CIRCLE CREATIVE LIMITED

Register to unlock more data on OkredoRegister

CIRCLE CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04725168

Incorporation date

07/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Lytton Road, Barnet, Hertfordshire EN5 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2003)
dot icon18/03/2026
Replacement Filing of Confirmation Statement dated 2025-04-07
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
Cessation of Michael Francis Rice as a person with significant control on 2024-11-29
dot icon03/03/2026
Change of details for Mr Trevor John Smith as a person with significant control on 2024-11-29
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon12/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon03/05/2025
Compulsory strike-off action has been discontinued
dot icon02/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon22/11/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon08/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon21/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Termination of appointment of Michael Francis Rice as a director on 2022-11-28
dot icon06/12/2022
Termination of appointment of Michael Francis Rice as a secretary on 2022-11-28
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon18/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/04/2017
07/04/17 Statement of Capital gbp 100
dot icon06/01/2017
Director's details changed for Michael Francis Rice on 2017-01-06
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon28/01/2015
Change of share class name or designation
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon13/04/2013
Compulsory strike-off action has been discontinued
dot icon11/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon24/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Registered office address changed from 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS on 2010-12-16
dot icon21/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon21/04/2010
Director's details changed for Michael Francis Rice on 2010-04-07
dot icon21/04/2010
Director's details changed for Mr Trevor John Smith on 2010-04-07
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 07/04/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 07/04/08; full list of members
dot icon21/04/2008
Director's change of particulars / trevor smith / 28/04/2007
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/09/2007
Return made up to 07/04/07; no change of members
dot icon05/06/2007
Registered office changed on 05/06/07 from: 24-26 queens road reading berkshire RG1 4AU
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2006
Particulars of mortgage/charge
dot icon18/05/2006
Return made up to 07/04/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 07/04/05; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 07/04/04; full list of members
dot icon02/04/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon01/12/2003
Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/05/2003
Particulars of mortgage/charge
dot icon07/04/2003
Secretary resigned
dot icon07/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
98.32K
-
0.00
-
-
2022
6
88.89K
-
0.00
-
-
2022
6
88.89K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

88.89K £Descended-9.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/04/2003 - 07/04/2003
99600
Mr Trevor John Smith
Director
07/04/2003 - Present
1
Mr Michael Francis Rice
Director
07/04/2003 - 28/11/2022
-
Rice, Michael Francis
Secretary
07/04/2003 - 28/11/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIRCLE CREATIVE LIMITED

CIRCLE CREATIVE LIMITED is an(a) Active company incorporated on 07/04/2003 with the registered office located at 42 Lytton Road, Barnet, Hertfordshire EN5 5BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE CREATIVE LIMITED?

toggle

CIRCLE CREATIVE LIMITED is currently Active. It was registered on 07/04/2003 .

Where is CIRCLE CREATIVE LIMITED located?

toggle

CIRCLE CREATIVE LIMITED is registered at 42 Lytton Road, Barnet, Hertfordshire EN5 5BY.

What does CIRCLE CREATIVE LIMITED do?

toggle

CIRCLE CREATIVE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CIRCLE CREATIVE LIMITED have?

toggle

CIRCLE CREATIVE LIMITED had 6 employees in 2022.

What is the latest filing for CIRCLE CREATIVE LIMITED?

toggle

The latest filing was on 18/03/2026: Replacement Filing of Confirmation Statement dated 2025-04-07.