CIRCLES FIVE LLP

Register to unlock more data on OkredoRegister

CIRCLES FIVE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC334529

Incorporation date

04/02/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Ph 5 Prestige House, 84 - 84a Queens Road, Buckhurst Hill IG9 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2008)
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Registered office address changed from Studio 17 203 Richmond Road London E8 3NJ England to Ph 5 Prestige House 84 - 84a Queens Road Buckhurst Hill IG9 5BS on 2024-05-14
dot icon16/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Registered office address changed from Studio 11 Arthaus Richmond Road Hackney London E8 3NJ England to Studio 17 203 Richmond Road London E8 3NJ on 2022-07-04
dot icon29/06/2022
Registered office address changed from Unit1 290 Mare Street London Unit 1 290 Mare Street London E8 1HE England to Studio 11 Arthaus Richmond Road Hackney London E8 3NJ on 2022-06-29
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon22/11/2021
Registered office address changed from Suite-B, 42-44 Bishopsgate London EC2N 4AH England to Unit1 290 Mare Street London Unit 1 290 Mare Street London E8 1HE on 2021-11-22
dot icon07/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon12/01/2021
Satisfaction of charge OC3345290004 in full
dot icon24/11/2020
Satisfaction of charge OC3345290006 in full
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/04/2020
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon30/11/2019
Compulsory strike-off action has been discontinued
dot icon29/11/2019
Total exemption full accounts made up to 2017-12-31
dot icon18/11/2019
Registered office address changed from 60 Traps Hill Loughton IG10 1TD England to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 2019-11-18
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon21/08/2019
Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to 60 Traps Hill Loughton IG10 1TD on 2019-08-21
dot icon26/06/2019
Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 2019-06-26
dot icon26/06/2019
Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 2019-06-26
dot icon26/06/2019
Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 2019-06-26
dot icon26/06/2019
Registered office address changed from 30 Percy Street Percy Street London W1T 2DB England to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 2019-06-26
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon08/05/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon23/04/2019
First Gazette notice for compulsory strike-off
dot icon05/01/2019
Current accounting period shortened from 2018-04-05 to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon27/10/2017
Registration of charge OC3345290006, created on 2017-10-26
dot icon27/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon03/05/2016
Registration of charge OC3345290005, created on 2016-04-29
dot icon16/03/2016
Annual return made up to 2016-02-04
dot icon22/01/2016
Satisfaction of charge 3 in full
dot icon22/01/2016
Satisfaction of charge 1 in full
dot icon22/01/2016
Registration of charge OC3345290004, created on 2016-01-19
dot icon22/01/2016
Satisfaction of charge 2 in full
dot icon18/12/2015
Termination of appointment of Gary Robert Porter as a member on 2015-10-30
dot icon18/12/2015
Appointment of Mr Reiss James as a member on 2015-10-30
dot icon12/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon10/06/2015
Compulsory strike-off action has been discontinued
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon04/06/2015
Annual return made up to 2015-03-04
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon11/06/2014
Compulsory strike-off action has been discontinued
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon04/06/2014
Annual return made up to 2014-03-04
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon27/11/2013
Previous accounting period extended from 2013-02-28 to 2013-04-05
dot icon10/09/2013
Registered office address changed from 31 Harley Street London W1G 9QS on 2013-09-10
dot icon28/05/2013
Registered office address changed from Fairview Farm North Road Havering-Atte-Bower Romford RM4 1PX on 2013-05-28
dot icon28/05/2013
Annual return made up to 2013-03-04
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/03/2012
Annual return made up to 2012-02-04
dot icon06/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon14/06/2011
Annual return made up to 2011-03-04
dot icon15/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon29/11/2010
Termination of appointment of Gary James as a member
dot icon21/04/2010
Annual return made up to 2010-03-04
dot icon08/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/10/2009
Appointment of Gary Ronald James as a member
dot icon09/10/2009
Annual return made up to 2009-03-04
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2008
Member resigned
dot icon19/02/2008
New member appointed
dot icon04/02/2008
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
04/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Gary Ronald
LLP Designated Member
12/10/2009 - 20/11/2010
4
Porter, Gary Robert
LLP Designated Member
04/02/2008 - 30/10/2015
9
James, Reiss Carlton
LLP Designated Member
30/10/2015 - Present
5
James, Carlton Lee William
LLP Designated Member
04/02/2008 - Present
2
Lyons, Georgia
LLP Designated Member
04/02/2008 - 04/02/2008
-

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 CIRCLES FIVE LLP

CIRCLES FIVE LLP is an(a) Active company incorporated on 04/02/2008 with the registered office located at Ph 5 Prestige House, 84 - 84a Queens Road, Buckhurst Hill IG9 5BS. There are currently 2 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 CIRCLES FIVE LLP?

toggle

CIRCLES FIVE LLP is currently Active. It was registered on 04/02/2008 .

Where is CIRCLES FIVE LLP located?

toggle

CIRCLES FIVE LLP is registered at Ph 5 Prestige House, 84 - 84a Queens Road, Buckhurst Hill IG9 5BS.

What is the latest filing for CIRCLES FIVE LLP?

toggle

The latest filing was on 04/10/2025: Total exemption full accounts made up to 2024-12-31.