UKBizDB.co.uk

CIRKA LIMITED

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

This company is commonly known as Cirka Limited. The company was founded 26 years ago and was given the registration number 03429051. The firm's registered office is in DENHAM. You can find them at Chalfont House, Oxford Road, Denham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CIRKA LIMITED
Company Number:03429051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Chalfont House, Oxford Road, Denham, UB9 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chalfont House, Oxford Road, Denham, UB9 4DX

Director11 March 2019Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director01 November 2021Active
41 Sibley Avenue, Harpenden, AL5 1HF

Secretary15 January 2000Active
Taullan, Long Walk, Chalfont St Giles, HP8 4AN

Secretary22 September 1997Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Secretary02 October 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 September 1997Active
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL

Director22 September 1997Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director31 January 2012Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director20 March 2014Active
Beckfield House, Main Street East Keswick, Leeds, LS17 9DB

Director29 March 2001Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director10 October 2018Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director14 January 2000Active
Taullan, Long Walk, Chalfont St Giles, HP8 4AN

Director22 September 1997Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director18 December 2019Active
Chalfont House, Oxford Road, Denham, UB9 4DX

Director26 November 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 September 1997Active

People with Significant Control

Sanderson Design Group Brands Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chalfont House, Oxford Road, Uxbridge, England, UB9 4DX
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2023-06-19Dissolution

Dissolution application strike off company.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Appoint person director company with name date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2018-10-25Accounts

Accounts with accounts type dormant.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.