CIRCA ACCOUNTANTS LTD

Register to unlock more data on OkredoRegister

CIRCA ACCOUNTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04506788

Incorporation date

08/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2002)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon21/05/2024
Registered office address changed from Office 18 Wingate Business Exchange 64-66 Wingate Square London SW4 0AF England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2024-05-21
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/09/2021
Registered office address changed from 64-66 Office 18, Wingate Business Exchange 64-66 Wingate Square London SW4 0AF England to Office 18 Wingate Business Exchange 64-66 Wingate Square London SW4 0AF on 2021-09-16
dot icon16/09/2021
Registered office address changed from 67 Wingate Square London SW4 0AF England to 64-66 Office 18, Wingate Business Exchange 64-66 Wingate Square London SW4 0AF on 2021-09-16
dot icon05/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon08/10/2020
Micro company accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/06/2020
Termination of appointment of Paul Mcculloch-Underwood as a director on 2020-06-30
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/01/2019
Registered office address changed from 11 Clapham Park Road Clapham London SW4 7EE to 67 Wingate Square London SW4 0AF on 2019-01-17
dot icon05/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/04/2018
Appointment of Mr Paul Mcculloch-Underwood as a director on 2018-04-10
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon13/09/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon13/09/2014
Termination of appointment of Gerald Yogin Mohabir as a director on 2014-06-30
dot icon13/09/2014
Termination of appointment of Natasha Mohabir as a director on 2014-06-30
dot icon13/09/2014
Appointment of Mr Brian Mohabir as a director on 2014-06-30
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/03/2013
Termination of appointment of Brian Mohabir as a director
dot icon15/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/12/2011
Appointment of Mrs Natasha Mohabir as a director
dot icon22/12/2011
Appointment of Mr Gerald Yogin Mohabir as a director
dot icon15/12/2011
Amended accounts made up to 2011-06-30
dot icon06/09/2011
Amended accounts made up to 2011-06-30
dot icon05/09/2011
Amended accounts made up to 2011-06-30
dot icon30/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon06/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/06/2011
Director's details changed for Mr Brian Devanand Mohabir on 2011-06-01
dot icon07/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon03/09/2010
Director's details changed for Brian Devanand Mohabir on 2010-03-03
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/01/2010
Termination of appointment of Claire Mohabir as a secretary
dot icon07/09/2009
Return made up to 08/08/09; full list of members
dot icon13/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/12/2008
Return made up to 08/08/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/09/2007
Return made up to 08/08/07; full list of members
dot icon28/09/2007
Director resigned
dot icon07/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/08/2006
Return made up to 08/08/06; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon11/08/2005
Return made up to 08/08/05; full list of members
dot icon11/08/2005
Registered office changed on 11/08/05 from: grain lodge 2 grain road wigmore gillingham kent ME8 0NB
dot icon09/08/2005
Secretary's particulars changed;director's particulars changed
dot icon01/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/08/2004
Return made up to 08/08/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/02/2004
Certificate of change of name
dot icon31/07/2003
Return made up to 08/08/03; full list of members
dot icon06/09/2002
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon06/09/2002
Ad 18/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon06/09/2002
Nc inc already adjusted 18/08/02
dot icon16/08/2002
Secretary resigned
dot icon08/08/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
466.86K
-
0.00
-
-
2022
2
473.80K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohabir, Brian
Director
30/06/2014 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCA ACCOUNTANTS LTD

CIRCA ACCOUNTANTS LTD is an(a) Active company incorporated on 08/08/2002 with the registered office located at 5th Floor 167-169 Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCA ACCOUNTANTS LTD?

toggle

CIRCA ACCOUNTANTS LTD is currently Active. It was registered on 08/08/2002 .

Where is CIRCA ACCOUNTANTS LTD located?

toggle

CIRCA ACCOUNTANTS LTD is registered at 5th Floor 167-169 Great Portland Street, London W1W 5PF.

What does CIRCA ACCOUNTANTS LTD do?

toggle

CIRCA ACCOUNTANTS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CIRCA ACCOUNTANTS LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.