CIRCLE DESIGN CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CIRCLE DESIGN CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03468383

Incorporation date

19/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Eam London Ltd, 215-221 Borough High Street, London SE1 1JACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1997)
dot icon18/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2024
Director's details changed for Robert Charles Onion on 2024-11-25
dot icon25/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon09/07/2020
Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 2020-07-09
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Registration of charge 034683830014, created on 2019-02-25
dot icon23/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Satisfaction of charge 034683830013 in full
dot icon07/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Registration of charge 034683830013
dot icon18/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon07/11/2013
Registration of charge 034683830012
dot icon08/10/2013
Appointment of Eam London Ltd as a secretary
dot icon07/10/2013
Termination of appointment of Celerity Accounts Ltd as a secretary
dot icon07/10/2013
Registered office address changed from C/O Celerity Accounts Ltd 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 2013-10-07
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon06/12/2011
Appointment of Celerity Accounts Ltd as a secretary
dot icon06/12/2011
Director's details changed for Robert Charles Onion on 2011-06-01
dot icon06/12/2011
Termination of appointment of Essentially Professional Services Ltd as a secretary
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 11
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2011
Registered office address changed from 5 Tyers Gate London SE1 3HX England on 2011-08-18
dot icon15/08/2011
Registered office address changed from 22 St. James's Walk London EC1R 0AP United Kingdom on 2011-08-15
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 10
dot icon26/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon17/11/2009
Director's details changed for Robert Charles Onion on 2009-11-17
dot icon17/11/2009
Secretary's details changed for Essentially Professional Services Ltd on 2009-11-17
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2009
Registered office changed on 11/08/2009 from morelands buildings block c 4TH floor 5-23 old street london EC1V 9HL
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon25/02/2009
Return made up to 17/11/08; full list of members
dot icon25/02/2009
Secretary's change of particulars / accounts eight LIMITED / 18/09/2008
dot icon11/02/2009
Appointment terminated director hywel davies
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/02/2008
Appointment terminated director charles longbottom
dot icon26/02/2008
Appointment terminated secretary robert onion
dot icon26/02/2008
Secretary appointed accounts eight LIMITED
dot icon26/02/2008
Director appointed hywel davies
dot icon07/01/2008
Return made up to 17/11/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 17/11/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 17/11/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 17/11/04; full list of members
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon02/12/2003
Return made up to 17/11/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/04/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon02/12/2002
Return made up to 17/11/02; full list of members
dot icon16/07/2002
Accounts for a small company made up to 2001-12-31
dot icon10/07/2002
Declaration of satisfaction of mortgage/charge
dot icon28/12/2001
Auditor's resignation
dot icon21/11/2001
Return made up to 17/11/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-12-31
dot icon23/02/2001
Return made up to 17/11/00; full list of members
dot icon23/02/2001
Ad 23/03/00--------- £ si 8@1=8 £ ic 100/108
dot icon10/10/2000
Particulars of mortgage/charge
dot icon28/09/2000
Particulars of mortgage/charge
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon19/05/2000
Registered office changed on 19/05/00 from: morelands buildings, block c fourth floor 5-23 old street london EC1V 9HL
dot icon23/11/1999
Return made up to 17/11/99; full list of members
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
Registered office changed on 13/09/99 from: 12/13 clerkenwell green london EC1R 0DP
dot icon02/09/1999
Particulars of mortgage/charge
dot icon02/09/1999
Particulars of mortgage/charge
dot icon18/01/1999
Return made up to 19/11/98; full list of members
dot icon16/06/1998
Particulars of mortgage/charge
dot icon15/04/1998
Particulars of mortgage/charge
dot icon17/12/1997
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon19/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1,063.36 % *

* during past year

Cash in Bank

£275,041.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.64K
-
0.00
23.64K
-
2022
2
213.86K
-
0.00
275.04K
-
2022
2
213.86K
-
0.00
275.04K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

213.86K £Ascended298.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

275.04K £Ascended1.06K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CELERITY ACCOUNTS LTD
Corporate Secretary
01/06/2011 - 07/10/2013
23
EAM LONDON LTD
Corporate Secretary
07/10/2013 - Present
5
ESSENTIALLY PROFESSIONAL SERVICES LTD
Corporate Secretary
07/02/2008 - 01/06/2011
11
Davies, Hywel Hadley
Director
07/02/2008 - 02/02/2009
23
Onion, Robert Charles
Director
19/11/1997 - 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+
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 DESIGN CONSULTANTS LIMITED

CIRCLE DESIGN CONSULTANTS LIMITED is an(a) Active company incorporated on 19/11/1997 with the registered office located at C/O Eam London Ltd, 215-221 Borough High Street, London SE1 1JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE DESIGN CONSULTANTS LIMITED?

toggle

CIRCLE DESIGN CONSULTANTS LIMITED is currently Active. It was registered on 19/11/1997 .

Where is CIRCLE DESIGN CONSULTANTS LIMITED located?

toggle

CIRCLE DESIGN CONSULTANTS LIMITED is registered at C/O Eam London Ltd, 215-221 Borough High Street, London SE1 1JA.

What does CIRCLE DESIGN CONSULTANTS LIMITED do?

toggle

CIRCLE DESIGN CONSULTANTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CIRCLE DESIGN CONSULTANTS LIMITED have?

toggle

CIRCLE DESIGN CONSULTANTS LIMITED had 2 employees in 2022.

What is the latest filing for CIRCLE DESIGN CONSULTANTS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-17 with no updates.