CIRCLE EXPRESS LIMITED

Register to unlock more data on OkredoRegister

CIRCLE EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02265791

Incorporation date

08/06/1988

Size

Medium

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1988)
dot icon10/03/2026
Notice of deemed approval of proposals
dot icon17/02/2026
Statement of affairs with form AM02SOA
dot icon17/02/2026
Statement of administrator's proposal
dot icon06/01/2026
Appointment of an administrator
dot icon06/01/2026
Registered office address changed from Unit 1 Polar Park Bath Road Harmondsworth West Drayton UB7 0EX England to C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 2026-01-06
dot icon05/12/2025
Termination of appointment of Syrus Sharma as a director on 2025-12-05
dot icon27/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon03/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon26/02/2025
Appointment of Ms Syrus Sharma as a director on 2025-02-20
dot icon25/02/2025
Cessation of Oneworld Mobility Limited as a person with significant control on 2025-02-20
dot icon25/02/2025
Change of details for Mr Sanjive Sharma as a person with significant control on 2024-02-11
dot icon25/02/2025
Termination of appointment of Ravi Chandran as a director on 2025-02-20
dot icon25/02/2025
Termination of appointment of Ravi Kumar Swaminathan as a director on 2025-02-20
dot icon05/11/2024
Second filing for the termination of Aditi Kumar as a director
dot icon10/10/2024
Appointment of Mr Ravi Kumar Swaminathan as a director on 2024-06-14
dot icon10/10/2024
Termination of appointment of Aditi Ravi Kumar as a director on 2024-06-15
dot icon19/08/2024
Appointment of Mr Ravi Chandran as a director on 2024-03-15
dot icon27/06/2024
Registration of charge 022657910012, created on 2024-06-19
dot icon13/06/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon13/06/2024
Change of details for Winever Industrial Enterprises (Uk) Limited as a person with significant control on 2024-02-10
dot icon03/04/2024
Second filing of Confirmation Statement dated 2024-01-18
dot icon25/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon27/02/2024
Confirmation statement made on 2024-01-18 with updates
dot icon08/11/2023
Notification of Sanjive Sharma as a person with significant control on 2023-10-19
dot icon18/10/2023
Notification of Winever Industrial Enterprises (Uk) Limited as a person with significant control on 2023-09-29
dot icon17/10/2023
Full accounts made up to 2023-03-31
dot icon12/10/2023
Registered office address changed from Kennet House Unit 4 Waterside Drive Langley Slough SL3 6EY England to Unit 1 Polar Park Bath Road Harmondsworth West Drayton UB7 0EX on 2023-10-12
dot icon09/10/2023
Appointment of Mr Sanjive Sharma as a director on 2023-09-29
dot icon05/10/2023
Appointment of Aditi Ravi Kumar as a director on 2023-09-29
dot icon05/10/2023
Termination of appointment of Jonathan Richard Croyden as a director on 2023-09-29
dot icon05/10/2023
Termination of appointment of Dwarkesh Sureshchandra Jhaveri as a director on 2023-09-29
dot icon05/10/2023
Cessation of Rico Logistics Limited as a person with significant control on 2023-09-29
dot icon05/07/2023
Satisfaction of charge 022657910009 in full
dot icon14/06/2023
Appointment of Jonathan Richard Croyden as a director on 2023-05-31
dot icon13/06/2023
Termination of appointment of Tony Gunn as a director on 2023-05-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon17/01/2023
Appointment of Dwarkesh Sureshchandra Jhaveri as a director on 2023-01-16
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon29/06/2022
Termination of appointment of Paul Graeme Yallop as a director on 2022-06-29
dot icon29/06/2022
Termination of appointment of Sanjive Sharma as a director on 2022-06-29
dot icon29/06/2022
Appointment of Mr Tony Gunn as a director on 2022-06-29
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon17/09/2021
Full accounts made up to 2021-03-31
dot icon08/07/2021
Appointment of Mr Paul Graeme Yallop as a director on 2021-06-25
dot icon08/07/2021
Termination of appointment of Michael Anthony Prosser as a director on 2021-06-25
dot icon06/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon09/02/2021
Full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon02/03/2020
Full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-05-31 with updates
dot icon29/07/2019
Satisfaction of charge 022657910011 in full
dot icon19/11/2018
Notification of Rico Logistics Limited as a person with significant control on 2016-04-06
dot icon26/07/2018
Full accounts made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon20/07/2017
31/05/17 Statement of Capital gbp 35000
dot icon26/06/2017
Full accounts made up to 2017-03-31
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon31/10/2016
Registered office address changed from 886 Plymouth Road Slough SL1 4LP England to Kennet House Unit 4 Waterside Drive Langley Slough SL3 6EY on 2016-10-31
dot icon30/09/2016
Satisfaction of charge 5 in full
dot icon30/09/2016
Satisfaction of charge 022657910010 in full
dot icon30/09/2016
Satisfaction of charge 6 in full
dot icon30/09/2016
Satisfaction of charge 8 in full
dot icon19/09/2016
Registration of charge 022657910011, created on 2016-09-15
dot icon16/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon28/01/2016
Resolutions
dot icon26/01/2016
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon21/01/2016
Current accounting period shortened from 2016-10-31 to 2016-03-31
dot icon21/01/2016
Registered office address changed from 3 Brook Business Centre Cowley Mill Road, Cowley Uxbridge Middlesex UB8 2FX to 886 Plymouth Road Slough SL1 4LP on 2016-01-21
dot icon21/01/2016
Termination of appointment of Tom Ryan as a director on 2016-01-18
dot icon21/01/2016
Appointment of Mr Michael Prosser as a director on 2016-01-18
dot icon21/01/2016
Appointment of Mr Sanjive Sharma as a director on 2016-01-18
dot icon21/01/2016
Termination of appointment of Christopher Coffey as a director on 2016-01-18
dot icon21/01/2016
Termination of appointment of Uzema Nahid Ahmad as a director on 2016-01-18
dot icon21/01/2016
Termination of appointment of Wendy Laurette Coffey as a director on 2016-01-18
dot icon29/12/2015
Notice of completion of voluntary arrangement
dot icon08/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-05-31
dot icon14/09/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2014-10-31
dot icon14/07/2015
Satisfaction of charge 2 in full
dot icon01/06/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-05-09
dot icon22/12/2014
Registration of charge 022657910010, created on 2014-12-16
dot icon11/08/2014
Full accounts made up to 2013-10-31
dot icon30/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon21/07/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-09
dot icon12/02/2014
Resolutions
dot icon12/02/2014
Statement of company's objects
dot icon12/02/2014
Change of share class name or designation
dot icon02/08/2013
Full accounts made up to 2012-10-31
dot icon05/07/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-05-09
dot icon25/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/06/2013
Satisfaction of charge 7 in full
dot icon25/06/2013
Satisfaction of charge 3 in full
dot icon25/06/2013
Satisfaction of charge 1 in full
dot icon25/06/2013
All of the property or undertaking has been released from charge 1
dot icon19/06/2013
Annual return made up to 2012-05-31 with full list of shareholders
dot icon13/06/2013
Registration of charge 022657910009
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon17/07/2012
Full accounts made up to 2011-10-31
dot icon16/05/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/01/2012
Duplicate mortgage certificatecharge no:7
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon10/08/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon10/08/2011
Director's details changed for Tom Ryan on 2009-10-01
dot icon03/05/2011
Appointment of Mrs Uzema Nahid Ahmad as a director
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/02/2011
Full accounts made up to 2010-10-31
dot icon28/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon03/03/2010
Full accounts made up to 2009-10-31
dot icon18/12/2009
Previous accounting period extended from 2009-08-31 to 2009-10-31
dot icon07/07/2009
Return made up to 31/05/09; full list of members
dot icon26/06/2009
Full accounts made up to 2008-08-31
dot icon25/06/2009
Location of register of members (non legible)
dot icon15/01/2009
Appointment terminated director margaret bishop
dot icon15/01/2009
Appointment terminated secretary margaret bishop
dot icon15/01/2009
Director appointed tom ryan
dot icon27/06/2008
Return made up to 31/05/08; no change of members
dot icon08/04/2008
Full accounts made up to 2007-08-31
dot icon29/08/2007
Particulars of mortgage/charge
dot icon21/06/2007
Return made up to 31/05/07; full list of members
dot icon18/01/2007
Full accounts made up to 2006-08-31
dot icon22/06/2006
Return made up to 31/05/06; full list of members
dot icon27/04/2006
Full accounts made up to 2005-08-31
dot icon30/01/2006
Resolutions
dot icon08/06/2005
Return made up to 31/05/05; full list of members
dot icon05/01/2005
Full accounts made up to 2004-08-31
dot icon14/10/2004
Resolutions
dot icon14/09/2004
Particulars of mortgage/charge
dot icon08/09/2004
Particulars of mortgage/charge
dot icon14/06/2004
Return made up to 31/05/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-08-31
dot icon22/10/2003
Auditor's resignation
dot icon31/05/2003
Return made up to 31/05/03; full list of members
dot icon16/05/2003
Particulars of mortgage/charge
dot icon05/12/2002
Full accounts made up to 2002-08-31
dot icon02/07/2002
Return made up to 31/05/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon07/09/2001
Return made up to 31/05/01; full list of members
dot icon26/04/2001
Particulars of contract relating to shares
dot icon26/04/2001
Ad 31/08/00--------- £ si 10000@1=10000 £ ic 25000/35000
dot icon26/04/2001
Resolutions
dot icon07/02/2001
Full accounts made up to 2000-08-31
dot icon08/06/2000
Return made up to 31/05/00; full list of members
dot icon07/04/2000
Full accounts made up to 1999-08-31
dot icon07/04/2000
Resolutions
dot icon07/04/2000
Resolutions
dot icon07/04/2000
Resolutions
dot icon23/11/1999
Auditor's resignation
dot icon18/08/1999
Registered office changed on 18/08/99 from: sterling house, 165 -181 farnham road, slough berkshire, SL1 4XP
dot icon25/06/1999
Return made up to 31/05/99; no change of members
dot icon10/06/1999
Full accounts made up to 1998-08-31
dot icon23/09/1998
Registered office changed on 23/09/98 from: mill mead house, 8 mill mead, staines, middlesex TW18 4NJ
dot icon03/06/1998
Return made up to 31/05/98; full list of members
dot icon08/04/1998
Accounts for a small company made up to 1997-08-31
dot icon12/02/1998
Director's particulars changed
dot icon12/02/1998
Director's particulars changed
dot icon09/06/1997
Return made up to 31/05/97; no change of members
dot icon31/12/1996
Accounts for a small company made up to 1996-08-31
dot icon30/05/1996
Return made up to 31/05/96; no change of members
dot icon23/11/1995
Accounts for a small company made up to 1995-08-31
dot icon24/05/1995
Return made up to 31/05/95; full list of members
dot icon04/04/1995
Ad 24/03/95--------- £ si 24900@1=24900 £ ic 100/25000
dot icon04/04/1995
Resolutions
dot icon22/03/1995
Nc inc already adjusted 14/03/95
dot icon22/03/1995
Resolutions
dot icon21/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 31/05/94; full list of members
dot icon21/04/1994
Accounts for a small company made up to 1993-08-31
dot icon27/06/1993
Return made up to 08/06/93; no change of members
dot icon02/03/1993
Accounts for a small company made up to 1992-08-31
dot icon24/06/1992
Return made up to 08/06/92; no change of members
dot icon01/05/1992
Accounts for a small company made up to 1991-08-31
dot icon06/04/1992
Director resigned;new director appointed
dot icon23/12/1991
Return made up to 08/06/91; full list of members
dot icon15/10/1991
Accounts for a small company made up to 1990-08-31
dot icon26/02/1991
Return made up to 08/12/89; full list of members
dot icon26/02/1991
Return made up to 31/12/90; no change of members
dot icon12/02/1991
Accounts for a small company made up to 1989-08-31
dot icon26/08/1988
Wd 27/07/88 ad 16/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon28/07/1988
Director resigned;new director appointed
dot icon28/07/1988
New director appointed
dot icon28/07/1988
New director appointed
dot icon28/07/1988
Accounting reference date notified as 31/08
dot icon16/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1988
Registered office changed on 16/06/88 from: 124-128 city road, london, EC1V 2NJ
dot icon08/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Aditi Ravi
Director
29/09/2023 - 20/06/2024
8
Croyden, Jonathan Richard
Director
31/05/2023 - 29/09/2023
15
Jhaveri, Dwarkesh Sureshchandra
Director
16/01/2023 - 29/09/2023
9
Gunn, Tony
Director
29/06/2022 - 31/05/2023
4
Ahmad, Uzema Nahid
Director
01/05/2011 - 18/01/2016
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

31
ANGLIA CROWN LIMITEDC/O Kroll Advisory Ltd The News Building, Level 6, 3 London Bridge Street, London SE1 9SG
In Administration

Category:

Manufacture of prepared meals and dishes

Comp. code:

02748422

Reg. date:

18/09/1992

Turnover:

-

No. of employees:

155
CROSSTOWN DOUGH LTDC/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

08831327

Reg. date:

03/01/2014

Turnover:

-

No. of employees:

180
F.A.GILL.LIMITEDRiverside House, Irwell Street, Manchester, United Kingdom M3 5EN
In Administration

Category:

Processing and preserving of meat

Comp. code:

00336224

Reg. date:

27/01/1938

Turnover:

-

No. of employees:

211
BURNTISLAND FABRICATIONS LIMITEDC/O TENEO FINANCIAL ADVISORY LIMITED, 3rd Floor 66 Hanover Street, Edinburgh EH2 1EL
In Administration

Category:

Treatment and coating of metals

Comp. code:

SC213282

Reg. date:

28/11/2000

Turnover:

-

No. of employees:

224
TGL REALISATIONS 2025 LIMITEDRiverside House, Irwell Street, Manchester, Lancashire M3 5EN
In Administration

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00998540

Reg. date:

31/12/1970

Turnover:

-

No. of employees:

245

Description

copy info iconCopy

About CIRCLE EXPRESS LIMITED

CIRCLE EXPRESS LIMITED is an(a) In Administration company incorporated on 08/06/1988 with the registered office located at C/O Begbies Traynor (Central) Llp, 340 Deansgate, Manchester M3 4LY. 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 EXPRESS LIMITED?

toggle

CIRCLE EXPRESS LIMITED is currently In Administration. It was registered on 08/06/1988 .

Where is CIRCLE EXPRESS LIMITED located?

toggle

CIRCLE EXPRESS LIMITED is registered at C/O Begbies Traynor (Central) Llp, 340 Deansgate, Manchester M3 4LY.

What does CIRCLE EXPRESS LIMITED do?

toggle

CIRCLE EXPRESS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CIRCLE EXPRESS LIMITED?

toggle

The latest filing was on 10/03/2026: Notice of deemed approval of proposals.