Warning: file_put_contents(c/eb322c25f439f263b9014a47dee0096b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Circle Pass Enterprises Limited, W6 0LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CIRCLE PASS ENTERPRISES LIMITED

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

This company is commonly known as Circle Pass Enterprises Limited. The company was founded 4 years ago and was given the registration number 12596104. The firm's registered office is in LONDON. You can find them at Suite 208 Britannia House, 1-11 Glenthorne Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CIRCLE PASS ENTERPRISES LIMITED
Company Number:12596104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suite 208 Britannia House, 1-11 Glenthorne Road, London, United Kingdom, W6 0LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 609 - Britannia House, 1-11 Glenthorne Road, London, United Kingdom, W6 0LH

Corporate Secretary29 September 2020Active
Suite 609 - Britannia House, 1-11 Glenthorne Road, London, United Kingdom, W6 0LH

Director11 September 2020Active
Wellington House, 2nd Floor, Market Street, Douglas Im1 2pq, Isle Of Man, IM1 2PQ

Corporate Director29 September 2020Active
35, Devonshire Place, London, England, W1G 6JP

Director12 May 2020Active
35, Devonshire Place, London, England, W1G 6JP

Director12 May 2020Active

People with Significant Control

Tento Applied Sciences Limited
Notified on:29 September 2020
Status:Active
Country of residence:Isle Of Man
Address:Wellington House, 2nd Floor, Market Street, Douglas, Isle Of Man,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stelios Panikos Michaelides
Notified on:20 September 2020
Status:Active
Date of birth:August 1959
Nationality:Cypriot,Australian
Country of residence:England
Address:Britannia House, Suite 208 1-11 Glenthorne Road, London, England, W6 0LH
Nature of control:
  • Significant influence or control
Mr Adam James Thomas Palmer
Notified on:12 May 2020
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:35, Devonshire Place, London, England, W1G 6JP
Nature of control:
  • Significant influence or control
Mr Michael Donegan
Notified on:12 May 2020
Status:Active
Date of birth:April 1954
Nationality:Irish
Country of residence:England
Address:35, Devonshire Place, London, England, W1G 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Officers

Termination director company with name termination date.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Address

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

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Change corporate director company with change date.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-02-27Resolution

Resolution.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-09-30Officers

Change corporate director company with change date.

Download
2020-09-29Officers

Appoint corporate director company with name date.

Download
2020-09-29Accounts

Change account reference date company current shortened.

Download
2020-09-29Officers

Appoint person secretary company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-08-21Resolution

Resolution.

Download
2020-08-20Resolution

Resolution.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.