Warning: file_put_contents(c/6114c48e8cce05dc064c90cc486f8d20.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/26bb4d8e4ab95d9f2a446e6c81ed2853.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Circular Learning Ltd, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CIRCULAR LEARNING LTD

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

This company is commonly known as Circular Learning Ltd. The company was founded 5 years ago and was given the registration number 11988586. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CIRCULAR LEARNING LTD
Company Number:11988586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2019
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74901 - Environmental consulting activities
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Eastern Avenue South, Northampton, United Kingdom, NN2 7QB

Director10 May 2019Active
28, Whichford, Milton Keynes, United Kingdom, MK14 5JH

Director20 April 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director12 June 2019Active

People with Significant Control

Dr Waleed Montasser
Notified on:22 May 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:46, Eastern Avenue South, Northampton, United Kingdom, NN2 7QB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Rebecca Dawn Hyde
Notified on:01 May 2020
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Significant influence or control
Mr Keith Smith
Notified on:22 May 2019
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Significant influence or control
Mrs Rebecca Dawn Hyde
Notified on:10 May 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
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
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Address

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

Download
2022-07-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-27Dissolution

Dissolution application strike off company.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.