Company NameCircle Business Consultants Ltd
DirectorPier Giorgio Porretti
Company StatusActive
Company Number07475352
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Pier Giorgio Porretti
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed17 September 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address16 Whitehall
London
SW1A 2DY
Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Turret Grove
London
SW4 0ES
Director NameMr Nileshkumar Ramesh Desai
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 17 September 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMr Pier Giorgio Porretti
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed17 September 2021(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 17 September 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address16 Whitehall
London
SW1A 2DY
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusResigned
Appointed21 December 2010(same day as company formation)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nileshkumar Ramesh Desai
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,388
Cash£12,773
Current Liabilities£24,919

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

29 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 October 2019Director's details changed for Mr Nileshkumar Ramesh Desai on 18 October 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 March 2018Termination of appointment of Centrum Secretaries Limited as a secretary on 1 December 2017 (1 page)
7 February 2018Registered office address changed from 788 - 790 Finchley Road London London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 7 February 2018 (1 page)
7 February 2018Secretary's details changed for Centrum Secretaries Limited on 3 August 2017 (1 page)
7 February 2018Director's details changed for Mr Nileshkumar Ramesh Desai on 26 September 2017 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
28 December 2011Termination of appointment of David Brown as a director (1 page)
28 December 2011Appointment of Nileshkumar Ramesh Desai as a director (2 pages)
28 December 2011Director's details changed for Nileshkumar Ramesh Desai on 28 December 2011 (2 pages)
28 December 2011Termination of appointment of David Brown as a director (1 page)
28 December 2011Director's details changed for Nileshkumar Ramesh Desai on 28 December 2011 (2 pages)
28 December 2011Appointment of Nileshkumar Ramesh Desai as a director (2 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)