CIRCLE LOFT LTD.

Register to unlock more data on OkredoRegister

CIRCLE LOFT LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11055697

Incorporation date

09/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Frost Group Limited Court House, The Old Police Station, South Street, Ashby-De-La-Zouch LE65 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2017)
dot icon01/04/2026
Statement of affairs
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Appointment of a voluntary liquidator
dot icon01/04/2026
Registered office address changed from 47 Cross Hills Lane Selby YO8 4RU England to Frost Group Limited Court House, the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 2026-04-01
dot icon17/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon17/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon19/03/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon01/10/2024
Micro company accounts made up to 2023-12-31
dot icon09/04/2024
Certificate of change of name
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon08/01/2024
Registered office address changed from 3 Millfield Lane Nether Poppleton York YO26 6GA England to 47 Cross Hills Lane Selby YO8 4RU on 2024-01-08
dot icon08/01/2024
Certificate of change of name
dot icon07/02/2023
Micro company accounts made up to 2022-12-31
dot icon06/02/2023
Director's details changed for Mr Craig Philip Pettit on 2023-02-07
dot icon06/02/2023
Statement of capital following an allotment of shares on 2019-11-01
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/03/2022
Termination of appointment of Emily Louise Fox as a director on 2022-03-11
dot icon20/12/2021
Notification of Craig Philip Pettit as a person with significant control on 2017-11-09
dot icon15/12/2021
Withdrawal of a person with significant control statement on 2021-12-15
dot icon13/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon01/06/2021
Registered office address changed from 3 Rosewood Vale Hambleton Selby YO8 9GJ England to 3 Millfield Lane Nether Poppleton York YO26 6GA on 2021-06-01
dot icon09/01/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon28/10/2020
Micro company accounts made up to 2019-10-31
dot icon16/08/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon02/05/2020
Director's details changed for Mr Craig Philip Pettit on 2020-05-01
dot icon24/03/2020
Appointment of Miss Emily Louise Fox as a director on 2019-11-01
dot icon24/03/2020
Statement of capital following an allotment of shares on 2019-11-01
dot icon24/03/2020
Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 3 Rosewood Vale Hambleton Selby YO8 9GJ on 2020-03-24
dot icon04/02/2020
Confirmation statement made on 2019-11-08 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-10-30
dot icon04/12/2018
Confirmation statement made on 2018-11-08 with updates
dot icon04/12/2018
Director's details changed for Mr Craig Philip Pettit on 2018-12-04
dot icon12/11/2018
Registered office address changed from Flat 1, 111 Queens Road Weybridge Surrey KT13 9UN England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2018-11-12
dot icon25/01/2018
Current accounting period shortened from 2018-11-30 to 2018-10-31
dot icon16/11/2017
Resolutions
dot icon15/11/2017
Registered office address changed from 111a Queens Road Weybridge Sureey KT13 9UN United Kingdom to Flat 1, 111 Queens Road Weybridge Surrey KT13 9UN on 2017-11-15
dot icon09/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
17/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
184.00
-
0.00
-
-
2022
1
642.00
-
0.00
-
-
2022
1
642.00
-
0.00
-
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

642.00 £Ascended248.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Craig Philip Pettit
Director
09/11/2017 - Present
4
Fox, Emily Louise
Director
01/11/2019 - 11/03/2022
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CIRCLE LOFT LTD.

CIRCLE LOFT LTD. is an(a) Liquidation company incorporated on 09/11/2017 with the registered office located at Frost Group Limited Court House, The Old Police Station, South Street, Ashby-De-La-Zouch LE65 1BR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE LOFT LTD.?

toggle

CIRCLE LOFT LTD. is currently Liquidation. It was registered on 09/11/2017 .

Where is CIRCLE LOFT LTD. located?

toggle

CIRCLE LOFT LTD. is registered at Frost Group Limited Court House, The Old Police Station, South Street, Ashby-De-La-Zouch LE65 1BR.

What does CIRCLE LOFT LTD. do?

toggle

CIRCLE LOFT LTD. operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CIRCLE LOFT LTD. have?

toggle

CIRCLE LOFT LTD. had 1 employees in 2022.

What is the latest filing for CIRCLE LOFT LTD.?

toggle

The latest filing was on 01/04/2026: Statement of affairs.