CIRCUIT HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

CIRCUIT HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07119660

Incorporation date

08/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-8 Greencoat Place, London SW1P 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2010)
dot icon22/01/2026
Director's details changed for James Henry Giles Smith on 2026-01-01
dot icon22/01/2026
Secretary's details changed for Mr Mark Kirton on 2026-01-08
dot icon22/01/2026
Director's details changed for Mr James Henry Giles Smith on 2026-01-08
dot icon22/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon15/10/2025
Memorandum and Articles of Association
dot icon15/10/2025
Resolutions
dot icon13/10/2025
Termination of appointment of Karen Anne Kirton as a director on 2025-10-03
dot icon13/10/2025
Cessation of Karen Anne Kirton as a person with significant control on 2025-10-03
dot icon13/10/2025
Cessation of Mark Kirton as a person with significant control on 2025-10-03
dot icon13/10/2025
Notification of Rms Events Ltd as a person with significant control on 2025-10-03
dot icon13/10/2025
Appointment of Robin Sherry as a director on 2025-10-03
dot icon13/10/2025
Appointment of Mr James Oliver Duffy as a director on 2025-10-03
dot icon13/10/2025
Registered office address changed from 74 Gloucester Road Rudgeway Bristol BS35 3RT to 6-8 Greencoat Place London SW1P 1PL on 2025-10-13
dot icon13/10/2025
Appointment of Saavan Shah as a director on 2025-10-03
dot icon08/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon16/07/2025
Satisfaction of charge 1 in full
dot icon23/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon06/03/2023
Director's details changed for Mrs Karen Anne Kirton on 2023-03-06
dot icon06/03/2023
Director's details changed for Mr Mark Kirton on 2023-03-06
dot icon25/01/2023
Appointment of James Henry Giles Smith as a director on 2023-01-23
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-05-31
dot icon13/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon20/02/2020
Micro company accounts made up to 2019-05-31
dot icon17/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-05-31
dot icon16/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon16/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon08/11/2017
Micro company accounts made up to 2017-05-31
dot icon17/01/2017
Amended total exemption small company accounts made up to 2016-05-31
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon09/12/2014
Appointment of Mr Mark Kirton as a director on 2014-12-01
dot icon29/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon29/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2011
Current accounting period extended from 2011-01-31 to 2011-05-31
dot icon12/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon08/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
31/05/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
313.67K
-
0.00
808.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirton, Mark
Director
01/12/2014 - Present
2
Sherry, Robin
Director
03/10/2025 - Present
-
Shah, Saavan
Director
03/10/2025 - Present
26
Mrs Karen Anne Kirton
Director
08/01/2010 - 03/10/2025
-
Mr James Oliver Duffy
Director
03/10/2025 - Present
17

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CIRCUIT HOSPITALITY LIMITED

CIRCUIT HOSPITALITY LIMITED is an(a) Active company incorporated on 08/01/2010 with the registered office located at 6-8 Greencoat Place, London SW1P 1PL. There are currently 6 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 CIRCUIT HOSPITALITY LIMITED?

toggle

CIRCUIT HOSPITALITY LIMITED is currently Active. It was registered on 08/01/2010 .

Where is CIRCUIT HOSPITALITY LIMITED located?

toggle

CIRCUIT HOSPITALITY LIMITED is registered at 6-8 Greencoat Place, London SW1P 1PL.

What does CIRCUIT HOSPITALITY LIMITED do?

toggle

CIRCUIT HOSPITALITY LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CIRCUIT HOSPITALITY LIMITED?

toggle

The latest filing was on 22/01/2026: Director's details changed for James Henry Giles Smith on 2026-01-01.