CIRCLE OF INSIGHT LIMITED

Register to unlock more data on OkredoRegister

CIRCLE OF INSIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07302061

Incorporation date

01/07/2010

Size

Dormant

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2010)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon21/07/2023
Application to strike the company off the register
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon22/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon20/12/2021
Appointment of Mr John Martin Pitcher as a director on 2021-12-16
dot icon20/12/2021
Termination of appointment of Neville Jonathon Fell as a director on 2021-12-16
dot icon01/09/2021
Appointment of Mr Robert David Bloor as a director on 2021-08-31
dot icon11/08/2021
Termination of appointment of John Stier as a director on 2021-08-01
dot icon16/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/06/2021
Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-06-02
dot icon02/06/2021
Change of details for Invigia Limited as a person with significant control on 2021-06-01
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon01/09/2020
Appointment of Prism Cosec Limited as a secretary on 2020-08-26
dot icon01/09/2020
Termination of appointment of Katherine Cong as a secretary on 2020-08-26
dot icon04/08/2020
Appointment of Mr Neville Jonathon Fell as a director on 2020-07-30
dot icon03/08/2020
Termination of appointment of Seema Sangar as a director on 2020-07-29
dot icon27/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon13/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon29/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon06/02/2019
Director's details changed for Ms Seema Sangar on 2019-01-31
dot icon06/02/2019
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 2019-02-06
dot icon12/11/2018
Director's details changed for Mr John Stier on 2018-11-05
dot icon05/11/2018
Director's details changed for Ms Seema Sangar on 2018-10-23
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/08/2017
Appointment of Katherine Cong as a secretary on 2017-08-18
dot icon23/08/2017
Termination of appointment of David Venus & Company Llp as a secretary on 2017-08-18
dot icon10/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/06/2016
Director's details changed for Seema Sangar on 2016-06-16
dot icon14/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon13/05/2016
Termination of appointment of Matthew Geoffrey Porter as a director on 2016-04-30
dot icon15/01/2016
Termination of appointment of Paul Francis Clark as a director on 2015-12-01
dot icon22/09/2015
Director's details changed for Mr John Stier on 2015-09-21
dot icon19/08/2015
Director's details changed for Mr John Stier on 2015-06-19
dot icon07/07/2015
Appointment of Mr John Stier as a director on 2015-06-19
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon24/06/2015
Director's details changed for Mr Paul Francis Clark on 2015-03-20
dot icon27/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon20/03/2015
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2015-03-20
dot icon20/03/2015
Secretary's details changed for David Venus & Company Llp on 2015-03-20
dot icon27/02/2015
Termination of appointment of Martyn John Hindley as a director on 2015-02-20
dot icon02/02/2015
Director's details changed for Mr Paul Francis Clark on 2014-10-21
dot icon30/10/2014
Statement of company's objects
dot icon30/10/2014
Resolutions
dot icon23/10/2014
Appointment of David Venus & Company Llp as a secretary on 2014-10-15
dot icon23/10/2014
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Thames House Portsmouth Road Esher Surrey KT10 9AD on 2014-10-23
dot icon23/10/2014
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon21/10/2014
Appointment of Mr Matthew Porter as a director on 2014-10-15
dot icon21/10/2014
Appointment of Seema Sangar as a director on 2014-10-15
dot icon21/10/2014
Appointment of Mr Martyn John Hindley as a director on 2014-10-15
dot icon09/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon06/01/2014
Registered office address changed from 2 Church Street Walton-on-Thames Surrey KT12 2QS United Kingdom on 2014-01-06
dot icon06/12/2013
Total exemption full accounts made up to 2013-07-31
dot icon04/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon11/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon04/07/2011
Registered office address changed from 2 Church Streer Walton on Thames Surrey KT12 2QS England on 2011-07-04
dot icon01/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neville Jonathon Fell
Director
30/07/2020 - 16/12/2021
28
Sangar, Seema
Director
15/10/2014 - 29/07/2020
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCLE OF INSIGHT LIMITED

CIRCLE OF INSIGHT LIMITED is an(a) Dissolved company incorporated on 01/07/2010 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. There is currently no active directors 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 OF INSIGHT LIMITED?

toggle

CIRCLE OF INSIGHT LIMITED is currently Dissolved. It was registered on 01/07/2010 and dissolved on 17/10/2023.

Where is CIRCLE OF INSIGHT LIMITED located?

toggle

CIRCLE OF INSIGHT LIMITED is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does CIRCLE OF INSIGHT LIMITED do?

toggle

CIRCLE OF INSIGHT LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for CIRCLE OF INSIGHT LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.