CIRCLE COMMUNITY LTD

Register to unlock more data on OkredoRegister

CIRCLE COMMUNITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07667918

Incorporation date

13/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

136 Kingsland High Street, London E8 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2011)
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Termination of appointment of Ann Gibson as a director on 2025-07-29
dot icon09/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon01/05/2025
Termination of appointment of Daniel Zeev Unger as a secretary on 2025-04-28
dot icon01/05/2025
Termination of appointment of Daniel Zeev Unger as a director on 2025-04-28
dot icon01/05/2025
Appointment of Ms Rebecca Lindsay Tyson as a director on 2025-04-29
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Termination of appointment of Natalie Adubofour as a director on 2024-09-24
dot icon09/10/2024
Appointment of Ms Ann Gibson as a director on 2024-09-24
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon01/08/2023
Termination of appointment of Jose Carlos Moreno as a director on 2023-07-27
dot icon31/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon21/03/2023
Appointment of Mr Jose Carlos Moreno as a director on 2022-09-06
dot icon21/03/2023
Appointment of Mr Denis Denisov as a director on 2023-03-14
dot icon21/03/2023
Appointment of Ms Natalie Adubofour as a director on 2023-03-14
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon29/03/2022
Full accounts made up to 2021-03-31
dot icon29/03/2022
Appointment of Mr John Joseph Montague as a director on 2022-03-08
dot icon29/03/2022
Appointment of Mr Robert Michael Coe as a director on 2021-01-20
dot icon29/03/2022
Termination of appointment of Lauren Ambrose as a director on 2021-10-05
dot icon21/06/2021
Termination of appointment of Daniel Unger as a secretary on 2021-06-09
dot icon21/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon21/06/2021
Appointment of Mr Daniel Zeev Unger as a secretary on 2021-05-09
dot icon02/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Resolutions
dot icon21/10/2020
Memorandum and Articles of Association
dot icon21/10/2020
Statement of company's objects
dot icon12/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon25/04/2019
Appointment of Miss Lauren Ambrose as a director on 2019-01-01
dot icon14/03/2019
Notification of a person with significant control statement
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Termination of appointment of Nicole Gee as a director on 2018-12-01
dot icon29/08/2018
Appointment of Miss Nicole Gee as a director on 2018-08-20
dot icon09/08/2018
Termination of appointment of Esther Sarah Alice Lumby as a director on 2018-08-01
dot icon09/08/2018
Termination of appointment of Chloe Jemima Clarke as a director on 2018-08-01
dot icon13/06/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon13/06/2018
Termination of appointment of Christopher Kyriacos Sandamas as a director on 2018-06-13
dot icon01/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/01/2018
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon11/08/2017
Appointment of Mr Christopher Kyriacos Sandamas as a director on 2017-08-11
dot icon11/08/2017
Appointment of Miss Rebecca Margaret Butler as a director on 2017-08-11
dot icon11/08/2017
Appointment of Ms Chloe Jemima Clarke as a director on 2017-08-11
dot icon20/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon22/11/2016
Appointment of Mr Daniel Zeev Unger as a director on 2016-11-22
dot icon22/11/2016
Termination of appointment of Clare Wilcokson as a director on 2016-11-15
dot icon13/07/2016
Annual return made up to 2016-06-13 no member list
dot icon13/07/2016
Appointment of Miss Clare Wilcokson as a director on 2014-01-01
dot icon12/07/2016
Termination of appointment of Daniel Zeev Unger as a director on 2016-07-12
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-13 no member list
dot icon12/07/2015
Appointment of Mr. Michael Gerrad as a director on 2014-07-01
dot icon12/07/2015
Termination of appointment of Elizabeth Mary Virgo as a director on 2015-01-01
dot icon12/07/2015
Registered office address changed from 99 Church Street London NW8 8EY to 136 Kingsland High Street London E8 2NS on 2015-07-12
dot icon19/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon07/08/2014
Annual return made up to 2014-06-13 no member list
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/08/2013
Annual return made up to 2013-06-13 no member list
dot icon22/08/2013
Termination of appointment of Elizabeth Virgo as a director
dot icon08/07/2013
Termination of appointment of Alexandra Humphreys as a director
dot icon12/06/2013
Appointment of Elizabeth Mary Virgo as a director
dot icon12/06/2013
Appointment of Miss Esther Sarah Alice Lumby as a director
dot icon07/06/2013
Appointment of Mrs Elizabeth Mary Virgo as a director
dot icon24/05/2013
Termination of appointment of Kevin Burrows as a director
dot icon09/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon30/08/2012
Annual return made up to 2012-06-13 no member list
dot icon30/08/2012
Appointment of Mr Kevin Vincent Burrows as a director
dot icon28/12/2011
Resolutions
dot icon28/12/2011
Statement of company's objects
dot icon28/12/2011
Appointment of Daniel Zeev Unger as a director
dot icon13/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Ann
Director
24/09/2024 - 29/07/2025
2
Miss Alexandra Humphreys
Director
13/06/2011 - 01/06/2013
4
Gee, Nicole
Director
20/08/2018 - 01/12/2018
3
Coe, Robert Michael
Director
20/01/2021 - Present
27
Unger, Daniel Zeev
Director
21/12/2011 - 12/07/2016
3

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 CIRCLE COMMUNITY LTD

CIRCLE COMMUNITY LTD is an(a) Active company incorporated on 13/06/2011 with the registered office located at 136 Kingsland High Street, London E8 2NS. There are currently 6 active directors 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 COMMUNITY LTD?

toggle

CIRCLE COMMUNITY LTD is currently Active. It was registered on 13/06/2011 .

Where is CIRCLE COMMUNITY LTD located?

toggle

CIRCLE COMMUNITY LTD is registered at 136 Kingsland High Street, London E8 2NS.

What does CIRCLE COMMUNITY LTD do?

toggle

CIRCLE COMMUNITY LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CIRCLE COMMUNITY LTD?

toggle

The latest filing was on 09/09/2025: Total exemption full accounts made up to 2025-03-31.