CIRCLE WEST LTD

Register to unlock more data on OkredoRegister

CIRCLE WEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09946553

Incorporation date

12/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road ,, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2016)
dot icon19/03/2026
Micro company accounts made up to 2026-01-31
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon22/09/2025
Registered office address changed from 128 City Road, London 128 City Road London EC1V 2NX England to 128 City Road , London EC1V 2NX on 2025-09-22
dot icon10/07/2025
Micro company accounts made up to 2025-01-31
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon02/07/2024
Micro company accounts made up to 2024-01-31
dot icon17/04/2024
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 128 City Road, London 128 City Road London EC1V 2NX on 2024-04-17
dot icon04/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon05/05/2023
Micro company accounts made up to 2023-01-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon23/05/2022
Micro company accounts made up to 2022-01-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon23/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon09/03/2021
Micro company accounts made up to 2021-01-31
dot icon20/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon10/02/2020
Micro company accounts made up to 2020-01-31
dot icon18/01/2020
Compulsory strike-off action has been discontinued
dot icon16/01/2020
Micro company accounts made up to 2019-01-31
dot icon03/01/2020
Notification of Christopher Timothy Howell as a person with significant control on 2020-01-03
dot icon03/01/2020
Cessation of Prime Nominees Limited as a person with significant control on 2020-01-03
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon07/10/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon05/09/2019
Director's details changed for Mrs Christina Moseley Snow on 2019-09-01
dot icon01/02/2019
Appointment of Mrs Christina Moseley Snow as a director on 2019-01-25
dot icon01/02/2019
Termination of appointment of Prime Management Limited as a director on 2019-01-25
dot icon01/02/2019
Termination of appointment of Jenssen Ellul as a director on 2019-01-25
dot icon16/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon01/03/2018
Accounts for a dormant company made up to 2018-01-31
dot icon21/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon21/07/2017
Notification of Prime Nominees Limited as a person with significant control on 2016-07-14
dot icon21/07/2017
Cessation of Bernard Mc Carthy as a person with significant control on 2016-07-14
dot icon21/07/2017
Cessation of Carmel Mangan as a person with significant control on 2016-07-14
dot icon11/04/2017
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 2017-04-11
dot icon05/04/2017
Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 2017-04-05
dot icon07/02/2017
Appointment of Prime Management Limited as a director on 2016-07-14
dot icon07/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon15/07/2016
Appointment of Mr Jenssen Ellul as a director on 2016-07-14
dot icon15/07/2016
Appointment of Prime Secretaries Limited as a secretary on 2016-07-14
dot icon15/07/2016
Termination of appointment of Centrum Secretaries Limited as a secretary on 2016-07-14
dot icon15/07/2016
Termination of appointment of David Stewart Brown as a director on 2016-07-14
dot icon12/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
257.37K
-
0.00
-
-
2022
1
255.18K
-
0.00
-
-
2023
0
252.30K
-
0.00
-
-
2023
0
252.30K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

252.30K £Descended-1.13 % *

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
Brown, David Stewart
Director
12/01/2016 - 14/07/2016
406
Moseley Snow, Christina
Director
25/01/2019 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCLE WEST LTD

CIRCLE WEST LTD is an(a) Active company incorporated on 12/01/2016 with the registered office located at 128 City Road ,, London EC1V 2NX. There is currently 1 active director 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 WEST LTD?

toggle

CIRCLE WEST LTD is currently Active. It was registered on 12/01/2016 .

Where is CIRCLE WEST LTD located?

toggle

CIRCLE WEST LTD is registered at 128 City Road ,, London EC1V 2NX.

What does CIRCLE WEST LTD do?

toggle

CIRCLE WEST LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CIRCLE WEST LTD?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2026-01-31.