CIRCLE 747 LTD

Register to unlock more data on OkredoRegister

CIRCLE 747 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11828337

Incorporation date

15/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

39 Tyler Avenue, Laindon, Essex SS15 5URCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2019)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Voluntary strike-off action has been suspended
dot icon24/02/2026
Application to strike the company off the register
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon04/04/2024
Micro company accounts made up to 2023-02-28
dot icon08/02/2024
Compulsory strike-off action has been discontinued
dot icon07/02/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Compulsory strike-off action has been discontinued
dot icon30/03/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-02-28
dot icon14/03/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon05/05/2022
Registered office address changed from 45 Fitzroy Street London W1T 6EB England to 39 Tyler Avenue Laindon Essex SS15 5UR on 2022-05-05
dot icon18/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon18/12/2021
Micro company accounts made up to 2021-02-28
dot icon18/12/2021
Notification of Ejiro-Oghene Richard Obahor as a person with significant control on 2021-12-10
dot icon18/12/2021
Termination of appointment of Donald Egharevba as a director on 2021-12-10
dot icon18/12/2021
Cessation of Donald Egharevba as a person with significant control on 2021-12-10
dot icon18/12/2021
Appointment of Mr Ejiro-Oghene Richard Obahor as a director on 2021-12-11
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon08/03/2021
Cessation of Oluwaseyi Favour Awotubo as a person with significant control on 2021-03-08
dot icon08/03/2021
Notification of Donald Egharevba as a person with significant control on 2021-03-08
dot icon08/03/2021
Termination of appointment of Oluwaseyi Favour Awotubo as a director on 2021-03-08
dot icon08/03/2021
Appointment of Mr Donald Egharevba as a director on 2021-02-14
dot icon15/02/2021
Micro company accounts made up to 2020-02-28
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon03/12/2020
Notification of Oluwaseyi Favour Awotubo as a person with significant control on 2020-12-03
dot icon03/12/2020
Cessation of Ejirooghene Richard Obahor as a person with significant control on 2020-12-03
dot icon03/12/2020
Termination of appointment of Ejiro Richard Obahor as a director on 2020-12-03
dot icon02/12/2020
Appointment of Miss Oluwaseyi Favour Awotubo as a director on 2020-11-18
dot icon15/10/2020
Certificate of change of name
dot icon06/06/2020
Notification of Ejirooghene Richard Obahor as a person with significant control on 2020-06-06
dot icon06/06/2020
Cessation of Sewanu Egbeton as a person with significant control on 2020-06-02
dot icon06/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon06/06/2020
Termination of appointment of Sewanu Egbeton as a director on 2020-06-02
dot icon06/06/2020
Registered office address changed from International House Cromwell Road London SW7 4EF United Kingdom to 45 Fitzroy Street London W1T 6EB on 2020-06-06
dot icon26/05/2020
Appointment of Mr Ejirooghene Richard Obahor as a director on 2020-05-14
dot icon15/05/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon15/02/2019
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
18/12/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
0.00
-
0.00
-
-
2022
2
8.50K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egbeton, Sewanu
Director
15/02/2019 - 02/06/2020
4
Egharevba, Donald
Director
14/02/2021 - 10/12/2021
5
Obahor, Ejiro-Oghene Richard
Director
11/12/2021 - Present
6
Miss Oluwaseyi Favour Awotubo
Director
18/11/2020 - 08/03/2021
-
Obahor, Ejiro Richard
Director
14/05/2020 - 03/12/2020
2

Persons with Significant Control

5
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 CIRCLE 747 LTD

CIRCLE 747 LTD is an(a) Active company incorporated on 15/02/2019 with the registered office located at 39 Tyler Avenue, Laindon, Essex SS15 5UR. 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 CIRCLE 747 LTD?

toggle

CIRCLE 747 LTD is currently Active. It was registered on 15/02/2019 .

Where is CIRCLE 747 LTD located?

toggle

CIRCLE 747 LTD is registered at 39 Tyler Avenue, Laindon, Essex SS15 5UR.

What does CIRCLE 747 LTD do?

toggle

CIRCLE 747 LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CIRCLE 747 LTD?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.