UKBizDB.co.uk

CIRCLE BASE LTD

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

This company is commonly known as Circle Base Ltd. The company was founded 6 years ago and was given the registration number 11100753. The firm's registered office is in LONDON. You can find them at 67-68 Hatton Garden, 34 New House, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CIRCLE BASE LTD
Company Number:11100753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:67-68 Hatton Garden, 34 New House, London, United Kingdom, EC1N 8JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171, Lewisham High Street, London, United Kingdom, SE13 6AA

Secretary12 December 2019Active
171, Lewisham High Street, London, United Kingdom, SE13 6AA

Secretary12 December 2019Active
171, Lewisham High Street, London, United Kingdom, SE13 6AA

Secretary12 December 2019Active
67-68, Hatton Garden, 34 New House, London, United Kingdom, EC1N 8JY

Corporate Secretary12 December 2019Active
171, Lewisham High Street, London, United Kingdom, SE13 6AA

Director08 November 2019Active
171, Lewisham High Street, London, United Kingdom, SE13 6AA

Director20 September 2020Active
Gibson House, 800 High Road Tottenham, London, United Kingdom, N17 0DT

Secretary07 December 2017Active
171, Lewisham High Street, London, United Kingdom, SE13 6AA

Director08 November 2019Active
Gibson House, 800 High Road Tottenham, London, United Kingdom, N17 0DT

Director07 December 2017Active

People with Significant Control

Mr Efosa Donald Eronse
Notified on:08 November 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:171, Lewisham High Street, London, United Kingdom, SE13 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip George
Notified on:07 December 2017
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:Gibson House, 800 High Road Tottenham, London, United Kingdom, N17 0DT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette dissolved compulsory.

Download
2022-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-17Gazette

Gazette notice compulsory.

Download
2022-02-18Gazette

Gazette filings brought up to date.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Address

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

Download
2020-05-12Gazette

Gazette filings brought up to date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-12-25Officers

Appoint corporate secretary company with name date.

Download
2019-12-25Officers

Appoint person secretary company with name date.

Download
2019-12-25Officers

Appoint person secretary company with name date.

Download
2019-12-25Officers

Appoint person secretary company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.