CIRCLE SQUARED COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

CIRCLE SQUARED COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09816647

Incorporation date

08/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2 Welton Avenue, York YO26 5SLCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2015)
dot icon04/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon12/11/2024
Application to strike the company off the register
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 2 Welton Avenue York YO26 5SL on 2024-09-11
dot icon11/09/2024
Change of details for Mr Timothy Dewey as a person with significant control on 2024-09-11
dot icon11/09/2024
Change of details for Ms Jenifer Riley as a person with significant control on 2024-09-11
dot icon11/09/2024
Director's details changed for Ms Jenifer Riley on 2024-09-11
dot icon22/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/05/2023
Change of details for Mrs Jenifer Sykes as a person with significant control on 2023-05-19
dot icon19/05/2023
Director's details changed for Mrs Jenifer Sykes on 2023-05-19
dot icon14/02/2023
Change of details for Mr Timothey Dewey as a person with significant control on 2023-02-15
dot icon23/01/2023
Appointment of Mr Steve Allenby as a director on 2023-01-19
dot icon23/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon19/01/2023
Statement of capital following an allotment of shares on 2023-01-19
dot icon19/01/2023
Notification of Steve Allenby as a person with significant control on 2023-01-19
dot icon20/09/2022
Change of details for Mr Timothey Dewey as a person with significant control on 2022-09-16
dot icon16/09/2022
Director's details changed for Mrs Jenifer Sykes on 2022-09-16
dot icon16/09/2022
Change of details for Mrs Jenifer Sykes as a person with significant control on 2022-09-16
dot icon16/09/2022
Change of details for Mr Timothey Dewey as a person with significant control on 2022-09-16
dot icon16/09/2022
Registered office address changed from Shape House New Street Kelham Street Industrial Estate Doncaster South Yorkshire DN1 3QU England to 61 Bridge Street Kington HR5 3DJ on 2022-09-16
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon19/01/2022
Cessation of Dean Russell as a person with significant control on 2022-01-11
dot icon19/01/2022
Cessation of Steve Allenby as a person with significant control on 2022-01-11
dot icon19/01/2022
Notification of Timothey Dewey as a person with significant control on 2022-01-11
dot icon19/01/2022
Notification of Jenifer Sykes as a person with significant control on 2022-01-11
dot icon19/01/2022
Appointment of Mrs Jenifer Sykes as a director on 2022-01-11
dot icon19/01/2022
Termination of appointment of Dean Russell as a director on 2022-01-11
dot icon19/01/2022
Termination of appointment of Steven Allenby as a director on 2022-01-11
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon02/06/2021
Micro company accounts made up to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-12-31
dot icon01/12/2016
Appointment of Mr Dean Russell as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of Dean Russell as a director on 2016-12-01
dot icon13/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon06/10/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon08/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
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
19/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.22K
-
0.00
-
-
2022
0
901.00
-
0.00
-
-
2022
0
901.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

901.00 £Descended-25.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Dean
Director
01/12/2016 - 11/01/2022
25
Russell, Dean
Director
08/10/2015 - 01/12/2016
25
Allenby, Steve
Director
19/01/2023 - Present
18
Riley, Jenifer
Director
11/01/2022 - Present
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCLE SQUARED COLLECTIONS LIMITED

CIRCLE SQUARED COLLECTIONS LIMITED is an(a) Dissolved company incorporated on 08/10/2015 with the registered office located at 2 Welton Avenue, York YO26 5SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE SQUARED COLLECTIONS LIMITED?

toggle

CIRCLE SQUARED COLLECTIONS LIMITED is currently Dissolved. It was registered on 08/10/2015 and dissolved on 04/02/2025.

Where is CIRCLE SQUARED COLLECTIONS LIMITED located?

toggle

CIRCLE SQUARED COLLECTIONS LIMITED is registered at 2 Welton Avenue, York YO26 5SL.

What does CIRCLE SQUARED COLLECTIONS LIMITED do?

toggle

CIRCLE SQUARED COLLECTIONS LIMITED operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

What is the latest filing for CIRCLE SQUARED COLLECTIONS LIMITED?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via voluntary strike-off.