CIRCUS OF BOOM LIMITED

Register to unlock more data on OkredoRegister

CIRCUS OF BOOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08704275

Incorporation date

24/09/2013

Size

Group

Contacts

Registered address

Registered address

30 St. John Street, London EC1M 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2013)
dot icon05/03/2026
Registered office address changed from 126 Albert Road St Philips Bristol BS2 0YA England to 30 st. John Street London EC1M 4AY on 2026-03-05
dot icon09/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/06/2025
Change of share class name or designation
dot icon02/06/2025
Appointment of Selina Holliday Emeny as a director on 2025-05-15
dot icon02/06/2025
Appointment of Ms Lynn Lavelle as a director on 2025-05-15
dot icon08/10/2024
Current accounting period extended from 2024-10-31 to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon31/07/2024
Group of companies' accounts made up to 2023-10-31
dot icon24/05/2024
Notification of Luke Marcus Mitchell as a person with significant control on 2024-04-15
dot icon06/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon21/07/2022
Resolutions
dot icon18/07/2022
Change of share class name or designation
dot icon18/07/2022
Sub-division of shares on 2022-07-05
dot icon18/07/2022
Memorandum and Articles of Association
dot icon18/07/2022
Resolutions
dot icon14/07/2022
Notification of Lngsjm Holdco Limited as a person with significant control on 2022-07-06
dot icon14/07/2022
Appointment of Mr Mark Christopher Nicholls as a director on 2022-07-06
dot icon13/07/2022
Notification of Christopher Rutherford as a person with significant control on 2017-04-10
dot icon12/07/2022
Cessation of Christopher Rutherford as a person with significant control on 2022-07-06
dot icon12/07/2022
Cessation of Rachel Mitchell as a person with significant control on 2022-07-06
dot icon12/07/2022
Cessation of Luke Marcus Mitchell as a person with significant control on 2022-07-06
dot icon12/07/2022
Appointment of Mr Denis James Desmond as a director on 2022-07-06
dot icon12/07/2022
Appointment of Mr Stuart Robert Douglas as a director on 2022-07-06
dot icon24/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/01/2022
Notification of Rachel Mitchell as a person with significant control on 2020-03-06
dot icon09/11/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon02/11/2021
Registration of charge 087042750003, created on 2021-11-01
dot icon05/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/11/2020
Confirmation statement made on 2020-09-25 with updates
dot icon04/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/01/2020
Director's details changed for Mr Christopher Rutherford on 2020-01-15
dot icon15/01/2020
Director's details changed for Mr Luke Marcus Mitchell on 2020-01-15
dot icon03/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/07/2019
Registration of charge 087042750002, created on 2019-07-08
dot icon14/12/2018
Registered office address changed from 9 Bank Road Kingswood Bristol BS15 8LS to 126 Albert Road St Philips Bristol BS2 0YA on 2018-12-14
dot icon26/10/2018
Registration of charge 087042750001, created on 2018-10-24
dot icon02/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/05/2018
Director's details changed for Mr Luke Marcus Mitchell on 2018-05-15
dot icon30/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon03/10/2017
Notification of Luke Marcus Mitchell as a person with significant control on 2017-04-10
dot icon03/10/2017
Notification of Christopher Rutherford as a person with significant control on 2017-04-10
dot icon03/10/2017
Withdrawal of a person with significant control statement on 2017-10-03
dot icon29/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon21/10/2015
Director's details changed for Mr Luke Marcus Mitchell on 2015-08-31
dot icon21/10/2015
Director's details changed for Mr Christopher Rutherford on 2015-08-31
dot icon21/10/2015
Director's details changed for Mr Christopher Rutherford on 2015-08-31
dot icon21/10/2015
Director's details changed for Mr Luke Marcus Mitchell on 2015-08-31
dot icon22/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/01/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon22/01/2015
Director's details changed for Mr Christopher Rutherford on 2014-11-30
dot icon22/01/2015
Director's details changed for Mr Luke Marcus Mitchell on 2014-11-30
dot icon21/01/2015
Director's details changed for Mr Luke Marcus Mitchell on 2014-11-30
dot icon21/01/2015
Director's details changed for Mr Christopher Rutherford on 2014-11-30
dot icon19/01/2015
Director's details changed for Mr Luke Marcus Mitchell on 2014-11-30
dot icon21/11/2014
Previous accounting period extended from 2014-09-30 to 2014-10-31
dot icon07/11/2014
Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX to 9 Bank Road Kingswood Bristol BS15 8LS on 2014-11-07
dot icon05/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon26/11/2013
Certificate of change of name
dot icon24/09/2013
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
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desmond, Denis James
Director
06/07/2022 - Present
45
Emeny, Selina Holliday
Director
15/05/2025 - Present
64
Douglas, Stuart Robert
Director
06/07/2022 - Present
126
Lavelle, Lynn
Director
15/05/2025 - Present
52
Rutherford, Christopher
Director
24/09/2013 - Present
12

Persons with Significant Control

6
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 CIRCUS OF BOOM LIMITED

CIRCUS OF BOOM LIMITED is an(a) Active company incorporated on 24/09/2013 with the registered office located at 30 St. John Street, London EC1M 4AY. There are currently 7 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 CIRCUS OF BOOM LIMITED?

toggle

CIRCUS OF BOOM LIMITED is currently Active. It was registered on 24/09/2013 .

Where is CIRCUS OF BOOM LIMITED located?

toggle

CIRCUS OF BOOM LIMITED is registered at 30 St. John Street, London EC1M 4AY.

What does CIRCUS OF BOOM LIMITED do?

toggle

CIRCUS OF BOOM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIRCUS OF BOOM LIMITED?

toggle

The latest filing was on 05/03/2026: Registered office address changed from 126 Albert Road St Philips Bristol BS2 0YA England to 30 st. John Street London EC1M 4AY on 2026-03-05.