CIRCLE SQUARE 10 & 11 OPCO LIMITED

Register to unlock more data on OkredoRegister

CIRCLE SQUARE 10 & 11 OPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10109252

Incorporation date

07/04/2016

Size

Small

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2016)
dot icon20/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon15/04/2026
Director's details changed for Miss Robyn-Hayley Louise Morais on 2026-04-07
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon21/07/2025
Appointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-14
dot icon15/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon26/03/2025
Solvency Statement dated 17/03/25
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Statement by Directors
dot icon26/03/2025
Statement of capital on 2025-03-26
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon05/09/2024
Termination of appointment of Neil David Townson as a director on 2024-09-05
dot icon05/09/2024
Director's details changed for Mr Bruno Chibuzo Obasi on 2024-09-05
dot icon22/08/2024
Accounts for a small company made up to 2023-12-31
dot icon06/06/2024
Director's details changed for Mr James William Mcgowan on 2024-05-17
dot icon17/05/2024
Termination of appointment of Theunis John Bassage as a director on 2024-05-17
dot icon19/04/2024
Secretary's details changed for Crestbridge Uk Limited on 2024-04-12
dot icon17/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon11/04/2024
Termination of appointment of Briony Jayne Rea as a director on 2024-04-10
dot icon11/04/2024
Appointment of Mr Theunis John Bassage as a director on 2024-04-10
dot icon04/12/2023
Appointment of Mr Bruno Chibuzo Obasi as a director on 2023-11-29
dot icon04/12/2023
Appointment of Mr James William Mcgowan as a director on 2023-11-29
dot icon06/10/2023
Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-10-03
dot icon20/09/2023
Change of details for New Co (Satellite) 2 Limited as a person with significant control on 2019-08-25
dot icon20/09/2023
Change of details for New Co (Satellite) 2 Limited as a person with significant control on 2019-12-12
dot icon23/08/2023
Accounts for a small company made up to 2022-12-31
dot icon26/07/2023
Appointment of Mrs Briony Jayne Rea as a director on 2023-07-25
dot icon26/07/2023
Termination of appointment of Carol Ann Rotsey as a director on 2023-07-25
dot icon12/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon17/03/2023
Appointment of Mr Simon Derwood Auston Drewett as a director on 2022-11-10
dot icon11/01/2023
Satisfaction of charge 101092520003 in full
dot icon02/12/2022
Termination of appointment of Simon Derwood Auston Drewett as a director on 2022-11-10
dot icon02/12/2022
Appointment of Mr Neil David Townson as a director on 2022-11-10
dot icon02/12/2022
Termination of appointment of Neil David Townson as a director on 2022-11-09
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/07/2022
Termination of appointment of Bruno Chibuzo Obasi as a director on 2022-06-30
dot icon14/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon11/01/2022
Termination of appointment of Paul Justin Windsor as a director on 2021-12-31
dot icon09/11/2021
Appointment of Mrs Carol Ann Rotsey as a director on 2021-10-14
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon08/03/2021
Full accounts made up to 2019-12-31
dot icon07/10/2020
Appointment of Mr Simon Derwood Auston Drewett as a director on 2020-09-30
dot icon07/10/2020
Termination of appointment of Wendy Jane Patterson as a director on 2020-09-30
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon12/12/2019
Resolutions
dot icon12/12/2019
Change of name notice
dot icon03/12/2019
Appointment of Mr Neil David Townson as a director on 2019-11-26
dot icon03/12/2019
Appointment of Mr Bruno Chibuzo Obasi as a director on 2019-11-26
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Appointment of Crestbridge Uk Limited as a secretary on 2019-09-23
dot icon11/09/2019
Resolutions
dot icon11/09/2019
Resolutions
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-14
dot icon25/08/2019
Termination of appointment of Giles Beswick as a secretary on 2019-08-14
dot icon25/08/2019
Appointment of Mr Paul Justin Windsor as a director on 2019-08-14
dot icon25/08/2019
Termination of appointment of Mark David Stott as a director on 2019-08-14
dot icon25/08/2019
Termination of appointment of Michael Keith Slater as a director on 2019-08-14
dot icon25/08/2019
Termination of appointment of Mark Christopher Dawson as a director on 2019-08-14
dot icon25/08/2019
Registered office address changed from Horseshoe Farm Elkington Way Alderley Edge SK9 7GU England to 8 Sackville Street London W1S 3DG on 2019-08-25
dot icon25/08/2019
Appointment of Mrs Wendy Jane Patterson as a director on 2019-08-14
dot icon25/08/2019
Termination of appointment of Giles Peter Beswick as a director on 2019-08-14
dot icon20/08/2019
Registration of charge 101092520004, created on 2019-08-14
dot icon26/04/2019
Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP United Kingdom to Horseshoe Farm Elkington Way Alderley Edge SK9 7GU on 2019-04-26
dot icon26/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon25/01/2019
Satisfaction of charge 101092520002 in full
dot icon25/01/2019
Satisfaction of charge 101092520001 in full
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon13/03/2018
Registration of charge 101092520003, created on 2018-03-09
dot icon16/02/2018
Change of details for Vita Ventures Limited as a person with significant control on 2017-04-07
dot icon30/11/2017
Registration of charge 101092520002, created on 2017-11-24
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-04-06 with updates
dot icon04/01/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon24/06/2016
Resolutions
dot icon17/06/2016
Registration of charge 101092520001, created on 2016-06-10
dot icon07/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beswick, Giles Peter
Director
07/04/2016 - 14/08/2019
271
Stott, Mark David
Director
07/04/2016 - 14/08/2019
295
Slater, Michael Keith
Director
07/04/2016 - 14/08/2019
194
Dawson, Mark Christopher
Director
07/04/2016 - 14/08/2019
234
GEN II SERVICES (UK) LIMITED
Corporate Secretary
23/09/2019 - Present
556

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 SQUARE 10 & 11 OPCO LIMITED

CIRCLE SQUARE 10 & 11 OPCO LIMITED is an(a) Active company incorporated on 07/04/2016 with the registered office located at 8 Sackville Street, London W1S 3DG. There are currently 4 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 SQUARE 10 & 11 OPCO LIMITED?

toggle

CIRCLE SQUARE 10 & 11 OPCO LIMITED is currently Active. It was registered on 07/04/2016 .

Where is CIRCLE SQUARE 10 & 11 OPCO LIMITED located?

toggle

CIRCLE SQUARE 10 & 11 OPCO LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does CIRCLE SQUARE 10 & 11 OPCO LIMITED do?

toggle

CIRCLE SQUARE 10 & 11 OPCO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CIRCLE SQUARE 10 & 11 OPCO LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-06 with no updates.