CIRCA LIMITED

Register to unlock more data on OkredoRegister

CIRCA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01691899

Incorporation date

18/01/1983

Size

Micro Entity

Contacts

Registered address

Registered address

16 The Friars, Canterbury CT1 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1983)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon08/09/2024
Micro company accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2020
Director's details changed for Mr Norman Charles Wells on 2020-11-24
dot icon27/11/2020
Director's details changed for Mrs Carole Wells on 2020-11-24
dot icon27/11/2020
Director's details changed for Mrs Carole Wells on 2020-11-24
dot icon19/11/2020
Change of details for Mrs Carole Wells as a person with significant control on 2020-11-19
dot icon19/11/2020
Registered office address changed from 106 West Common Road Bromley BR2 7BY United Kingdom to 16 the Friars Canterbury CT1 2AS on 2020-11-19
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon24/01/2019
Director's details changed for Mr Norman Charles Wells on 2017-08-10
dot icon24/01/2019
Director's details changed for Mrs Carole Wells on 2017-08-10
dot icon24/01/2019
Secretary's details changed for Mr Norman Charles Wells on 2017-08-10
dot icon24/01/2019
Change of details for Mr Norman Charles Wells as a person with significant control on 2017-08-10
dot icon24/01/2019
Change of details for Mrs Carole Wells as a person with significant control on 2017-08-10
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Registered office address changed from 69 Harvest Bank Road West Wickham Kent BR4 9DP to 106 West Common Road Bromley BR2 7BY on 2017-08-30
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon28/03/2015
Registered office address changed from 13 Lewes Road Bromley BR1 2RN to 69 Harvest Bank Road West Wickham Kent BR4 9DP on 2015-03-28
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon27/05/2014
Director's details changed for Mrs Margaret Elizabeth Flook on 2014-04-29
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Director's details changed for Carole Harvie on 2013-03-16
dot icon23/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/10/2010
Registered office address changed from 171 High Street Lewisham London SE13 7AA on 2010-10-18
dot icon17/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 23/05/09; full list of members
dot icon24/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/06/2008
Return made up to 23/05/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 23/05/07; full list of members
dot icon18/04/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon26/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/08/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon25/05/2006
Return made up to 23/05/06; full list of members
dot icon25/05/2006
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Director's particulars changed
dot icon25/05/2006
Director's particulars changed
dot icon25/05/2006
Location of register of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/10/2005
Memorandum and Articles of Association
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon27/05/2005
Return made up to 23/05/05; full list of members
dot icon07/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/06/2004
Return made up to 23/05/04; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/06/2003
Return made up to 23/05/03; full list of members
dot icon06/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/08/2002
Return made up to 23/05/02; full list of members
dot icon28/06/2001
Full accounts made up to 2001-03-31
dot icon26/06/2001
Return made up to 23/05/01; full list of members
dot icon06/06/2000
Full accounts made up to 2000-03-31
dot icon06/06/2000
Return made up to 23/05/00; full list of members
dot icon10/08/1999
Return made up to 23/05/99; no change of members
dot icon04/08/1999
Full accounts made up to 1999-03-31
dot icon25/05/1999
Particulars of mortgage/charge
dot icon25/05/1999
Particulars of mortgage/charge
dot icon22/06/1998
Full accounts made up to 1998-03-31
dot icon24/05/1998
Return made up to 23/05/98; full list of members
dot icon17/09/1997
Registered office changed on 17/09/97 from: 171 lewisham high street lewisham london SE13 7AA
dot icon09/07/1997
Return made up to 23/05/97; no change of members
dot icon02/06/1997
Full accounts made up to 1997-03-31
dot icon23/05/1997
Registered office changed on 23/05/97 from: 37-39 davids road forest hill london SE23 3EP
dot icon26/06/1996
Full accounts made up to 1996-03-31
dot icon26/07/1995
Full accounts made up to 1995-03-31
dot icon07/07/1995
Return made up to 23/05/95; no change of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon13/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 23/05/94; full list of members
dot icon10/08/1993
Full accounts made up to 1993-03-31
dot icon07/07/1993
Return made up to 23/05/93; no change of members
dot icon20/05/1992
Full accounts made up to 1992-03-31
dot icon20/05/1992
Return made up to 23/05/92; no change of members
dot icon18/06/1991
Full accounts made up to 1991-03-31
dot icon05/06/1991
Return made up to 23/05/91; full list of members
dot icon28/06/1990
Full accounts made up to 1990-03-31
dot icon28/06/1990
Return made up to 14/06/90; no change of members
dot icon04/07/1989
Return made up to 21/06/89; full list of members
dot icon04/07/1989
Full accounts made up to 1989-03-31
dot icon09/08/1988
Full accounts made up to 1988-03-31
dot icon09/08/1988
Return made up to 23/06/88; full list of members
dot icon15/07/1987
Full accounts made up to 1987-03-31
dot icon15/07/1987
Return made up to 17/06/87; full list of members
dot icon16/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
Full accounts made up to 1986-03-31
dot icon08/07/1986
Return made up to 04/07/86; full list of members
dot icon18/01/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
473.32K
-
0.00
6.18K
-
2023
0
466.46K
-
0.00
-
-
2023
0
466.46K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

466.46K £Descended-1.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIRCA LIMITED

CIRCA LIMITED is an(a) Active company incorporated on 18/01/1983 with the registered office located at 16 The Friars, Canterbury CT1 2AS. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCA LIMITED?

toggle

CIRCA LIMITED is currently Active. It was registered on 18/01/1983 .

Where is CIRCA LIMITED located?

toggle

CIRCA LIMITED is registered at 16 The Friars, Canterbury CT1 2AS.

What does CIRCA LIMITED do?

toggle

CIRCA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CIRCA LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.