THE CIRCLE OF STYLE LTD

Register to unlock more data on OkredoRegister

THE CIRCLE OF STYLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12767249

Incorporation date

24/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon10/09/2025
Amended micro company accounts made up to 2024-07-31
dot icon03/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon17/04/2025
Termination of appointment of Muna Nageh as a director on 2025-04-11
dot icon20/02/2025
Registered office address changed from 167-169 Great Portland Street, 5th Floor, London, 5th Floor,167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2025-02-20
dot icon17/02/2025
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 167-169 Great Portland Street, 5th Floor, London, 5th Floor,167-169 Great Portland Street London W1W 5PF on 2025-02-17
dot icon06/02/2025
Appointment of Mrs Dalal Nageh as a director on 2025-02-03
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon28/08/2024
Confirmation statement made on 2024-06-18 with updates
dot icon29/02/2024
Resolutions
dot icon21/02/2024
Statement of capital following an allotment of shares on 2023-01-26
dot icon18/02/2024
Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2024-02-18
dot icon18/02/2024
Registered office address changed from Purton House Purton Lane Farnham Royal Berkshire SL2 3LY England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 2024-02-18
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-27
dot icon29/09/2023
Micro company accounts made up to 2023-07-31
dot icon03/07/2023
Change of details for Ms Muna Nageh as a person with significant control on 2023-06-18
dot icon02/07/2023
Confirmation statement made on 2023-06-18 with updates
dot icon30/06/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon30/06/2023
Statement of capital following an allotment of shares on 2022-09-22
dot icon30/06/2023
Director's details changed for Ms Muna Nageh on 2023-06-18
dot icon30/06/2023
Statement of capital following an allotment of shares on 2022-11-25
dot icon30/06/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon30/06/2023
Change of details for Ms Muna Nageh as a person with significant control on 2023-06-18
dot icon30/06/2023
Director's details changed for Ms Muna Nageh on 2023-06-18
dot icon30/06/2023
Director's details changed for Ms Muna Nageh on 2023-06-18
dot icon30/06/2023
Registered office address changed from Purton House Purton Lane Farnham Royal Slough Berkshire SL2 3LY England to Purton House Purton Lane Farnham Royal Berkshire SL2 3LY on 2023-06-30
dot icon26/06/2023
Director's details changed for Ms Muna Nageh on 2023-06-18
dot icon26/06/2023
Change of details for Ms Muna Nageh as a person with significant control on 2023-06-18
dot icon30/05/2023
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Purton House Purton Lane Farnham Royal Slough Berkshire SL2 3LY on 2023-05-30
dot icon16/01/2023
Micro company accounts made up to 2022-07-31
dot icon04/11/2022
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 71-75 Shelton Street London WC2H 9JQ on 2022-11-04
dot icon04/11/2022
Director's details changed for Ms Muna Nageh on 2022-11-04
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/06/2026
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
1
100.15K
-
0.00
-
-
2022
1
188.74K
-
0.00
-
-
2023
2
20.08K
-
0.00
-
-
2023
2
20.08K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

20.08K £Descended-89.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 THE CIRCLE OF STYLE LTD

THE CIRCLE OF STYLE LTD is an(a) Active company incorporated on 24/07/2020 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of THE CIRCLE OF STYLE LTD?

toggle

THE CIRCLE OF STYLE LTD is currently Active. It was registered on 24/07/2020 .

Where is THE CIRCLE OF STYLE LTD located?

toggle

THE CIRCLE OF STYLE LTD is registered at 167-169 Great Portland Street, London W1W 5PF.

What does THE CIRCLE OF STYLE LTD do?

toggle

THE CIRCLE OF STYLE LTD operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

How many employees does THE CIRCLE OF STYLE LTD have?

toggle

THE CIRCLE OF STYLE LTD had 2 employees in 2023.

What is the latest filing for THE CIRCLE OF STYLE LTD?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.