Company NameWinter Circle Limited
DirectorDavid Vere Holloway
Company StatusActive
Company Number09510677
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years ago)
Previous NameAttlas Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Director

Director NameMr David Vere Holloway
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered Address4th Floor Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

20 March 2024Confirmation statement made on 30 May 2023 with no updates (3 pages)
10 January 2024Accounts for a small company made up to 31 December 2022 (9 pages)
25 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 December 2021 (8 pages)
12 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
19 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
23 December 2020Registered office address changed from 5th Floor Elsley Court 20-22 Great Titchfield Street London W1W 8BE England to 4th Floor Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 23 December 2020 (1 page)
29 October 2020Registered office address changed from Srlv 4th Floor, Elsley Court 20-22 Great Titchfield Street London W1W 8BE England to 5th Floor Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 29 October 2020 (1 page)
13 October 2020Registered office address changed from 10 Throgmorton Avenue Throgmorton Avenue London EC2N 2DL United Kingdom to Srlv 4th Floor, Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 13 October 2020 (1 page)
21 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
7 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
16 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 October 2017Sub-division of shares on 26 September 2017 (4 pages)
12 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 100.00
(5 pages)
12 October 2017Particulars of variation of rights attached to shares (3 pages)
12 October 2017Change of share class name or designation (2 pages)
12 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 100.00
(5 pages)
12 October 2017Change of share class name or designation (2 pages)
12 October 2017Sub-division of shares on 26 September 2017 (4 pages)
12 October 2017Particulars of variation of rights attached to shares (3 pages)
10 October 2017Resolutions
  • RES13 ‐ Sub division 26/09/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 October 2017Resolutions
  • RES13 ‐ Sub division 26/09/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
14 September 2015Company name changed attlas holdings LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
14 September 2015Company name changed attlas holdings LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)