CIRCUS STREET LONDON LIMITED

Register to unlock more data on OkredoRegister

CIRCUS STREET LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06958392

Incorporation date

10/07/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

International House First Floor, 1 St Katharine's Way, London E1W 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2009)
dot icon23/03/2026
Resolutions
dot icon23/03/2026
Solvency Statement dated 23/03/26
dot icon23/03/2026
Statement by Directors
dot icon23/03/2026
Statement of capital on 2026-03-23
dot icon25/02/2026
Registered office address changed from International House Third Floor 1 st Katharine's Way London E1W 1UN United Kingdom to International House First Floor 1 st Katharine's Way London E1W 1UN on 2026-02-25
dot icon25/02/2026
Change of details for Qa Limited as a person with significant control on 2026-02-24
dot icon10/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon10/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon10/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon10/02/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon01/08/2025
Appointment of Mr Peter Franklin as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Philip Young as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Guy Edward Hewitt as a director on 2025-08-01
dot icon22/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon15/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon15/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon15/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon15/05/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon14/02/2025
Termination of appointment of Richard Dennis Townsend as a director on 2025-01-30
dot icon02/01/2025
Termination of appointment of Nathan Giles Runnicles as a director on 2024-12-31
dot icon02/01/2025
Appointment of Philip Young as a director on 2025-01-01
dot icon15/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon04/03/2024
Group of companies' accounts made up to 2023-05-31
dot icon04/03/2024
Cessation of Seckloe 208 Limited as a person with significant control on 2024-02-29
dot icon04/03/2024
Notification of Qa Limited as a person with significant control on 2024-02-29
dot icon09/02/2024
Termination of appointment of Jonathan Townsend as a director on 2024-01-12
dot icon06/11/2023
Satisfaction of charge 069583920003 in full
dot icon13/07/2023
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon13/07/2023
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon16/06/2023
Termination of appointment of Paul Robert Geddes as a director on 2023-06-01
dot icon15/06/2023
Appointment of Guy Edward Hewitt as a director on 2023-06-01
dot icon05/01/2023
Group of companies' accounts made up to 2022-05-31
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Memorandum and Articles of Association
dot icon26/11/2022
Registration of charge 069583920003, created on 2022-11-25
dot icon27/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon20/07/2022
Director's details changed for Mr Richard Dennis Townsend on 2022-04-30
dot icon03/05/2022
Change of details for Seckloe 208 Limited as a person with significant control on 2022-04-29
dot icon03/05/2022
Registered office address changed from International House 1 st. Katharine's Way London E1W 1UN England to International House Third Floor 1 st Katharine's Way London E1W 1UN on 2022-05-03
dot icon07/04/2022
Director's details changed for Mr Nathan Giles Runnicles on 2022-03-31
dot icon06/04/2022
Director's details changed for Mr Paul Robert Geddes on 2022-03-31
dot icon28/01/2022
Registered office address changed from 1 Alfred Place Third Floor Fitzrovia London WC1E 7EB England to International House 1 st. Katharine's Way London E1W 1UN on 2022-01-28
dot icon08/12/2021
Group of companies' accounts made up to 2021-05-31
dot icon19/11/2021
Satisfaction of charge 069583920002 in full
dot icon09/09/2021
Resolutions
dot icon09/09/2021
Memorandum and Articles of Association
dot icon09/08/2021
Sub-division of shares on 2021-07-01
dot icon03/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon02/08/2021
Change of details for Seckloe 208 Limited as a person with significant control on 2021-07-22
dot icon02/08/2021
Director's details changed for Mr Jonathan Townsend on 2020-10-13
dot icon28/07/2021
Resolutions
dot icon28/07/2021
Resolutions
dot icon28/07/2021
Memorandum and Articles of Association
dot icon26/07/2021
Sub-division of shares on 2021-07-01
dot icon19/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-01
dot icon16/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon15/07/2021
Appointment of Mr Paul Robert Geddes as a director on 2021-07-01
dot icon14/07/2021
Cessation of Richard Dennis Townsend as a person with significant control on 2021-07-01
dot icon14/07/2021
Notification of Seckloe 208 Limited as a person with significant control on 2021-07-01
dot icon14/07/2021
Cessation of Jonathan Townsend as a person with significant control on 2021-07-01
dot icon14/07/2021
Previous accounting period extended from 2021-03-31 to 2021-05-31
dot icon14/07/2021
Appointment of Mr Nathan Giles Runnicles as a director on 2021-07-01
dot icon14/07/2021
Termination of appointment of David James Mansfield as a director on 2021-07-01
dot icon30/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon18/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon21/02/2019
Resolutions
dot icon05/02/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Registered office address changed from 1 3rd Floor , 1 Alfred Place Fitzrovia London WC1E 7EB England to 1 Alfred Place Third Floor Fitzrovia London WC1E 7EB on 2018-09-06
dot icon12/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon11/07/2018
Registration of charge 069583920002, created on 2018-07-10
dot icon04/05/2018
Registered office address changed from Third Floor, Oxford House 76 Oxford Street London W1D 1BS England to 1 3rd Floor , 1 Alfred Place Fitzrovia London WC1E 7EB on 2018-05-04
dot icon07/08/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Registered office address changed from Alhambra House 27-31 Charing Cross Road London WC2H 0LS England to Third Floor, Oxford House 76 Oxford Street London W1D 1BS on 2016-10-07
dot icon22/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Registered office address changed from Suite 110 Coppergate House Brune Street London E1 7NJ to Alhambra House 27-31 Charing Cross Road London WC2H 0LS on 2015-07-17
dot icon16/07/2015
Director's details changed for Mr Richard Dennis Townsend on 2015-07-16
dot icon16/07/2015
Director's details changed for Jonathan Townsend on 2015-07-16
dot icon16/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon16/07/2015
Director's details changed for David James Mansfield on 2015-07-16
dot icon16/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon15/04/2015
Resolutions
dot icon08/04/2015
Director's details changed for Mr Richard Dennis Townsend on 2015-02-18
dot icon08/04/2015
Director's details changed for Jonathan Townsend on 2015-02-18
dot icon26/03/2015
Satisfaction of charge 1 in full
dot icon22/02/2015
Statement of capital following an allotment of shares on 2015-01-26
dot icon22/02/2015
Resolutions
dot icon14/01/2015
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon05/01/2015
Change of share class name or designation
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon05/01/2015
Appointment of David James Mansfield as a director on 2014-12-18
dot icon05/01/2015
Resolutions
dot icon22/10/2014
Registered office address changed from 14 Bonhill Street London EC2A 4BX to Suite 110 Coppergate House Brune Street London E1 7NJ on 2014-10-22
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon26/09/2014
Director's details changed for Jonathan Townsend on 2014-08-01
dot icon26/09/2014
Director's details changed for Mr Richard Dennis Townsend on 2014-08-01
dot icon24/06/2014
Amended accounts made up to 2013-03-31
dot icon28/08/2013
Registered office address changed from C/O 10Th Floor 6 Mitre Passage London SE10 0ER England on 2013-08-28
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Director's details changed for Jonathan Townsend on 2013-07-11
dot icon11/07/2013
Director's details changed for Mr Richard Dennis Townsend on 2013-07-11
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon11/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon11/07/2012
Director's details changed for Jonathan Townsend on 2011-08-01
dot icon06/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Resolutions
dot icon16/08/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon16/08/2011
Memorandum and Articles of Association
dot icon11/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon03/05/2011
Registered office address changed from Basement Flat 287 Lewisham Way London SE4 1XF United Kingdom on 2011-05-03
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon01/08/2010
Director's details changed for Jonathan Townsend on 2009-11-01
dot icon10/07/2010
Previous accounting period shortened from 2010-07-31 to 2010-03-31
dot icon03/12/2009
Appointment of Jonathan Townsend as a director
dot icon03/12/2009
Termination of appointment of Henry Stokes as a director
dot icon30/11/2009
Registered office address changed from 287 Lewisham Way London SE4 1XF on 2009-11-30
dot icon10/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geddes, Paul Robert
Director
01/07/2021 - 01/06/2023
64
Mansfield, David James
Director
18/12/2014 - 01/07/2021
37
Townsend, Jonathan
Director
01/10/2009 - 12/01/2024
2
Mr Richard Dennis Townsend
Director
10/07/2009 - 30/01/2025
1
Runnicles, Nathan Giles
Director
01/07/2021 - 31/12/2024
81

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 STREET LONDON LIMITED

CIRCUS STREET LONDON LIMITED is an(a) Active company incorporated on 10/07/2009 with the registered office located at International House First Floor, 1 St Katharine's Way, London E1W 1UN. 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 CIRCUS STREET LONDON LIMITED?

toggle

CIRCUS STREET LONDON LIMITED is currently Active. It was registered on 10/07/2009 .

Where is CIRCUS STREET LONDON LIMITED located?

toggle

CIRCUS STREET LONDON LIMITED is registered at International House First Floor, 1 St Katharine's Way, London E1W 1UN.

What does CIRCUS STREET LONDON LIMITED do?

toggle

CIRCUS STREET LONDON LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CIRCUS STREET LONDON LIMITED?

toggle

The latest filing was on 23/03/2026: Resolutions.