UKBizDB.co.uk

CIRQ LIMITED

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

This company is commonly known as Cirq Limited. The company was founded 19 years ago and was given the registration number 05460825. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CIRQ LIMITED
Company Number:05460825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, EC1V 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Village Close, Belsize Lane Hampstead, London, NW3 5AH

Secretary04 July 2005Active
6 Leaside Avenue, London, N10 3BU

Director23 May 2005Active
1 Village Close, Belsize Lane Hampstead, London, NW3 5AH

Director22 November 2006Active
30, Willersley Avenue, Sidcup, DA15 9EW

Director30 June 2009Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary23 May 2005Active
91, Odell Road, Harrold, Bedford, England, MK43 7AP

Director16 December 2016Active
35, Oakwood Road, London, United Kingdom, NW11 6RJ

Director01 April 2019Active
119 Mayfield Avenue, London, N12 9HY

Director23 May 2005Active
Hillside Cottage, Horsted Lane, Danehill, RH17 7HP

Director13 December 2006Active

People with Significant Control

Mr Alan Charles Sefton
Notified on:28 March 2019
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:119, Mayfield Avenue, London, United Kingdom, N12 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aron Turner
Notified on:28 March 2019
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:6, Leaside Avenue, London, United Kingdom, N10 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Turner
Notified on:28 March 2019
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:1, Village Close, Belsize Lane, London, United Kingdom, NW3 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
The Health Club Collection Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-15Address

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

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Capital

Capital return purchase own shares.

Download
2019-11-19Resolution

Resolution.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-27Capital

Capital cancellation shares.

Download
2019-10-25Capital

Capital allotment shares.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.