UKBizDB.co.uk

CIRCUS STREET LONDON LIMITED

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

This company is commonly known as Circus Street London Limited. The company was founded 14 years ago and was given the registration number 06958392. The firm's registered office is in FITZROVIA. You can find them at 1 Alfred Place, Third Floor, Fitzrovia, London. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CIRCUS STREET LONDON LIMITED
Company Number:06958392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1 Alfred Place, Third Floor, Fitzrovia, London, England, WC1E 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, Third Floor, 1 St Katharine's Way, London, United Kingdom, E1W 1UN

Director01 June 2023Active
Rath House, 55-65 Uxbridge Road, Slough, England, SL1 1SG

Director01 July 2021Active
International House, Third Floor, 1 St Katharine's Way, London, United Kingdom, E1W 1UN

Director10 July 2009Active
Rath House, 55-65 Uxbridge Road, Slough, England, SL1 1SG

Director01 July 2021Active
1 Alfred Place, Third Floor, Fitzrovia, England, WC1E 7EB

Director18 December 2014Active
51, Deerings Road, Reigate, RH2 0PW

Director10 July 2009Active
International House, Third Floor, 1 St Katharine's Way, London, United Kingdom, E1W 1UN

Director01 October 2009Active

People with Significant Control

Qa Limited
Notified on:29 February 2024
Status:Active
Country of residence:United Kingdom
Address:International House, Third Floor, London, United Kingdom, E1W 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Seckloe 208 Limited
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:International House, Third Floor, London, United Kingdom, E1W 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Townsend
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:1 Alfred Place, Third Floor, Fitzrovia, England, WC1E 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Dennis Townsend
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:1 Alfred Place, Third Floor, Fitzrovia, England, WC1E 7EB
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Accounts

Accounts with accounts type group.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Address

Move registers to sail company with new address.

Download
2023-07-13Address

Change sail address company with new address.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type group.

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Address

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

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-01-28Address

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

Download
2021-12-08Accounts

Accounts with accounts type group.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Resolution

Resolution.

Download
2021-09-09Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.