Company NameCirca Circa Ltd
DirectorsIain Stewart McGill and Simon Richard Collis
Company StatusActive
Company Number05922406
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Iain Stewart McGill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Stanmer Park Road
Brighton
Sussex
BN1 7JL
Director NameMr Simon Richard Collis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(7 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Joe Gill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantry Down Echo Pit Road
Guildford
Surrey
GU1 3TN
Director NameMatthew Gould
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Howard Road
Brighton
East Sussex
BN2 9TP
Secretary NameMr Iain Stewart McGill
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Stanmer Park Road
Brighton
Sussex
BN1 7JL
Director NameMr William Hugh Stokoe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChantry Down Echo Pit Road
Guildford
Surrey
GU1 3TN
Director NameMs Michele Tamara Rosaus
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2011)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address61 Princes Crescent
Brighton
BN2 3RA
Director NameMs Michele Tamara Rosaus
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2011)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address61 Princes Crescent
Brighton
BN2 3RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.abouttimeboardgame.com

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £2kWilliam Stokoe
3.70%
Ordinary
9 at £2kSebastian Ahmad
3.33%
Ordinary
67 at £2kJoe Gill
24.81%
Ordinary
65 at £2kIain Mcgill
24.07%
Ordinary
7 at £2kJeremy Mcmullen
2.59%
Ordinary
6 at £2kTess Gill
2.22%
Ordinary
41 at £2kMatthew Gould
15.19%
Ordinary
30 at £2kMichele Rosaus
11.11%
Ordinary
5 at £2kMarc Taverner
1.85%
Ordinary
5 at £2kNicola Kent
1.85%
Ordinary
4 at £2kTerrance Lo
1.48%
Ordinary
3 at £2kJohn Bayley
1.11%
Ordinary
3 at £2kRichard Jocelyn
1.11%
Ordinary
2 at £2kJohn Speight
0.74%
Ordinary
2 at £2kMichelle Mayo
0.74%
Ordinary
2 at £2kPaul Dyson
0.74%
Ordinary
1 at £2kAdam Croxen
0.37%
Ordinary
1 at £2kAlexander Kohlhofer
0.37%
Ordinary
1 at £2kElizabeth White
0.37%
Ordinary
1 at £2kFlora Graham
0.37%
Ordinary
1 at £2kJack Bayley
0.37%
Ordinary
1 at £2kJenny Duncan
0.37%
Ordinary
1 at £2kMargaret Prosser
0.37%
Ordinary
1 at £2kOliver Goodall
0.37%
Ordinary
1 at £2kTania Voulgari
0.37%
Ordinary

Financials

Year2014
Net Worth-£260,415
Current Liabilities£210,881

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 Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

12 September 2008Delivered on: 19 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 September 2018Notification of a person with significant control statement (2 pages)
5 September 2018Cessation of Simon Richard Collis as a person with significant control on 5 September 2018 (1 page)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
5 September 2018Cessation of Iain Stewart Mcgill as a person with significant control on 5 September 2018 (1 page)
18 January 2018Registered office address changed from 81 Stanmer Park Road Brighton BN1 7JL to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 18 January 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
9 March 2016Micro company accounts made up to 31 March 2015 (6 pages)
9 March 2016Micro company accounts made up to 31 March 2015 (6 pages)
2 December 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 540,000
(6 pages)
2 December 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 540,000
(6 pages)
19 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
19 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 540,000
(6 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 540,000
(6 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 540,000
(6 pages)
28 July 2014Termination of appointment of Iain Stewart Mcgill as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Iain Stewart Mcgill as a secretary on 28 July 2014 (1 page)
17 March 2014Registered office address changed from C/O W H Stokoe Chantry Down Echo Pit Road Guildford Surrey GU1 3TN United Kingdom on 17 March 2014 (1 page)
17 March 2014Registered office address changed from C/O W H Stokoe Chantry Down Echo Pit Road Guildford Surrey GU1 3TN United Kingdom on 17 March 2014 (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 540,000
(6 pages)
27 September 2013Appointment of Mr Simon Richard Collis as a director (2 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 540,000
(6 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 540,000
(6 pages)
27 September 2013Appointment of Mr Simon Richard Collis as a director (2 pages)
30 August 2013Termination of appointment of Matthew Gould as a director (1 page)
30 August 2013Termination of appointment of Joe Gill as a director (1 page)
30 August 2013Termination of appointment of Matthew Gould as a director (1 page)
30 August 2013Termination of appointment of Joe Gill as a director (1 page)
19 August 2013Termination of appointment of William Stokoe as a director (1 page)
19 August 2013Termination of appointment of William Stokoe as a director (1 page)
27 September 2012Termination of appointment of Michele Rosaus as a director (1 page)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
27 September 2012Termination of appointment of Michele Rosaus as a director (1 page)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2011Termination of appointment of Michele Rosaus as a director (1 page)
16 December 2011Termination of appointment of Michele Rosaus as a director (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
20 June 2011Registered office address changed from the Sussex Tax Shop Limited 68 Trafalgar Street Brighton East Sussex BN1 4EB on 20 June 2011 (1 page)
20 June 2011Registered office address changed from the Sussex Tax Shop Limited 68 Trafalgar Street Brighton East Sussex BN1 4EB on 20 June 2011 (1 page)
6 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
4 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
4 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
1 October 2010Director's details changed for Joe Gill on 1 October 2009 (2 pages)
1 October 2010Appointment of Ms Michele Rosaus as a director (1 page)
1 October 2010Director's details changed for Ms Michele Tamara Rosaus on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Ms Michele Tamara Rosaus on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Matthew Gould on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Joe Gill on 1 October 2009 (2 pages)
1 October 2010Appointment of Ms Michele Rosaus as a director (1 page)
1 October 2010Director's details changed for Joe Gill on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Matthew Gould on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Matthew Gould on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Ms Michele Tamara Rosaus on 1 October 2009 (2 pages)
8 December 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
8 December 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
6 October 2009Appointment of Ms Michele Tamara Rosaus as a director (2 pages)
6 October 2009Appointment of Ms Michele Tamara Rosaus as a director (2 pages)
30 September 2009Return made up to 01/09/09; full list of members (11 pages)
30 September 2009Return made up to 01/09/09; full list of members (11 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2008Director appointed william hugh stokoe (2 pages)
9 September 2008Director appointed william hugh stokoe (2 pages)
8 September 2008Return made up to 01/09/08; full list of members (9 pages)
8 September 2008Return made up to 01/09/08; full list of members (9 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 April 2008Registered office changed on 29/04/2008 from 81 stanmer park rd brighton east sussex BN1 4NH (1 page)
29 April 2008Registered office changed on 29/04/2008 from 81 stanmer park rd brighton east sussex BN1 4NH (1 page)
23 October 2007Return made up to 01/09/07; full list of members (7 pages)
23 October 2007Return made up to 01/09/07; full list of members (7 pages)
2 November 2006New secretary appointed;new director appointed (2 pages)
2 November 2006Ad 01/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New secretary appointed;new director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Ad 01/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
1 September 2006Incorporation (9 pages)
1 September 2006Incorporation (9 pages)