CIRCUSWORKS COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

CIRCUSWORKS COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10231764

Incorporation date

14/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Thomas Building, Holywell Road, Sheffield S4 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2016)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon27/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon30/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/03/2024
Registered office address changed from 26 Lower Redland Road Bristol BS6 6SU England to St Thomas Building Holywell Road Sheffield S4 8AS on 2024-03-16
dot icon21/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/07/2023
Termination of appointment of Annabel Paula Carberry as a director on 2023-07-03
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon30/05/2023
Change of name notice
dot icon30/05/2023
Certificate of change of name
dot icon30/05/2023
Change of name
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon30/03/2022
Appointment of Ms Annabel Paula Carberry as a director on 2022-03-28
dot icon08/10/2021
Certificate of change of name
dot icon29/06/2021
Change of details for Mrs Lynn Carroll as a person with significant control on 2020-10-29
dot icon29/06/2021
Appointment of Ms Melanie Stevens as a director on 2021-06-21
dot icon29/06/2021
Appointment of Ms Julia Cormack as a director on 2021-06-21
dot icon29/06/2021
Appointment of Ms Kate Webb as a director on 2021-06-29
dot icon20/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon04/06/2021
Micro company accounts made up to 2020-06-30
dot icon10/02/2021
Appointment of Mr Peter John Duncan as a director on 2021-02-10
dot icon13/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-06-30
dot icon23/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/10/2018
Registered office address changed from The Annex Mainoaks Farm Goodrich Ross-on-Wye HR9 6JN England to 26 Lower Redland Road Bristol BS6 6SU on 2018-10-28
dot icon09/10/2018
Appointment of Mr Nicolas Young as a director on 2018-10-09
dot icon09/10/2018
Termination of appointment of Khan Vottaire Fox De Vere as a director on 2018-10-09
dot icon09/10/2018
Cessation of Khan Vottaire Fox De Vere as a person with significant control on 2018-10-09
dot icon26/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon08/02/2018
Micro company accounts made up to 2017-06-30
dot icon19/06/2017
Registered office address changed from 8 Beech Terrace Sunnybank Cwmcarn Newport NP11 7NP to The Annex Mainoaks Farm Goodrich Ross-on-Wye HR9 6JN on 2017-06-19
dot icon19/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon16/03/2017
Termination of appointment of Ann-Marie Leighton as a director on 2017-03-16
dot icon19/01/2017
Memorandum and Articles of Association
dot icon01/11/2016
Termination of appointment of Peter John Duncan as a director on 2016-11-01
dot icon01/11/2016
Termination of appointment of Lynn Carroll as a secretary on 2016-11-01
dot icon04/10/2016
Appointment of Ms Ann-Marie Leighton as a director on 2016-10-03
dot icon26/09/2016
Appointment of Ms Lynn Carroll as a director on 2016-09-14
dot icon14/06/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,393.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.00
-
0.00
4.39K
-
2021
1
5.00
-
0.00
4.39K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

5.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lynn Carroll
Director
14/09/2016 - Present
2
Ms Kate Mary Joy Webb
Director
29/06/2021 - Present
3
Duncan, Peter John
Director
10/02/2021 - Present
4
Duncan, Peter John
Director
14/06/2016 - 01/11/2016
4
Mrs Khan Vottaire Fox De Vere
Director
14/06/2016 - 09/10/2018
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCUSWORKS COMMUNITY INTEREST COMPANY

CIRCUSWORKS COMMUNITY INTEREST COMPANY is an(a) Dissolved company incorporated on 14/06/2016 with the registered office located at St Thomas Building, Holywell Road, Sheffield S4 8AS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCUSWORKS COMMUNITY INTEREST COMPANY?

toggle

CIRCUSWORKS COMMUNITY INTEREST COMPANY is currently Dissolved. It was registered on 14/06/2016 and dissolved on 07/04/2026.

Where is CIRCUSWORKS COMMUNITY INTEREST COMPANY located?

toggle

CIRCUSWORKS COMMUNITY INTEREST COMPANY is registered at St Thomas Building, Holywell Road, Sheffield S4 8AS.

What does CIRCUSWORKS COMMUNITY INTEREST COMPANY do?

toggle

CIRCUSWORKS COMMUNITY INTEREST COMPANY operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CIRCUSWORKS COMMUNITY INTEREST COMPANY have?

toggle

CIRCUSWORKS COMMUNITY INTEREST COMPANY had 1 employees in 2021.

What is the latest filing for CIRCUSWORKS COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.