CIRCLE DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

CIRCLE DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04815553

Incorporation date

30/06/2003

Size

Dormant

Contacts

Registered address

Registered address

Signal House Management Office, 137 Great Suffolk Street, London SE1 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2003)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon19/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon17/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon06/06/2024
Director's details changed for Mr Bhavesh Amratlal Radia on 2024-06-06
dot icon06/06/2024
Change of details for Mr Bhavesh Amratlal Radia as a person with significant control on 2020-08-10
dot icon06/06/2024
Director's details changed for Mr Bhavesh Amratlal Radia on 2020-08-10
dot icon04/06/2024
Director's details changed for Mr Bhavesh Amratlal Radia on 2024-06-04
dot icon26/07/2023
Micro company accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon25/04/2023
Change of details for Mr Bhavesh Amratlal Radia as a person with significant control on 2016-06-29
dot icon22/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon12/04/2022
Micro company accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon19/07/2021
Micro company accounts made up to 2020-06-30
dot icon11/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/02/2020
Registered office address changed from Amisha Court Circle Residential Office 161 Grange Road London SE1 3GH England to Signal House Management Office 137 Great Suffolk Street London SE1 1PZ on 2020-02-19
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon13/04/2018
Micro company accounts made up to 2017-06-30
dot icon20/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon26/06/2017
Registered office address changed from 34 Queensbury Station Parade Edgware HA8 5NN to Amisha Court Circle Residential Office 161 Grange Road London SE1 3GH on 2017-06-26
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon01/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon23/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/02/2013
Termination of appointment of Stuart Rennie as a secretary
dot icon20/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon23/06/2010
Termination of appointment of Yashlal Hindocha as a director
dot icon23/06/2010
Termination of appointment of Anil Dave as a director
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/08/2009
Return made up to 30/06/09; full list of members
dot icon04/08/2009
Compulsory strike-off action has been discontinued
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon01/08/2009
Accounts for a small company made up to 2008-06-30
dot icon04/09/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/07/2008
Return made up to 30/06/08; full list of members
dot icon10/08/2007
Return made up to 30/06/07; full list of members
dot icon14/06/2007
New secretary appointed
dot icon14/06/2007
Secretary resigned
dot icon17/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/03/2007
Secretary resigned
dot icon29/03/2007
New secretary appointed
dot icon28/07/2006
Return made up to 30/06/06; full list of members
dot icon27/07/2006
Amended accounts made up to 2005-06-30
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
New secretary appointed
dot icon07/09/2005
Return made up to 30/06/05; full list of members
dot icon06/09/2005
Director's particulars changed
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/07/2004
Return made up to 30/06/04; full list of members
dot icon05/04/2004
Registered office changed on 05/04/04 from: suite b, 29 harley street london W1G 9QR
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
Director resigned
dot icon30/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
11.81K
-
0.00
-
-
2023
1
11.81K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radia, Bhavesh Amratlal
Director
05/04/2004 - Present
62
NOMINEE SECRETARY LTD
Nominee Secretary
29/06/2003 - 04/04/2004
2516
NOMINEE DIRECTOR LTD
Nominee Director
29/06/2003 - 04/04/2004
1746
Hindocha, Yashlal Premji
Director
04/04/2004 - 15/06/2010
31
Dave, Anil
Director
04/04/2004 - 15/06/2010
10

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 DEVELOPMENT LTD

CIRCLE DEVELOPMENT LTD is an(a) Active company incorporated on 30/06/2003 with the registered office located at Signal House Management Office, 137 Great Suffolk Street, London SE1 1PZ. 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 DEVELOPMENT LTD?

toggle

CIRCLE DEVELOPMENT LTD is currently Active. It was registered on 30/06/2003 .

Where is CIRCLE DEVELOPMENT LTD located?

toggle

CIRCLE DEVELOPMENT LTD is registered at Signal House Management Office, 137 Great Suffolk Street, London SE1 1PZ.

What does CIRCLE DEVELOPMENT LTD do?

toggle

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

What is the latest filing for CIRCLE DEVELOPMENT LTD?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-06-30.