UKBizDB.co.uk

CIRCLE GAMING LIMITED

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

This company is commonly known as Circle Gaming Limited. The company was founded 18 years ago and was given the registration number 05505922. The firm's registered office is in LONDON. You can find them at Ground Floor Charles House 5-11, Regent Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CIRCLE GAMING LIMITED
Company Number:05505922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ground Floor Charles House 5-11, Regent Street, London, SW1Y 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Clareville House, 26-27 Oxendon Street, St James's, London, England, SW1Y 4EL

Secretary12 July 2005Active
Fifth Floor, Clareville House, 26-27 Oxendon Street, St James's, London, England, SW1Y 4EL

Director12 July 2005Active
Fifth Floor, Clareville House, 26-27 Oxendon Street, St James's, London, England, SW1Y 4EL

Director12 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 2005Active
22a Launceston Place, London, W8 5RL

Director20 July 2005Active

People with Significant Control

Mr Stephen Lawrence Ross
Notified on:01 July 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Fifth Floor, Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Daniel Paul Ross
Notified on:01 July 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Fifth Floor, Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Christopher Robin Akers
Notified on:01 July 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Fifth Floor, Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type dormant.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Change person secretary company with change date.

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2023-02-08Address

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

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type dormant.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type dormant.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type dormant.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Accounts

Accounts with accounts type dormant.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-04Accounts

Accounts with accounts type dormant.

Download
2013-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.