved 2018-05-22 | |
PAN GLACIER LIMITED | Director | 1991-07-31 | CURRENT | 1984-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/01/24 FROM Summit House 170 Finchley Road London NW3 6BP | ||
Director's details changed for Mr Entesion Isai on 2023-04-19 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
Director's details changed for Mr Entesion Isai on 2023-06-26 | ||
CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES | ||
Termination of appointment of Matteo Landra on 2022-11-21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
AP01 | DIRECTOR APPOINTED MR ENTESION ISAI | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN PRITCHARD | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 24/06/09; full list of members | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 24/06/08; full list of members | |
AA | 31/10/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED | |
288a | New secretary appointed | |
363s | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
244 | DELIVERY EXT'D 3 MTH 31/10/03 | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
244 | DELIVERY EXT'D 3 MTH 31/10/02 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
244 | DELIVERY EXT'D 3 MTH 31/10/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00 | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 06/10/99--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 05/07/99 FROM: SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRCLETIDE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CIRCLETIDE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |