Warning: file_put_contents(c/141d9ef896faa320cc89b1f08e02b21d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Circular Economy Capital Limited, GU31 5LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CIRCULAR ECONOMY CAPITAL LIMITED

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

This company is commonly known as Circular Economy Capital Limited. The company was founded 3 years ago and was given the registration number 13010510. The firm's registered office is in PETERSFIELD. You can find them at Kent Cottage, East Harting, Petersfield, . This company's SIC code is 70221 - Financial management.

Company Information

Name:CIRCULAR ECONOMY CAPITAL LIMITED
Company Number:13010510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Kent Cottage, East Harting, Petersfield, England, GU31 5LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146, New London Road, Chelmsford, England, CM2 0AW

Director09 September 2021Active
146, New London Road, Chelmsford, England, CM2 0AW

Director09 September 2021Active
146, New London Road, Chelmsford, England, CM2 0AW

Director09 October 2023Active
146, New London Road, Chelmsford, England, CM2 0AW

Director09 September 2021Active
18-22 Houndsditch, 18-22 Houndsditch, London, England, EC3A 7DB

Director11 November 2020Active

People with Significant Control

Kinzo Limited
Notified on:22 March 2024
Status:Active
Country of residence:England
Address:146, New London Road, Chelmsford, England, CM2 0AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Stoney Lane Limited
Notified on:09 September 2021
Status:Active
Country of residence:England
Address:146, New London Road, Chelmsford, England, CM2 0AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Lyn Goleby
Notified on:09 September 2021
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Witnesham Hall, Church Lane, Ipswich, England, IP6 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Edward Richard Wethered
Notified on:03 December 2020
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:18-22, Houndsditch, London, England, EC3A 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Twc Capital Ltd
Notified on:11 November 2020
Status:Active
Country of residence:England
Address:Michelin House, 81 Fulham Road, London, England, SW3 6RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-06Persons with significant control

Change to a person with significant control without name date.

Download
2023-10-11Change of name

Certificate change of name company.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-12-22Address

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

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Gazette

Gazette filings brought up to date.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Resolution

Resolution.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Address

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

Download

Copyright © 2024. All rights reserved.