Company NameWadecircle Limited
Company StatusActive
Company Number01514014
CategoryPrivate Limited Company
Incorporation Date22 August 1980(43 years, 8 months ago)
Previous NameYardbirds Limited(The)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Dreja
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address7 Eustace Road
Fulham
London
SW6 1JB
Director NameJames McCarty
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleMusician
Correspondence Address9 Rue De La Poissonnerie
Bargemon
Var
France
Director NameMr Paul Granville Samwell-Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address44 Goldsmith Avenue
Acton
London
W3 6HN
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed11 July 1992(11 years, 10 months after company formation)
Appointment Duration31 years, 9 months
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£2,280
Net Worth£100
Cash£12,234
Current Liabilities£31,962

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
27 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 May 2017Registered office address changed from 22 Melton Street London NW1 2BW to 27/28 Eastcastle Street London W1W 8DH on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 22 Melton Street London NW1 2BW to 27/28 Eastcastle Street London W1W 8DH on 4 May 2017 (1 page)
30 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
20 October 2015Director's details changed for Paul Granville Samwell-Smith on 7 August 2015 (2 pages)
20 October 2015Director's details changed for Paul Granville Samwell-Smith on 7 August 2015 (2 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
22 June 2012Director's details changed for James Mccarty on 21 June 2012 (2 pages)
22 June 2012Director's details changed for James Mccarty on 21 June 2012 (2 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 July 2009Return made up to 11/07/09; full list of members (7 pages)
15 July 2009Return made up to 11/07/09; full list of members (7 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 July 2008Return made up to 11/07/08; full list of members (7 pages)
16 July 2008Return made up to 11/07/08; full list of members (7 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 July 2007Return made up to 11/07/07; full list of members (7 pages)
18 July 2007Return made up to 11/07/07; full list of members (7 pages)
16 July 2007Location of register of members (1 page)
16 July 2007Location of register of members (1 page)
17 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 July 2006Return made up to 11/07/06; full list of members (7 pages)
19 July 2006Return made up to 11/07/06; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
28 July 2005Return made up to 11/07/05; full list of members (7 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Return made up to 11/07/05; full list of members (7 pages)
28 July 2005Location of register of members (1 page)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Return made up to 11/07/04; full list of members (7 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Return made up to 11/07/04; full list of members (7 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Return made up to 11/07/03; full list of members (7 pages)
22 August 2003Return made up to 11/07/03; full list of members (7 pages)
22 August 2003Director's particulars changed (1 page)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 July 2002Return made up to 11/07/02; full list of members (7 pages)
25 July 2002Return made up to 11/07/02; full list of members (7 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 August 2001Return made up to 11/07/01; full list of members (7 pages)
1 August 2001Return made up to 11/07/01; full list of members (7 pages)
21 January 2001Full accounts made up to 31 March 2000 (8 pages)
21 January 2001Full accounts made up to 31 March 2000 (8 pages)
21 August 2000Return made up to 11/07/00; full list of members (7 pages)
21 August 2000Return made up to 11/07/00; full list of members (7 pages)
10 January 2000Full accounts made up to 31 March 1999 (8 pages)
10 January 2000Full accounts made up to 31 March 1999 (8 pages)
15 July 1999Return made up to 11/07/99; full list of members (9 pages)
15 July 1999Return made up to 11/07/99; full list of members (9 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
16 July 1998Return made up to 11/07/98; full list of members (7 pages)
16 July 1998Return made up to 11/07/98; full list of members (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 August 1997Director's particulars changed (1 page)
8 August 1997Return made up to 11/07/97; full list of members (7 pages)
8 August 1997Return made up to 11/07/97; full list of members (7 pages)
8 August 1997Director's particulars changed (1 page)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
10 September 1996Return made up to 11/07/96; full list of members (7 pages)
10 September 1996Return made up to 11/07/96; full list of members (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
30 August 1983Company name changed\certificate issued on 30/08/83 (2 pages)
30 August 1983Company name changed\certificate issued on 30/08/83 (2 pages)
22 August 1980Incorporation (13 pages)
22 August 1980Incorporation (13 pages)