CIRCLE SPORTS C.I.C.

Register to unlock more data on OkredoRegister

CIRCLE SPORTS C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07376785

Incorporation date

15/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

136 Kingsland High Street, Dalston, Kingsland High Street, London E8 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2010)
dot icon15/04/2026
Director's details changed for Morenike Balogun on 2026-04-02
dot icon15/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon14/04/2026
Director's details changed for Rhian Miles on 2026-04-01
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/01/2025
Micro company accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon16/02/2024
Micro company accounts made up to 2023-03-31
dot icon07/09/2023
Appointment of Morenike Balogun as a director on 2023-08-24
dot icon06/09/2023
Appointment of Ms Francesca Joy Findlater as a director on 2023-08-24
dot icon06/09/2023
Appointment of Rhian Miles as a director on 2023-08-24
dot icon11/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Appointment of Mr Michael Gerrard as a director on 2022-07-17
dot icon18/07/2022
Termination of appointment of Daniel Zeev Unger as a director on 2022-07-17
dot icon12/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon13/08/2021
Termination of appointment of Leigh Wilson as a director on 2021-08-01
dot icon07/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon14/04/2018
Compulsory strike-off action has been discontinued
dot icon13/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon03/07/2017
Confirmation statement made on 2017-03-31 with no updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-09-15 with updates
dot icon01/11/2016
Director's details changed for Alexandra Humphreys on 2016-11-01
dot icon19/07/2016
Appointment of Mr Leigh Wilson as a director on 2016-07-19
dot icon14/06/2016
Previous accounting period extended from 2015-09-30 to 2016-03-31
dot icon19/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon19/10/2015
Director's details changed for Alexandra Humphreys on 2015-03-01
dot icon19/10/2015
Register inspection address has been changed from C/O Circle Sports 99 Church Street London United Kingdom to 136 Kingsland High Street London E8 2NS
dot icon23/06/2015
Termination of appointment of Eleni Kiomourtzi as a director on 2015-06-23
dot icon07/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon04/02/2015
Compulsory strike-off action has been discontinued
dot icon03/02/2015
Annual return made up to 2014-09-15 with full list of shareholders
dot icon20/01/2015
Registered office address changed from C/O Miss Alexandra Humphreys 99 Church Street London NW8 8EY United Kingdom to 136 Kingsland High Street, Dalston Kingsland High Street London E8 2NS on 2015-01-20
dot icon20/01/2015
First Gazette notice for compulsory strike-off
dot icon04/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon01/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/04/2013
Appointment of Mr Daniel Zeev Unger as a director
dot icon07/04/2013
Appointment of Ms Eleni Kiomourtzi as a director
dot icon18/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon28/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon28/02/2012
Compulsory strike-off action has been discontinued
dot icon27/02/2012
Annual return made up to 2011-09-15 with full list of shareholders
dot icon27/02/2012
Register inspection address has been changed
dot icon24/02/2012
Registered office address changed from 14 Keysoe Road Thurleigh Bedford Bedfordshire MK44 2DZ on 2012-02-24
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon15/09/2010
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerrard, Michael
Director
17/07/2022 - Present
91
Kiomourtzi, Eleni
Director
15/03/2013 - 23/06/2015
5
Unger, Daniel Zeev
Director
15/02/2013 - 17/07/2022
4
Francesca Joy Findlater
Director
24/08/2023 - Present
8
Wilson, Leigh
Director
19/07/2016 - 01/08/2021
-

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 SPORTS C.I.C.

CIRCLE SPORTS C.I.C. is an(a) Active company incorporated on 15/09/2010 with the registered office located at 136 Kingsland High Street, Dalston, Kingsland High Street, London E8 2NS. There are currently 5 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 SPORTS C.I.C.?

toggle

CIRCLE SPORTS C.I.C. is currently Active. It was registered on 15/09/2010 .

Where is CIRCLE SPORTS C.I.C. located?

toggle

CIRCLE SPORTS C.I.C. is registered at 136 Kingsland High Street, Dalston, Kingsland High Street, London E8 2NS.

What does CIRCLE SPORTS C.I.C. do?

toggle

CIRCLE SPORTS C.I.C. operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for CIRCLE SPORTS C.I.C.?

toggle

The latest filing was on 15/04/2026: Director's details changed for Morenike Balogun on 2026-04-02.