KNIGHTSBRIDGE CIRCLE LTD

Register to unlock more data on OkredoRegister

KNIGHTSBRIDGE CIRCLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08161263

Incorporation date

30/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maria House, 35 Millers Road, Brighton, East Sussex BN1 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2012)
dot icon10/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon08/05/2025
Registered office address changed from PO Box 41 4 Montpelier Street London SW7 1EE to Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 2025-05-08
dot icon08/05/2025
Director's details changed for Mr Stuart Andrew Mcneill on 2025-05-07
dot icon08/05/2025
Change of details for Mr Stuart Andrew Mcneill as a person with significant control on 2025-05-07
dot icon31/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/02/2023
Cancellation of shares. Statement of capital on 2022-11-11
dot icon09/02/2023
Purchase of own shares.
dot icon30/11/2022
Termination of appointment of Ross Martin Hatcher as a director on 2022-11-11
dot icon08/11/2022
Appointment of Mr Ross Martin Hatcher as a director on 2022-10-27
dot icon23/09/2022
Director's details changed for Mr Stuart Andrew Mcneill on 2022-09-11
dot icon23/09/2022
Change of details for Mr Stuart Andrew Mcneill as a person with significant control on 2022-09-11
dot icon13/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/03/2022
Change of details for Mr Stuart Andrew Mcneill as a person with significant control on 2022-03-07
dot icon07/03/2022
Change of details for Stuart Mcneill Consultancy Limited as a person with significant control on 2022-03-07
dot icon20/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon09/10/2020
Confirmation statement made on 2020-09-01 with updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon24/09/2020
Director's details changed for Mr Stuart Andrew Mcneill on 2020-08-31
dot icon24/09/2020
Change of details for Mr Stuart Andrew Mcneill as a person with significant control on 2020-08-31
dot icon15/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/01/2019
Termination of appointment of Clare Louise Kennedy as a director on 2018-12-21
dot icon24/01/2019
Notification of Stuart Mcneill Consultancy Limited as a person with significant control on 2018-12-21
dot icon24/01/2019
Cessation of Clk Holdings Limited as a person with significant control on 2018-12-21
dot icon17/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon23/08/2017
Director's details changed for Mrs. Clare Louise Kennedy on 2017-08-23
dot icon23/08/2017
Director's details changed for Mrs. Clare Louise Kennedy on 2017-08-23
dot icon24/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon26/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon03/05/2016
Termination of appointment of Natalya Ivanova as a director on 2016-04-22
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/10/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/03/2015
Registered office address changed from , 52 Berkeley Square, London, W1J 5BT to PO Box 41 4 Montpelier Street London SW7 1EE on 2015-03-05
dot icon06/10/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon06/10/2014
Director's details changed for Mr Stuart Mcneill on 2014-06-01
dot icon06/10/2014
Director's details changed for Miss Natalya Ivanova on 2014-06-01
dot icon03/09/2014
Registered office address changed from , 4 Montpelier Street, London, SW7 1EE, England to PO Box 41 4 Montpelier Street London SW7 1EE on 2014-09-03
dot icon04/07/2014
Director's details changed for Miss Natalya Ivanova on 2014-07-03
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/11/2013
Statement of capital following an allotment of shares on 2012-08-01
dot icon08/11/2013
Appointment of Clare Kennedy as a director
dot icon13/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon14/01/2013
Appointment of Mr Stuart Mcneill as a director
dot icon14/01/2013
Termination of appointment of Christine Mcneill as a director
dot icon30/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
205.85K
-
0.00
480.82K
-
2022
8
94.90K
-
0.00
391.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Andrew Mcneill
Director
17/09/2012 - Present
10
Ivanova, Natalya
Director
30/07/2012 - 22/04/2016
2
Hatcher, Ross Martin
Director
27/10/2022 - 11/11/2022
3
Kennedy, Clare Louise
Director
06/04/2013 - 21/12/2018
2
Mcneill, Christine
Director
30/07/2012 - 17/09/2012
-

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+
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 KNIGHTSBRIDGE CIRCLE LTD

KNIGHTSBRIDGE CIRCLE LTD is an(a) Active company incorporated on 30/07/2012 with the registered office located at Maria House, 35 Millers Road, Brighton, East Sussex BN1 5NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTSBRIDGE CIRCLE LTD?

toggle

KNIGHTSBRIDGE CIRCLE LTD is currently Active. It was registered on 30/07/2012 .

Where is KNIGHTSBRIDGE CIRCLE LTD located?

toggle

KNIGHTSBRIDGE CIRCLE LTD is registered at Maria House, 35 Millers Road, Brighton, East Sussex BN1 5NP.

What does KNIGHTSBRIDGE CIRCLE LTD do?

toggle

KNIGHTSBRIDGE CIRCLE LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for KNIGHTSBRIDGE CIRCLE LTD?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-01 with no updates.