UKBizDB.co.uk

CIRCLE 747 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Circle 747 Ltd. The company was founded 5 years ago and was given the registration number 11828337. The firm's registered office is in LONDON. You can find them at 45 Fitzroy Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CIRCLE 747 LTD
Company Number:11828337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:45 Fitzroy Street, London, England, W1T 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Tyler Avenue, Tyler Avenue, Basildon, England, SS15 5UR

Director11 December 2021Active
37 Tompian House, Percival Street, London, England, EC1V 0HU

Director18 November 2020Active
20, Leigh Road, Sittingbourne, United Kingdom, ME10 3FF

Director15 February 2019Active
38 Wilton Court, Wilton Court, Hanley, Stoke-On-Trent, England, ST1 3GW

Director14 February 2021Active
39, Tyler Avenue, Basildon, England, SS15 5UR

Director14 May 2020Active

People with Significant Control

Mr Ejiro-Oghene Richard Obahor
Notified on:10 December 2021
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:39 Tyler Avenue, Tyler Avenue, Basildon, England, SS15 5UR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Donald Egharevba
Notified on:08 March 2021
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:38 Wilton Court, Wilton Court, Stoke-On-Trent, England, ST1 3GW
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Oluwaseyi Favour Awotubo
Notified on:03 December 2020
Status:Active
Date of birth:September 1988
Nationality:Nigerian
Country of residence:England
Address:37 Tompion House, Percival Street, London, England, EC1V 0HU
Nature of control:
  • Significant influence or control
Mr Ejirooghene Richard Obahor
Notified on:06 June 2020
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:45, Fitzroy Street, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sewanu Egbeton
Notified on:15 February 2019
Status:Active
Date of birth:October 1973
Nationality:Irish
Country of residence:United Kingdom
Address:20, Leigh Road, Sittingbourne, United Kingdom, ME10 3FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type micro entity.

Download
2024-02-08Gazette

Gazette filings brought up to date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-03-31Gazette

Gazette filings brought up to date.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-05-05Address

Change registered office address company with date old address new address.

Download
2021-12-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-18Persons with significant control

Notification of a person with significant control.

Download
2021-12-18Officers

Termination director company with name termination date.

Download
2021-12-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-18Officers

Appoint person director company with name date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.